Background WavePink WaveYellow Wave

44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED (04849480)

44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED (04849480) is an active UK company. incorporated on 29 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED has been registered for 22 years.

Company Number
04849480
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
C/O Mylako Limited, London, WC1H 0AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED

44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED is an active company incorporated on 29 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04849480

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

C/O Mylako Limited 16 Upper Woburn Place London, WC1H 0AF,

Previous Addresses

16 Upper Woburn Place London WC1H 0AF England
From: 13 October 2021To: 6 September 2023
C/O Mylako Limited Zetland House 5-25 Scrutton Street London EC2A 4HJ
From: 4 November 2009To: 13 October 2021
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 29 July 2003To: 4 November 2009
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
88(2)R88(2)R
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation