Background WavePink WaveYellow Wave

TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED (01331776)

TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED (01331776) is an active UK company. incorporated on 28 September 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED has been registered for 48 years.

Company Number
01331776
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 1977
Age
48 years
Address
Unit 8, First Floor The Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED

TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED is an active company incorporated on 28 September 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01331776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 28 September 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 8, First Floor The Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England
From: 10 March 2021To: 28 January 2025
C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England
From: 19 October 2016To: 10 March 2021
C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England
From: 18 May 2016To: 19 October 2016
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 18 May 2016
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 28 September 1977To: 12 October 2010
Timeline

8 key events • 1977 - 2014

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
8 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Legacy
23 April 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
287Change of Registered Office
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
20 November 2000
288cChange of Particulars
Legacy
6 November 2000
287Change of Registered Office
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
16 September 1996
287Change of Registered Office
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
287Change of Registered Office
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
23 April 1992
363b363b
Legacy
19 March 1992
363aAnnual Return
Legacy
19 March 1992
363aAnnual Return
Legacy
19 March 1992
363aAnnual Return
Legacy
19 March 1992
363aAnnual Return
Legacy
19 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
27 October 1987
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Legacy
1 September 1986
288288
Legacy
1 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Miscellaneous
28 September 1977
MISCMISC
Incorporation Company
28 September 1977
NEWINCIncorporation