Background WavePink WaveYellow Wave

124 GLOUCESTER TERRACE (MANAGEMENT) LIMITED (01479835)

124 GLOUCESTER TERRACE (MANAGEMENT) LIMITED (01479835) is an active UK company. incorporated on 18 February 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 124 GLOUCESTER TERRACE (MANAGEMENT) LIMITED has been registered for 46 years. Current directors include ALIBHAI, Sugrakhatun Nimet Yasmin, BIRCHALL, Grahame George, DAVIES, Rhianna, Dr and 1 others.

Company Number
01479835
Status
active
Type
ltd
Incorporated
18 February 1980
Age
46 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALIBHAI, Sugrakhatun Nimet Yasmin, BIRCHALL, Grahame George, DAVIES, Rhianna, Dr, MUKADAM, Mahomed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

124 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

124 GLOUCESTER TERRACE (MANAGEMENT) LIMITED is an active company incorporated on 18 February 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 124 GLOUCESTER TERRACE (MANAGEMENT) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01479835

LTD Company

Age

46 Years

Incorporated 18 February 1980

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

124 Gloucester Terrace London W2 6HP England
From: 13 April 2016To: 18 October 2025
C/O Gordon and Co 22 Long Acre London WC2E 9LY
From: 21 August 2014To: 13 April 2016
6 London Street London W2 1HR
From: 8 July 2010To: 21 August 2014
95a Hambalt Road London SW4 9EQ
From: 18 February 1980To: 8 July 2010
Timeline

11 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Jul 10
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Feb 24
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WESTBOURNE BLOCK MANAGEMENT LTD

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 10 Nov 2021

ALIBHAI, Sugrakhatun Nimet Yasmin

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born August 1983
Director
Appointed 01 Dec 2022

BIRCHALL, Grahame George

Active
193 Shalmsford Street, CanterburyCT4 7QP
Born October 1952
Director
Appointed 23 Feb 2021

DAVIES, Rhianna, Dr

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born July 1991
Director
Appointed 29 Feb 2024

MUKADAM, Mahomed

Active
124 Gloucester Terrace, LondonW2 6HP
Born December 1948
Director
Appointed 23 Feb 2021

CARTY, Peter

Resigned
Flat 2 124 Gloucester Terrace, LondonW2 6HP
Secretary
Appointed 12 Dec 1995
Resigned 17 Aug 2009

JAGUIN, Arnaud

Resigned
Gloucester Terrace, LondonW2 6HP
Secretary
Appointed 23 Dec 2015
Resigned 29 Sept 2021

ROBERTS-WRAY, Brian Philip

Resigned
124 Gloucester Terrace, LondonW2 6HP
Secretary
Appointed N/A
Resigned 12 Dec 1995

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
Long Acre, LondonWC2E 9LY
Corporate secretary
Appointed 22 Aug 2009
Resigned 23 Dec 2015

ANWAR, Arif

Resigned
Rifsons House Charles Lane Mews, LondonNW8 7SB
Born August 1956
Director
Appointed 12 Dec 1995
Resigned 29 Jan 2001

CALDWELL, Lisbath Paige

Resigned
124 Gloucester Terrace, LondonW2 6HP
Born October 1964
Director
Appointed 02 Dec 1993
Resigned 12 Dec 1995

CARTY, Peter

Resigned
Flat 2 124 Gloucester Terrace, LondonW2 6HP
Born August 1963
Director
Appointed 12 Dec 1995
Resigned 02 Oct 2009

JAGUIN, Arnaud

Resigned
124 Gloucester Terrace, LondonW2 6HP
Born June 1982
Director
Appointed 27 Sept 2011
Resigned 29 Sept 2021

JOHNSON, Philip Michael

Resigned
Flat 8 124 Gloucester Terrace, LondonW2 6HP
Born September 1971
Director
Appointed 30 Aug 1998
Resigned 30 Jul 2004

LERNER, Michael Gordon, Dr

Resigned
Flat 6 124 Gloucester Terrace, LondonW2 6HP
Born January 1943
Director
Appointed N/A
Resigned 31 Dec 2002

MANGAN, June

Resigned
124 Gloucester Terrace, LondonW2 6HP
Born June 1955
Director
Appointed 23 Feb 2021
Resigned 07 Nov 2025

MANGAN, June

Resigned
124 Gloucester Terrace, LondonW2 6HP
Born June 1955
Director
Appointed N/A
Resigned 01 Dec 1992

ROBERTS-WRAY, Brian Philip

Resigned
124 Gloucester Terrace, LondonW2 6HP
Born August 1935
Director
Appointed N/A
Resigned 12 Dec 1995

THRELFALL, Gerald Herbert Goodair

Resigned
18 Caldervale Road, LondonSW4 9LZ
Born November 1923
Director
Appointed N/A
Resigned 31 Jan 1994

WYNCOLL, Craig Howard

Resigned
The Balmoral Apartments, LondonW2W 1JN
Born April 1959
Director
Appointed 30 Jul 2004
Resigned 06 Mar 2012
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
3 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
287Change of Registered Office
Legacy
14 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
24 October 1987
288288
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
288288
Legacy
24 June 1986
363363
Accounts With Accounts Type Small
24 May 1986
AAAnnual Accounts
Legacy
13 May 1986
288288
Incorporation Company
18 February 1980
NEWINCIncorporation