Company NameProperty Management (135 Gloucester Terrace) Limited
Company StatusActive
Company Number02975640
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameFinelast Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Zlatko Slijepcevic
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Levana Close
London
SW19 6HP
Secretary NameZlatko Slijepcevic
NationalityBritish
StatusCurrent
Appointed28 February 1997(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleArchitect
Correspondence Address4 Levana Close
London
SW19 6HP
Director NameDr Jeavon Richard Hood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1997(3 years after company formation)
Appointment Duration26 years, 7 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 135 Gloucester Terrace
London
W2 6DX
Director NameDr Jane Teresa Frankland Rowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(6 years after company formation)
Appointment Duration23 years, 7 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address135 Gloucester Terrace
London
W2 6DX
Director NameMr Murad Shahrukh Hajeebhoy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 135 Gloucester Terrace
London
W2 6DX
Director NameMr Chung Lai Kung
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed13 September 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleSurveyor
Country of ResidenceHong Kong
Correspondence AddressFlat 3 135 Gloucester Terrace
London
W2 6DX
Director NameVictoria Jane Foster
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressTop Flat 135 Gloucester Terrace
London
W2 6DX
Director NameEric Guerin
Date of BirthOctober 1917 (Born 106 years ago)
NationalityMauritian
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2000)
RoleRetired
Correspondence Address135 Gloucester Terrace
London
W2 6DX
Director NameWilliam Man
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration15 years (resigned 18 October 2009)
RoleStudent
Correspondence Address135 Gloucester Terrace
London
W2 6DX
Director NameCeline Mary Pearce
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1996)
RoleJournalist
Correspondence Address135 Gloucester Terrace
London
W2 6DX
Secretary NameVictoria Jane Foster
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressTop Flat 135 Gloucester Terrace
London
W2 6DX
Director NameLili Renee Tarkow-Reinisch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 October 2000)
RolePhd Student
Correspondence AddressFlat 1 135 Gloucester Terrace
London
W2 6DX
Director NameOlive Rita Guerin
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 2006)
RoleCompany Director
Correspondence Address135 Gloucester Terrace
London
W2 6DX
Director NameDr Nigel Robert Blagg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(14 years, 10 months after company formation)
Appointment Duration12 years (resigned 27 August 2021)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressRosemount
Mount Street
Taunton
Somerset
TA1 3QE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77274000
Telephone regionLondon

Location

Registered Address135 Gloucester Terrace
London
W2 6DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Jeavon Richard Hood
20.00%
Ordinary
1 at £1Jonathan Bartram Coventy Radcliffe
20.00%
Ordinary
1 at £1Murad Shahrukh Hajeebhoy
20.00%
Ordinary
1 at £1Nigel Roger Blagg & Pamela Grace Leonard
20.00%
Ordinary
1 at £1Zlatko Slijepcevic
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(9 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(9 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(9 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(9 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(9 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(9 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(9 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(9 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(9 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
14 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
12 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 October 2010Director's details changed for Zlatko Slijepcevic on 18 October 2009 (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
26 October 2010Secretary's details changed for Zlatko Slijepcevic on 18 October 2009 (2 pages)
26 October 2010Director's details changed for Dr Jane Teresa Frankland Rowley on 18 October 2009 (2 pages)
26 October 2010Secretary's details changed for Zlatko Slijepcevic on 18 October 2009 (2 pages)
26 October 2010Termination of appointment of William Man as a director (1 page)
26 October 2010Director's details changed for Dr Jane Teresa Frankland Rowley on 18 October 2009 (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Zlatko Slijepcevic on 18 October 2009 (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
26 October 2010Termination of appointment of William Man as a director (1 page)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Jeavon Richard Hood on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Dr Jeavon Richard Hood on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Nigel Robert Blagg on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Murad Shahrukh Hajeebhoy on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Nigel Robert Blagg on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Murad Shahrukh Hajeebhoy on 29 October 2009 (2 pages)
15 September 2009Director appointed dr nigel robert blagg (1 page)
15 September 2009Director appointed dr nigel robert blagg (1 page)
20 August 2009Director appointed murad shahrukh hajeebhoy (2 pages)
20 August 2009Director appointed murad shahrukh hajeebhoy (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 October 2008Return made up to 06/10/08; full list of members (5 pages)
17 October 2008Return made up to 06/10/08; full list of members (5 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2007Return made up to 06/10/07; full list of members (3 pages)
30 October 2007Return made up to 06/10/07; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 October 2005Return made up to 06/10/05; full list of members (9 pages)
27 October 2005Return made up to 06/10/05; full list of members (9 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 October 2004Return made up to 06/10/04; full list of members (9 pages)
31 October 2004Return made up to 06/10/04; full list of members (9 pages)
12 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2003Return made up to 06/10/03; full list of members (9 pages)
10 November 2003Return made up to 06/10/03; full list of members (9 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 November 2002Return made up to 06/10/02; full list of members (9 pages)
7 November 2002Return made up to 06/10/02; full list of members (9 pages)
22 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
22 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
31 October 2001Return made up to 06/10/01; full list of members (8 pages)
31 October 2001Return made up to 06/10/01; full list of members (8 pages)
23 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
19 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
18 October 1999Return made up to 06/10/99; full list of members (8 pages)
18 October 1999Return made up to 06/10/99; full list of members (8 pages)
16 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
16 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
8 October 1998Return made up to 06/10/98; no change of members (6 pages)
8 October 1998Return made up to 06/10/98; no change of members (6 pages)
25 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
25 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
14 October 1997Return made up to 06/10/97; full list of members (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Return made up to 06/10/97; full list of members (6 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
21 November 1996Return made up to 06/10/96; full list of members (8 pages)
21 November 1996Return made up to 06/10/96; full list of members (8 pages)
5 November 1996Registered office changed on 05/11/96 from: the exchange 136 streatham high road london SW16 1BW (1 page)
5 November 1996Registered office changed on 05/11/96 from: the exchange 136 streatham high road london SW16 1BW (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Director resigned (1 page)
4 October 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Compulsory strike-off action has been discontinued (1 page)
2 July 1996Compulsory strike-off action has been discontinued (1 page)
27 June 1996Return made up to 06/10/95; full list of members (7 pages)
27 June 1996Registered office changed on 27/06/96 from: 59 great portland road london W1N 5DH (1 page)
27 June 1996Registered office changed on 27/06/96 from: 59 great portland road london W1N 5DH (1 page)
27 June 1996Return made up to 06/10/95; full list of members (7 pages)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
7 December 1995Company name changed finelast LIMITED\certificate issued on 08/12/95 (4 pages)
7 December 1995Company name changed finelast LIMITED\certificate issued on 08/12/95 (4 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)