Company NameGloucester Mansions Limited
Company StatusActive
Company Number00680628
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary Jane Angell James
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Berwick
Berwick
Shrewsbury
Shropshire
SY4 3HW
Wales
Director NameJohn Benjamin Angell James
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(44 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Farmhouse
Berwick
Shrewsbury
Shropshire
SY4 3JB
Wales
Director NameRuth Miriam Macpherson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(44 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Frewin Road
Wandsworth
London
SW18 3LR
Secretary NameRuth Miriam Macpherson
StatusCurrent
Appointed02 October 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address29 Frewin Road
Wandsworth
London
SW18 3LR
Director NameCharles Ronald Lacy Coubrough
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(30 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1999)
RoleSolicitor
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameRoger Everard Angell James
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 1 month (resigned 19 March 2024)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Berwick
Shrewsbury
Shropshire
SY4 3HT
Wales
Secretary NameCharles Ronald Lacy Coubrough
NationalityBritish
StatusResigned
Appointed21 February 1991(30 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameMary Jane Angell James
NationalityBritish
StatusResigned
Appointed31 March 1999(38 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 02 October 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Berwick
Berwick
Shrewsbury
Shropshire
SY4 3HW
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mary Jane Angell-james & Roger Everard Angell-james & John Benjamin Angell-james & Ruth Miriam Macpherson
100.00%
Ordinary

Financials

Year2014
Turnover£77,939
Gross Profit£41,915
Net Worth£2,503,691
Cash£89,032
Current Liabilities£37,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

25 March 2024Termination of appointment of Roger Everard Angell James as a director on 19 March 2024 (1 page)
25 March 2024Cessation of Roger Everard Angell James as a person with significant control on 19 March 2024 (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 July 2021Notification of Roger Everard Angell James as a person with significant control on 23 June 2021 (2 pages)
1 July 2021Notification of John Benjamin Angell James as a person with significant control on 23 June 2021 (2 pages)
1 July 2021Notification of Mary Jane Angell James as a person with significant control on 23 June 2021 (2 pages)
1 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 July 2021Notification of Ruth Miriam Macpherson as a person with significant control on 23 June 2021 (2 pages)
29 June 2021Withdrawal of a person with significant control statement on 29 June 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Appointment of Ruth Miriam Macpherson as a secretary on 2 October 2019 (2 pages)
2 October 2019Termination of appointment of Mary Jane Angell James as a secretary on 2 October 2019 (1 page)
2 October 2019Secretary's details changed for Ruth Miriam Macpherson on 2 October 2019 (1 page)
27 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
11 April 2019Sub-division of shares on 11 March 2019 (4 pages)
26 March 2019Particulars of variation of rights attached to shares (2 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 11/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
26 March 2019Change of share class name or designation (2 pages)
26 March 2019Statement of company's objects (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(7 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 July 2012Director's details changed for John Benjamin Angell James on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Roger Everard Angell James on 12 July 2012 (2 pages)
13 July 2012Director's details changed for John Benjamin Angell James on 12 July 2012 (2 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
13 July 2012Director's details changed for Roger Everard Angell James on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Ruth Miriam Macpherson on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Ruth Miriam Macpherson on 12 July 2012 (2 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 July 200916/06/09 no member list (4 pages)
21 July 200916/06/09 no member list (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (8 pages)
13 February 2006Return made up to 01/02/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 February 2005Return made up to 10/02/05; no change of members (5 pages)
22 February 2005Return made up to 10/02/05; no change of members (5 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 March 2004Return made up to 21/02/04; no change of members (7 pages)
12 March 2004Return made up to 21/02/04; no change of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
14 March 2003Return made up to 21/02/03; full list of members (8 pages)
14 March 2003Return made up to 21/02/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 March 2002Return made up to 21/02/02; full list of members (7 pages)
6 March 2002Return made up to 21/02/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
20 April 2001Full accounts made up to 31 March 2000 (11 pages)
20 April 2001Full accounts made up to 31 March 2000 (11 pages)
23 February 2001Return made up to 21/02/01; full list of members (8 pages)
23 February 2001Return made up to 21/02/01; full list of members (8 pages)
15 March 2000Return made up to 21/02/00; full list of members (7 pages)
15 March 2000Return made up to 21/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Return made up to 21/02/99; full list of members (7 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Return made up to 21/02/99; full list of members (7 pages)
6 April 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
24 February 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 February 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 February 1997Return made up to 21/02/97; no change of members (5 pages)
24 February 1997Return made up to 21/02/97; no change of members (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1996Memorandum and Articles of Association (12 pages)
10 June 1996Memorandum and Articles of Association (12 pages)
19 February 1996Return made up to 21/02/96; full list of members (7 pages)
19 February 1996Return made up to 21/02/96; full list of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 January 1961Incorporation (18 pages)
16 January 1961Incorporation (18 pages)