Background WavePink WaveYellow Wave

GLOUCESTER PLACE PROPERTIES LIMITED (02074517)

GLOUCESTER PLACE PROPERTIES LIMITED (02074517) is an active UK company. incorporated on 17 November 1986. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GLOUCESTER PLACE PROPERTIES LIMITED has been registered for 39 years. Current directors include BARD, Gideon Dov, GREENE, Elliott Francis David.

Company Number
02074517
Status
active
Type
ltd
Incorporated
17 November 1986
Age
39 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARD, Gideon Dov, GREENE, Elliott Francis David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER PLACE PROPERTIES LIMITED

GLOUCESTER PLACE PROPERTIES LIMITED is an active company incorporated on 17 November 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GLOUCESTER PLACE PROPERTIES LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02074517

LTD Company

Age

39 Years

Incorporated 17 November 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GLOUCESTER PLACE PROPERTIES PLC
From: 27 January 1988To: 27 February 2017
DIRECTSWAP LIMITED
From: 17 November 1986To: 27 January 1988
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 18 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 17 November 1986To: 18 January 2013
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Loan Cleared
Sept 15
Loan Secured
Sept 17
Loan Secured
Nov 17
Owner Exit
Aug 18
Loan Cleared
May 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARD, Gideon Dov

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970
Director
Appointed 21 Jul 2008

GREENE, Elliott Francis David

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1972
Director
Appointed 04 Apr 2003

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Secretary
Appointed 04 Apr 2003
Resigned 06 Oct 2011

GREENE, John Selwin Edward

Resigned
16 Crescent East, BarnetEN4 0EN
Secretary
Appointed N/A
Resigned 04 Apr 2003

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Born June 1937
Director
Appointed N/A
Resigned 10 May 2013

FORLAND, Howard

Resigned
46 Greenwood Gardens, RadlettWD7 9LF
Born March 1954
Director
Appointed N/A
Resigned 14 Oct 1999

GREENE, John Selwin Edward

Resigned
16 Crescent East, BarnetEN4 0EN
Born May 1938
Director
Appointed N/A
Resigned 03 Aug 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Jeffrey Brian Bard

Ceased
14 Eton Avenue, LondonNW3 3EH
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gideon Dov Bard

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 April 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
27 February 2017
CERT10CERT10
Re Registration Memorandum Articles
27 February 2017
MARMAR
Resolution
27 February 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 February 2017
RR02RR02
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
25 May 2004
287Change of Registered Office
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
26 September 1995
287Change of Registered Office
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
3 August 1994
363x363x
Legacy
28 July 1993
363x363x
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
20 August 1992
363x363x
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363x363x
Legacy
22 May 1991
288288
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
23 October 1990
363363
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
26 June 1990
287Change of Registered Office
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
17 January 1990
395Particulars of Mortgage or Charge
Legacy
13 January 1990
395Particulars of Mortgage or Charge
Memorandum Articles
8 January 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
14 November 1989
395Particulars of Mortgage or Charge
Legacy
23 October 1989
363363
Resolution
27 September 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
27 September 1989
CERT5CERT5
Legacy
22 September 1989
288288
Legacy
19 September 1989
43(3)e43(3)e
Accounts Balance Sheet
19 September 1989
BSBS
Auditors Statement
19 September 1989
AUDSAUDS
Auditors Report
19 September 1989
AUDRAUDR
Re Registration Memorandum Articles
19 September 1989
MARMAR
Legacy
19 September 1989
43(3)43(3)
Memorandum Articles
26 July 1989
MEM/ARTSMEM/ARTS
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
19 June 1989
395Particulars of Mortgage or Charge
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
88(3)88(3)
Legacy
8 June 1989
88(2)R88(2)R
Legacy
8 June 1989
123Notice of Increase in Nominal Capital
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
288288
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
4 April 1989
225(1)225(1)
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
13 March 1989
395Particulars of Mortgage or Charge
Legacy
1 March 1989
395Particulars of Mortgage or Charge
Legacy
24 February 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
9 November 1988
288288
Legacy
19 September 1988
88(3)88(3)
Legacy
19 September 1988
88(2)Return of Allotment of Shares
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
19 September 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 September 1988
AAAnnual Accounts
Legacy
15 July 1988
395Particulars of Mortgage or Charge
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Legacy
27 June 1988
395Particulars of Mortgage or Charge
Legacy
27 June 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
15 June 1988
363363
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Resolution
12 May 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Legacy
21 April 1988
395Particulars of Mortgage or Charge
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Resolution
7 April 1988
RESOLUTIONSResolutions
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
24 March 1988
PUC 2PUC 2
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Memorandum Articles
11 March 1988
MEM/ARTSMEM/ARTS
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
287Change of Registered Office
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
25 January 1988
395Particulars of Mortgage or Charge
Legacy
22 January 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
14 October 1987
395Particulars of Mortgage or Charge
Legacy
14 September 1987
403aParticulars of Charge Subject to s859A
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
288288
Legacy
5 February 1987
287Change of Registered Office
Legacy
22 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
17 November 1986
CERTINCCertificate of Incorporation