Background WavePink WaveYellow Wave

GLOUCESTER DEVELOPMENTS LIMITED (04487496)

GLOUCESTER DEVELOPMENTS LIMITED (04487496) is an active UK company. incorporated on 16 July 2002. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLOUCESTER DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include COHEN, Dov.

Company Number
04487496
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COHEN, Dov
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER DEVELOPMENTS LIMITED

GLOUCESTER DEVELOPMENTS LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLOUCESTER DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04487496

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 16 July 2002To: 27 July 2022
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Feb 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Apr 13
Loan Secured
May 13
Loan Secured
Dec 13
Funding Round
May 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
New Owner
Aug 23
Owner Exit
Sept 24
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 02 Sept 2002
Resigned 30 Mar 2015

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 02 Sept 2002

REICHMANN, Anne-Mette

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born June 1966
Director
Appointed 02 Sept 2002
Resigned 30 Mar 2015

REICHMANN, Daniel Naftali

Resigned
5 Elstree Gate, BorehamwoodWD6 1JD
Born December 1988
Director
Appointed 24 Jun 2021
Resigned 24 Jun 2021

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 02 Sept 2002
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930
Director
Appointed 30 Mar 2015
Resigned 30 Jun 2022

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 16 Jul 2002
Resigned 02 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr David Reichmann

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2023

Mr Dov Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
29 April 2013
RP04RP04
Change Account Reference Date Company Previous Shortened
24 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Legacy
3 December 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
26 July 2007
225Change of Accounting Reference Date
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
88(2)R88(2)R
Legacy
12 October 2005
123Notice of Increase in Nominal Capital
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
88(2)R88(2)R
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Legacy
2 September 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation