Background WavePink WaveYellow Wave

GLOUCESTER LAND COMPANY LIMITED (00686227)

GLOUCESTER LAND COMPANY LIMITED (00686227) is an active UK company. incorporated on 13 March 1961. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. GLOUCESTER LAND COMPANY LIMITED has been registered for 65 years. Current directors include DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard.

Company Number
00686227
Status
active
Type
ltd
Incorporated
13 March 1961
Age
65 years
Address
The Manor, Cheltenham, GL51 0TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER LAND COMPANY LIMITED

GLOUCESTER LAND COMPANY LIMITED is an active company incorporated on 13 March 1961 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. GLOUCESTER LAND COMPANY LIMITED was registered 65 years ago.(SIC: 41100)

Status

active

Active since 65 years ago

Company No

00686227

LTD Company

Age

65 Years

Incorporated 13 March 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Manor Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Rowan House Barnett Way Barnwood Gloucester GL4 3RT
From: 13 March 1961To: 29 October 2012
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Dec 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Sept 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Secretary
Appointed 11 Jun 2012

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Born April 1970
Director
Appointed 01 Jan 2013

HITCHINS, Jeremy Charles, Mr.

Active
Boddington, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed N/A

HITCHINS, Jonathan Richard

Active
Boddington, CheltenhamGL51 0TJ
Born June 1950
Director
Appointed N/A

BALCHIN, Anne Catharine

Resigned
13 Lower Meadow, GloucesterGL2 4XN
Secretary
Appointed 26 Jan 1994
Resigned 03 Sept 2007

JONES, Michael Desmond

Resigned
Bristol Road, GloucesterGL2 4QW
Secretary
Appointed 10 Feb 2012
Resigned 21 Feb 2012

JONES, Michael Desmond

Resigned
Bristol Road, GloucesterGL2 4QW
Secretary
Appointed 16 Dec 2011
Resigned 21 Feb 2012

PERRY, Carolyn Mary

Resigned
1 Cromers Close, TewkesburyGL20 8RT
Secretary
Appointed 03 Sept 2007
Resigned 10 Feb 2012

HITCHINS, Stephen Robert

Resigned
Boddington, CheltenhamGL51 0TJ
Born June 1947
Director
Appointed 28 Feb 2006
Resigned 13 Aug 2021

HITCHINS, Stephen Robert

Resigned
Knoll Hill House Mill Lane, CheltenhamGL52 3NF
Born June 1947
Director
Appointed N/A
Resigned 31 Dec 2001

JONES, Michael Desmond

Resigned
Rowan House, BarnwoodGL4 3RT
Born December 1956
Director
Appointed 16 Dec 2011
Resigned 21 Feb 2012

UNDERHILL, Alan

Resigned
Boddington, CheltenhamGL51 0TJ
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 2012

UNDERHILL, Alan

Resigned
Ilex House Church Street, PershoreWR10 3AN
Born December 1941
Director
Appointed N/A
Resigned 26 Jan 1994

Persons with significant control

1

55, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
10 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
13 November 1995
395Particulars of Mortgage or Charge
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
403aParticulars of Charge Subject to s859A
Legacy
1 June 1994
403aParticulars of Charge Subject to s859A
Legacy
1 June 1994
403aParticulars of Charge Subject to s859A
Legacy
1 June 1994
403aParticulars of Charge Subject to s859A
Legacy
18 March 1994
363x363x
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
8 March 1993
363x363x
Legacy
12 February 1993
225(1)225(1)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Legacy
28 February 1992
363x363x
Legacy
28 October 1991
395Particulars of Mortgage or Charge
Legacy
10 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Legacy
12 December 1989
395Particulars of Mortgage or Charge
Legacy
26 September 1989
288288
Legacy
19 September 1989
363363
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
6 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
6 April 1989
225(1)225(1)
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
16 June 1988
395Particulars of Mortgage or Charge
Legacy
27 November 1987
288288
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
9 February 1972
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 June 1961
CERTNMCertificate of Incorporation on Change of Name