Background WavePink WaveYellow Wave

11 GLOUCESTER CRESCENT LONDON NW1 LIMITED (03984393)

11 GLOUCESTER CRESCENT LONDON NW1 LIMITED (03984393) is an active UK company. incorporated on 2 May 2000. with registered office in 11 Gloucester Crescent. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 GLOUCESTER CRESCENT LONDON NW1 LIMITED has been registered for 25 years. Current directors include LOVEGROVE, Deborah, MCILVRIDE, John Aikman.

Company Number
03984393
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 years
Address
11 Gloucester Crescent, NW1 7DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOVEGROVE, Deborah, MCILVRIDE, John Aikman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 GLOUCESTER CRESCENT LONDON NW1 LIMITED

11 GLOUCESTER CRESCENT LONDON NW1 LIMITED is an active company incorporated on 2 May 2000 with the registered office located in 11 Gloucester Crescent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 GLOUCESTER CRESCENT LONDON NW1 LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03984393

LTD Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

11 Gloucester Crescent London , NW1 7DS,

Timeline

4 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
May 00
Director Left
May 14
Director Joined
Sept 19
Director Left
Sept 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LOVEGROVE, Deborah

Active
11 Gloucester CrescentNW1 7DS
Secretary
Appointed 19 May 2008

LOVEGROVE, Deborah

Active
11 Gloucester CrescentNW1 7DS
Born September 1972
Director
Appointed 04 Sept 2019

MCILVRIDE, John Aikman

Active
11 Gloucester Crescent, LondonNW1 7DS
Born September 1954
Director
Appointed 02 May 2000

GARLAND, Stuart

Resigned
11 Gloucester Crescent, LondonNW1 7DS
Secretary
Appointed 02 May 2000
Resigned 05 Aug 2003

WHYBREW, Julia

Resigned
Grange Lea, Grange ParkOX25 4SR
Secretary
Appointed 28 Aug 2003
Resigned 19 May 2008

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

BAIRD, Josephine Lucy

Resigned
11 Gloucester Crescent, LondonNW1 7DS
Born February 1918
Director
Appointed 02 May 2000
Resigned 05 Mar 2014

GARLAND, Stuart

Resigned
11 Gloucester Crescent, LondonNW1 7DS
Born February 1953
Director
Appointed 02 May 2000
Resigned 05 Aug 2003

JONES, Claire Lisa

Resigned
2nd Floor Flat, LondonNW1 7DS
Born September 1968
Director
Appointed 01 Jun 2004
Resigned 04 Sept 2019

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 02 May 2000
Resigned 02 May 2000

Persons with significant control

1

Mr John Aikman Mcilvride

Active
Gloucester Crescent, LondonNW1 7DS
Born September 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Change Person Secretary Company With Change Date
15 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
88(2)R88(2)R
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
287Change of Registered Office
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Incorporation Company
2 May 2000
NEWINCIncorporation