Background WavePink WaveYellow Wave

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED (02350797)

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED (02350797) is an active UK company. incorporated on 22 February 1989. with registered office in 136 Gloucester Place. The company operates in the Real Estate Activities sector, engaged in residents property management. 136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include GRANT-ROSS, Peter, HOCOMBE, Simon David, RICHER, Julian and 2 others.

Company Number
02350797
Status
active
Type
ltd
Incorporated
22 February 1989
Age
37 years
Address
136 Gloucester Place, NW1 6DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANT-ROSS, Peter, HOCOMBE, Simon David, RICHER, Julian, STANBRIDGE, Nicola Kate, TOTTEN, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 1989 with the registered office located in 136 Gloucester Place. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02350797

LTD Company

Age

37 Years

Incorporated 22 February 1989

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 2 December 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TUCKWOOD NO. 12 LIMITED
From: 22 February 1989To: 24 January 1990
Contact
Address

136 Gloucester Place London , NW1 6DT,

Timeline

5 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HOCOMBE, Simon David

Active
Flat 5 136 Gloucester Place, LondonNW1 6DT
Secretary
Appointed 09 Feb 2009

GRANT-ROSS, Peter

Active
136 Gloucester Place, LondonNW1 6DT
Born July 1951
Director
Appointed N/A

HOCOMBE, Simon David

Active
Flat 5 136 Gloucester Place, LondonNW1 6DT
Born May 1936
Director
Appointed 19 Oct 2004

RICHER, Julian

Active
Hankey Place, LondonSE1 4BB
Born March 1959
Director
Appointed 10 Jul 2018

STANBRIDGE, Nicola Kate

Active
Gloucester Place, LondonNW1 6DT
Born April 1972
Director
Appointed 30 Nov 2011

TOTTEN, Michael John

Active
Flat 4, LondonNW1 1DT
Born April 1975
Director
Appointed 03 Sept 2007

HOCOMBE, Timothy

Resigned
136 Gloucester Place, LondonNW1 6DT
Secretary
Appointed N/A
Resigned 19 Oct 2004

OVANESSOFF, Maral

Resigned
Flat 3, LondonNW1 6DT
Secretary
Appointed 19 Oct 2004
Resigned 09 Feb 2009

BALDWIN, Alexandra Margaret

Resigned
136 Gloucester Place, LondonNW1 6DT
Born September 1975
Director
Appointed 12 Sept 2000
Resigned 16 May 2011

FEKETE, Ivan

Resigned
136 Gloucester Place, LondonNW1 6DT
Born April 1914
Director
Appointed N/A
Resigned 16 Aug 1999

HOCOMBE, Timothy

Resigned
136 Gloucester Place, LondonNW1 6DT
Born October 1962
Director
Appointed N/A
Resigned 19 Oct 2004

OVANESSOFF, Maral

Resigned
Flat 3, LondonNW1 6DT
Born August 1973
Director
Appointed 19 Oct 1999
Resigned 07 Jul 2018

SAYER-WADE, Mark

Resigned
The Old Cottage, SurreyKT24 6HS
Born September 1960
Director
Appointed N/A
Resigned 09 Jul 1997

STEVENSON, Martina

Resigned
Flat 4 136 Gloucester Place, LondonNW1 6DT
Born December 1965
Director
Appointed 05 Dec 1995
Resigned 01 Sept 1997

WALVISH, Joseph

Resigned
136 Gloucester Place, LondonNW1 6DT
Born December 1922
Director
Appointed 15 Feb 1998
Resigned 12 Sept 2000
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
8 June 1990
88(2)R88(2)R
Legacy
8 June 1990
288288
Legacy
8 June 1990
123Notice of Increase in Nominal Capital
Legacy
8 June 1990
122122
Legacy
8 June 1990
288288
Resolution
8 June 1990
RESOLUTIONSResolutions
Resolution
8 June 1990
RESOLUTIONSResolutions
Resolution
8 June 1990
RESOLUTIONSResolutions
Resolution
8 June 1990
RESOLUTIONSResolutions
Legacy
8 June 1990
363363
Certificate Change Of Name Company
23 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
287Change of Registered Office
Incorporation Company
22 February 1989
NEWINCIncorporation