Background WavePink WaveYellow Wave

130 GLOUCESTER TERRACE LIMITED (00974206)

130 GLOUCESTER TERRACE LIMITED (00974206) is an active UK company. incorporated on 9 March 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 130 GLOUCESTER TERRACE LIMITED has been registered for 56 years. Current directors include CORKER, Stephen Roger, LACZNY, Nicolas, PETO, Alice Jane and 2 others.

Company Number
00974206
Status
active
Type
ltd
Incorporated
9 March 1970
Age
56 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORKER, Stephen Roger, LACZNY, Nicolas, PETO, Alice Jane, POULTON, James, THAVAM, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

130 GLOUCESTER TERRACE LIMITED

130 GLOUCESTER TERRACE LIMITED is an active company incorporated on 9 March 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 130 GLOUCESTER TERRACE LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00974206

LTD Company

Age

56 Years

Incorporated 9 March 1970

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
From: 12 May 2015To: 16 December 2019
C/O C/O Granvilles 68 Queens Gardens London W2 3AH
From: 21 November 2013To: 12 May 2015
10 Monmouth Road London W2 5SB
From: 9 March 1970To: 21 November 2013
Timeline

7 key events • 1970 - 2016

Funding Officers Ownership
Company Founded
Mar 70
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
May 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 13 Dec 2018

CORKER, Stephen Roger

Active
Queens Gardens, LondonW2 3AH
Born July 1954
Director
Appointed 05 Sept 2011

LACZNY, Nicolas

Active
130, LondonW2 6HP
Born May 1982
Director
Appointed 05 Sept 2011

PETO, Alice Jane

Active
130, LondonW2 6HP
Born January 1979
Director
Appointed 05 Sept 2011

POULTON, James

Active
Flat 6, LondonW2 6HP
Born November 1968
Director
Appointed 02 Oct 2007

THAVAM, Stephen

Active
Flat 5, BayswaterW2 6HP
Born February 1975
Director
Appointed 02 Oct 2007

CORDWELL, Deirdre

Resigned
Monmouth Road, LondonW2 5SB
Secretary
Appointed 23 May 2006
Resigned 21 Nov 2013

EDWARDS, John Michael

Resigned
Flat 6, LondonW2 6HP
Secretary
Appointed N/A
Resigned 30 Sept 2004

SILVESTER, Christopher

Resigned
27b Cleveland Terrace, LondonW2 6QH
Secretary
Appointed 01 Nov 2004
Resigned 23 May 2006

YOUNG-TAYLOR, Marea

Resigned
Queens Gardens, LondonW2 3AH
Secretary
Appointed 21 Nov 2013
Resigned 19 Dec 2018

EDWARDS, John Michael

Resigned
Flat 6, LondonW2 6HP
Born January 1943
Director
Appointed N/A
Resigned 30 Sept 2004

FLETCHER, Henry Stanton

Resigned
Flat 27b 130 Gloucester Terrace, LondonW2 6HP
Born April 1947
Director
Appointed N/A
Resigned 20 Aug 1999

GOVRGEY, Charles Richard

Resigned
Flat 1, LondonW2 6HP
Born July 1958
Director
Appointed N/A
Resigned 09 May 1994

JONES, Colin

Resigned
Martins Farmhouse, ColchesterCO4 5PY
Born January 1933
Director
Appointed N/A
Resigned 31 Jan 1998

JONES, Johnathan

Resigned
Flat 5 130 Gloucester Terrace, LondonW2 6HP
Born February 1968
Director
Appointed 01 Feb 1998
Resigned 02 Aug 2005

PERERA, Antonio

Resigned
92 East Towers, PinnerHA5 1TL
Born June 1969
Director
Appointed 01 Oct 2004
Resigned 01 Jun 2014

PETO, Roland Harry Morton

Resigned
Flat 4, LondonW2 6HP
Born October 1982
Director
Appointed 02 Oct 2007
Resigned 05 Sept 2011

SILVESTER, Christopher

Resigned
27b Cleveland Terrace, LondonW2 6QH
Born November 1974
Director
Appointed 25 Feb 2002
Resigned 05 Apr 2012
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2010
AR01AR01
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
287Change of Registered Office
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
7 July 1996
363x363x
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
17 August 1995
363x363x
Legacy
16 December 1994
288288
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Auditors Resignation Company
25 May 1994
AUDAUD
Legacy
16 January 1994
363x363x
Legacy
16 January 1994
363x363x
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Auditors Resignation Company
11 May 1993
AUDAUD
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Incorporation Company
9 March 1970
NEWINCIncorporation