Company Name32 Gloucester Walk Management Company Ltd
Company StatusActive
Company Number05863110
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

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 NameMs Siobhan Frances McManus
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence Address32 Gloucester Walk
Flat A
London
W8 4HY
Director NameDavid Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address27 Palace Gate Palace Gate
London
W8 5LS
Director NameMs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate Palace Gate
London
W8 5LS
Secretary NameC A Daw & Son Limited (Corporation)
StatusCurrent
Appointed20 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMs Mary Belle Drummond
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3
32 Gloucester Walk
London
W8 4HY
Secretary NameDeirdre Clenet
NationalityIrish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address32d Gloucester Walk
London
W8 4HY
Director NameAbhijit Chatterjee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
RoleBanker
Correspondence Address32c Gloucester Walk
London
W8 4HY
Director NameDr Ilidio Pereira Lopes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed10 July 2006(1 week, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 11 May 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18
2 Matthew Parker Street
London
SW1H 9NJ
Secretary NameAbhijit Chatterjee
NationalityBritish
StatusResigned
Appointed20 February 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2009)
RoleBanker
Correspondence Address32c Gloucester Walk
London
W8 4HY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusResigned
Appointed02 December 2009(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 July 2019)
Correspondence Address181 Kensington High Street
London
W8 6SH

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Dr Claudia Rola
20.00%
Ordinary
5 at £1Jennifer Mathias
20.00%
Ordinary
5 at £1Louise Lancaster & David Lancaster
20.00%
Ordinary
5 at £1Miss Siobhan Frances Mcmanus
20.00%
Ordinary
5 at £1Mrs Marybelle Drummond
20.00%
Ordinary

Financials

Year2014
Net Worth£25

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week 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

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 May 2020Appointment of David Lancaster as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Ilidio Pereira Lopes as a director on 11 May 2020 (1 page)
11 May 2020Appointment of Ms Jennifer Elizabeth Mathias as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Mary Belle Drummond as a director on 11 May 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Appointment of C a Daw & Son Limited as a secretary on 20 July 2019 (2 pages)
23 July 2019Termination of appointment of Jmw Barnard Management Limited as a secretary on 20 July 2019 (1 page)
23 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 July 2019Registered office address changed from 181 Kensington High Street London W8 6SH England to 27 Palace Gate Palace Gate London W8 5LS on 23 July 2019 (1 page)
3 May 2019Registered office address changed from 181 Kensington High Street Kensington High Street London W8 6SH England to 181 Kensington High Street London W8 6SH on 3 May 2019 (1 page)
3 May 2019Secretary's details changed for Jmw Barnard Management Limited on 3 May 2019 (1 page)
18 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 July 2018Registered office address changed from C/O Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH to 181 Kensington High Street Kensington High Street London W8 6SH on 16 July 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 25
(7 pages)
18 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 25
(7 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 25
(7 pages)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 25
(7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 25
(7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 25
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Director's details changed for Siobhan Frances Mcmanus on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Ilidio Pereira Lopes on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mary Belle Drummond on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Siobhan Frances Mcmanus on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Ilidio Pereira Lopes on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Ilidio Pereira Lopes on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Siobhan Frances Mcmanus on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mary Belle Drummond on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mary Belle Drummond on 1 October 2009 (2 pages)
2 June 2010Termination of appointment of Abhijit Chatterjee as a director (2 pages)
2 June 2010Termination of appointment of Abhijit Chatterjee as a director (2 pages)
14 May 2010Appointment of Jmw Barnard Management Ltd as a secretary (4 pages)
14 May 2010Appointment of Jmw Barnard Management Ltd as a secretary (4 pages)
7 May 2010Termination of appointment of Abhijit Chatterjee as a secretary (2 pages)
7 May 2010Termination of appointment of Abhijit Chatterjee as a secretary (2 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 September 2009Return made up to 30/06/09; full list of members (5 pages)
5 September 2009Return made up to 30/06/09; full list of members (5 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
3 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 32 gloucester walk london W8 4HY (1 page)
24 October 2007Registered office changed on 24/10/07 from: 32 gloucester walk london W8 4HY (1 page)
18 October 2007Return made up to 30/06/07; full list of members (9 pages)
18 October 2007Return made up to 30/06/07; full list of members (9 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Ad 30/06/06--------- £ si 25@1=25 £ ic 2/27 (2 pages)
24 July 2006Ad 30/06/06--------- £ si 25@1=25 £ ic 2/27 (2 pages)
30 June 2006Incorporation (13 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Incorporation (13 pages)
30 June 2006Secretary resigned (1 page)