Background WavePink WaveYellow Wave

GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED (02071225)

GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED (02071225) is an active UK company. incorporated on 6 November 1986. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BOYD, Alexandra, DEHN, Hugh Kilmurray, FENICK, William Thomas and 2 others.

Company Number
02071225
Status
active
Type
ltd
Incorporated
6 November 1986
Age
39 years
Address
C/O Trent Park Properties, Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYD, Alexandra, DEHN, Hugh Kilmurray, FENICK, William Thomas, HARRIS, Edward, HOWARTH, Theresa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED

GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 1986 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02071225

LTD Company

Age

39 Years

Incorporated 6 November 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CLOSEURGENT LIMITED
From: 6 November 1986To: 28 January 1987
Contact
Address

C/O Trent Park Properties, Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England
From: 12 November 2020To: 18 January 2021
107 Bell Street London NW1 6TL England
From: 13 December 2019To: 12 November 2020
Flat H 15 Gloucester Avenue London NW1 7AU England
From: 20 December 2018To: 13 December 2019
293 Kenton Lane Harrow Middlesex HA3 8RR
From: 6 November 1986To: 20 December 2018
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jan 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

TRENT PARK PROPERTIES LLP

Active
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 12 Nov 2020

BOYD, Alexandra

Active
17a Gloucester Avenue, LondonNW1 7AU
Born January 1968
Director
Appointed 29 Oct 2002

DEHN, Hugh Kilmurray

Active
15c Gloucester Avenue, LondonNW1 7AU
Born April 1956
Director
Appointed 22 Nov 1992

FENICK, William Thomas

Active
Devonshire House, BorehamwoodWD6 1QQ
Born October 1964
Director
Appointed 20 Jul 2021

HARRIS, Edward

Active
23e Gloucester Avenue, LondonNW1 7AU
Born June 1967
Director
Appointed 06 Feb 2004

HOWARTH, Theresa

Active
Gloucester Avenue, LondonNW1 7AU
Born August 1960
Director
Appointed 24 Mar 2016

ANDERSON-EVANS, David

Resigned
Gloucester Avenue, LondonNW1 7AU
Secretary
Appointed 01 Jan 2007
Resigned 11 Dec 2012

ANDERSON-EVANS, David

Resigned
19a Gloucester Avenue, LondonNW1 7AU
Secretary
Appointed 10 Oct 1999
Resigned 10 Dec 2003

HARRIS, Edward Michael

Resigned
Gloucester Avenue, LondonNW1 7AU
Secretary
Appointed 03 Feb 2014
Resigned 24 Mar 2016

OSWICK, Emma Jane

Resigned
15b Gloucester Avenue, LondonNW1 7AU
Secretary
Appointed 06 Feb 2004
Resigned 10 Apr 2006

WATSON, Adrian Gregory

Resigned
7 Batchelor Street, LondonN1 0EY
Secretary
Appointed 05 Aug 2008
Resigned 21 Feb 2013

WILLIAMS, Everett

Resigned
Flat E 15 Gloucester Avenue, LondonNW1 7AU
Secretary
Appointed N/A
Resigned 11 Dec 1997

ANDERSON-EVANS, David

Resigned
Gloucester Avenue, LondonNW1 7AU
Born October 1940
Director
Appointed N/A
Resigned 01 Apr 2016

ASTON, Catharine Jane

Resigned
21 Gloucester Avenue, LondonNW1 7AU
Born February 1960
Director
Appointed N/A
Resigned 20 Mar 1994

BLUMERT, Anja

Resigned
Gloucester Avenue, LondonNW1 7AU
Born March 1977
Director
Appointed 24 Mar 2016
Resigned 18 Mar 2021

CAUDLE, Joyce

Resigned
19d Gloucester Avenue, LondonNW1 7AU
Born January 1921
Director
Appointed N/A
Resigned 10 Dec 1995

DEATKER, Robert Charles Geoffrey

Resigned
17d Gloucester Avenue, LondonNW1 7AU
Born February 1966
Director
Appointed 10 Dec 1995
Resigned 09 Apr 1997

DONOVAN, Gerrard Thomas

Resigned
19 Gloucester Avenue, LondonNW1 7AU
Born October 1929
Director
Appointed N/A
Resigned 04 Dec 1992

FERNANDEZ, Gonzalo

Resigned
Claremont Road, LondonN6 5BY
Born January 1962
Director
Appointed 24 Mar 2016
Resigned 18 Mar 2021

GOULD, Jessica

Resigned
23e Gloucester Avenue, LondonNW1 7AU
Born December 1939
Director
Appointed 10 Dec 1995
Resigned 08 Dec 2003

GRAHAM, Breta

Resigned
17 Gloucester Avenue, LondonNW1 7AU
Born November 1916
Director
Appointed N/A
Resigned 01 Jun 2002

GUBBAY, Judith Naomi

Resigned
23 Gloucester Avenue, LondonNW1 7AU
Born June 1947
Director
Appointed N/A
Resigned 03 Jan 1994

HICKEY, Elena

Resigned
15a Gloucester Avenue, LondonNW1 7AU
Born July 1967
Director
Appointed 29 Oct 2002
Resigned 28 Sept 2004

HICKMAN, Alice

Resigned
14 Campden Hill Square, LondonW8 7JY
Born July 1974
Director
Appointed 20 Apr 2005
Resigned 10 Apr 2006

HUMPHRIES, Anthony John

Resigned
15 Gloucester Avenue, LondonNW1 7AU
Born July 1951
Director
Appointed N/A
Resigned 12 Sept 1993

HUNTER, Gavin Dugmore

Resigned
19c Gloucester Avenue, LondonNW1 7AU
Born April 1958
Director
Appointed 20 Feb 1924
Resigned 10 Dec 1995

OSWICK, Emma Jane

Resigned
15b Gloucester Avenue, LondonNW1 7AU
Born October 1971
Director
Appointed 06 Feb 2004
Resigned 10 Apr 2006

PELLY, Hester Gail

Resigned
21a Gloucester Avenue, LondonNW1 7AU
Born March 1966
Director
Appointed 10 Dec 1995
Resigned 25 Jan 1997

THOMPSON, Bridget Mary Anne

Resigned
Albert Terrace Mews, LondonNW1 7TA
Born April 1962
Director
Appointed 20 Apr 2005
Resigned 14 Oct 2021

WATSON, Adrian Gregory

Resigned
7 Batchelor Street, LondonN1 0EY
Born December 1974
Director
Appointed 05 Aug 2008
Resigned 21 Feb 2013

WILLIAMS, Everett

Resigned
Flat E 15 Gloucester Avenue, LondonNW1 7AU
Born December 1924
Director
Appointed 10 Dec 1995
Resigned 11 Dec 1997
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Secretary Company With Change Date
23 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 February 2013
TM01Termination of Director
Termination Secretary Company With Name
23 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
21 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
9 March 1994
288288
Legacy
17 January 1994
288288
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
26 January 1993
288288
Legacy
22 December 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363aAnnual Return
Legacy
23 November 1990
363363
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
14 February 1990
88(2)R88(2)R
Legacy
19 October 1989
288288
Legacy
2 December 1988
288288
Legacy
27 September 1988
287Change of Registered Office
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
8 August 1988
288288
Legacy
8 August 1988
288288
Legacy
13 March 1987
287Change of Registered Office
Legacy
26 February 1987
288288
Legacy
9 February 1987
288288
Legacy
9 February 1987
287Change of Registered Office
Legacy
6 February 1987
GAZ(U)GAZ(U)
Legacy
30 January 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
28 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation