Background WavePink WaveYellow Wave

108 GIFFORD STREET MANAGEMENT LIMITED (02085515)

108 GIFFORD STREET MANAGEMENT LIMITED (02085515) is an active UK company. incorporated on 19 December 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 108 GIFFORD STREET MANAGEMENT LIMITED has been registered for 39 years. Current directors include BRITTAN, Sharon, MASON, Nicholas Berkeley.

Company Number
02085515
Status
active
Type
ltd
Incorporated
19 December 1986
Age
39 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRITTAN, Sharon, MASON, Nicholas Berkeley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108 GIFFORD STREET MANAGEMENT LIMITED

108 GIFFORD STREET MANAGEMENT LIMITED is an active company incorporated on 19 December 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 108 GIFFORD STREET MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02085515

LTD Company

Age

39 Years

Incorporated 19 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 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

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ojk Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 13 March 2025To: 28 April 2025
C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 12 December 2022To: 13 March 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 14 March 2019To: 12 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 26 July 2018To: 14 March 2019
19 Portland Place London W1B 1PX England
From: 3 January 2018To: 26 July 2018
C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ United Kingdom
From: 21 April 2015To: 3 January 2018
C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP
From: 4 November 2014To: 21 April 2015
35 Britannia Row London N1 8QH
From: 20 December 2010To: 4 November 2014
106 Gifford Street London N1 0DF
From: 19 December 1986To: 20 December 2010
Timeline

3 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Dec 86
Director Joined
Feb 13
Director Left
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRITTAN, Sharon

Active
Berners Street, LondonW1T 3LJ
Born February 1967
Director
Appointed 13 Feb 2013

MASON, Nicholas Berkeley

Active
Berners Street, LondonW1T 3LJ
Born January 1944
Director
Appointed 18 Sept 2003

RILEY, Timothy Charles

Resigned
108 Gifford Street, LondonN1 0DF
Secretary
Appointed N/A
Resigned 08 Sept 2009

TERRONI, Andrea Jane

Resigned
28 Beechdale, LondonN21 3QG
Secretary
Appointed 08 Sept 2009
Resigned 06 Dec 2010

DOUGLAS, Ian

Resigned
108 Gifford Street, LondonN1 0DF
Born June 1951
Director
Appointed N/A
Resigned 14 Jan 2000

RILEY, Timothy Charles

Resigned
108 Gifford Street, LondonN1 0DF
Born January 1952
Director
Appointed N/A
Resigned 08 Sept 2009

WARDEN, Robert James

Resigned
Tavistock Terrace, LondonN19 4BZ
Born May 1956
Director
Appointed 20 Sept 2008
Resigned 02 Oct 2018

Persons with significant control

1

Mr Nick Berkeley Mason

Active
Berners Street, LondonW1T 3LJ
Born January 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Move Registers To Registered Office Company
22 March 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Sail Address Company With Old Address
22 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
9 October 2007
353a353a
Legacy
29 March 2007
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Legacy
25 May 2006
363aAnnual Return
Legacy
10 March 2006
287Change of Registered Office
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Restoration Order Of Court
5 February 2004
AC92AC92
Legacy
5 February 2004
363aAnnual Return
Legacy
5 February 2004
363aAnnual Return
Legacy
5 February 2004
363aAnnual Return
Legacy
5 February 2004
363aAnnual Return
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Gazette Dissolved Compulsary
13 June 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
20 January 2000
288bResignation of Director or Secretary
Gazette Notice Compulsary
14 December 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1995
AAAnnual Accounts
Resolution
29 August 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363aAnnual Return
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
5 December 1989
225(1)225(1)
Legacy
9 November 1989
288288
Accounts With Accounts Type Dormant
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
363363
Legacy
26 May 1989
AC05AC05
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
19 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
19 December 1986
NEWINCIncorporation