Background WavePink WaveYellow Wave

103 GLOUCESTER PLACE LIMITED (01740114)

103 GLOUCESTER PLACE LIMITED (01740114) is an active UK company. incorporated on 18 July 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 103 GLOUCESTER PLACE LIMITED has been registered for 42 years. Current directors include KAMKHAGI, Sharon.

Company Number
01740114
Status
active
Type
ltd
Incorporated
18 July 1983
Age
42 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAMKHAGI, Sharon
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

103 GLOUCESTER PLACE LIMITED

103 GLOUCESTER PLACE LIMITED is an active company incorporated on 18 July 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 103 GLOUCESTER PLACE LIMITED was registered 42 years ago.(SIC: 68100, 68320)

Status

active

Active since 42 years ago

Company No

01740114

LTD Company

Age

42 Years

Incorporated 18 July 1983

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

POLECHAMP LIMITED
From: 18 July 1983To: 12 September 1983
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

83 Boundary Road London NW8 0RG England
From: 8 October 2019To: 14 April 2022
C/O Rfm 112 Boundary Road London NW8 0RH
From: 5 November 2014To: 8 October 2019
Residential Facilities Management Limited 258 Belsize Road London NW6 4BT
From: 23 November 2011To: 5 November 2014
82 St John Street London EC1M 4JN
From: 18 July 1983To: 23 November 2011
Timeline

8 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Loan Secured
Jun 16
Loan Cleared
Jun 18
Director Left
Aug 20
Director Joined
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KAMKHAGI, Sharon

Active
45 Pall Mall, LondonSW1Y 5JG
Born June 1974
Director
Appointed 25 Jun 2020

SMITH, Piera

Resigned
103 Gloucester Place, LondonW1H 3PH
Secretary
Appointed N/A
Resigned 22 Mar 2011

RESIDENTIAL FACILITIES MANAGEMENT LIMITED

Resigned
Boundary Road, LondonNW8 0RH
Corporate secretary
Appointed 25 Jun 2020
Resigned 25 Jun 2020

RESIDENTIAL FACILITIES MANAGEMENT LTD

Resigned
Boundary Road, LondonNW8 0RH
Corporate secretary
Appointed 01 Oct 2011
Resigned 25 Jun 2020

BAXTER, Michael John

Resigned
103 Gloucester Place, LondonW1H 3PH
Born November 1948
Director
Appointed N/A
Resigned 22 Mar 2011

GARWOOD WATKINS, Andrew Paul Russell

Resigned
Boundary Road, LondonNW8 0RG
Born February 1966
Director
Appointed 01 Oct 2011
Resigned 25 Jun 2020

SMITH, Piera

Resigned
103 Gloucester Place, LondonW1H 3PH
Born September 1934
Director
Appointed N/A
Resigned 22 Mar 2011

Persons with significant control

1

45 Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
19 February 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 November 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name
9 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Legacy
16 December 2002
363aAnnual Return
Legacy
12 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
25 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363aAnnual Return
Legacy
9 August 2000
288cChange of Particulars
Legacy
9 May 2000
363aAnnual Return
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
29 November 1996
363aAnnual Return
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
23 November 1995
363x363x
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363x363x
Accounts With Made Up Date
8 February 1994
AAAnnual Accounts
Legacy
13 December 1993
363x363x
Legacy
23 August 1993
287Change of Registered Office
Legacy
5 February 1993
363x363x
Accounts With Made Up Date
17 November 1992
AAAnnual Accounts
Accounts With Made Up Date
25 February 1992
AAAnnual Accounts
Accounts With Made Up Date
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363x363x
Legacy
25 February 1992
363x363x
Legacy
25 February 1992
287Change of Registered Office
Restoration Order Of Court
20 February 1992
AC92AC92
Gazette Dissolved Compulsary
19 November 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
22 January 1990
287Change of Registered Office
Legacy
29 November 1988
363363
Accounts With Made Up Date
29 November 1988
AAAnnual Accounts
Accounts With Made Up Date
4 March 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
15 July 1987
363363
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 July 1983
NEWINCIncorporation