Background WavePink WaveYellow Wave

GLADFIELD COURT MANAGEMENT COMPANY LIMITED (06733095)

GLADFIELD COURT MANAGEMENT COMPANY LIMITED (06733095) is an active UK company. incorporated on 24 October 2008. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLADFIELD COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BOUCHER, Roger John, POWELL, Ronald Norman.

Company Number
06733095
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2008
Age
17 years
Address
4th Floor Llanthony Warehouse, Gloucester, GL1 2EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOUCHER, Roger John, POWELL, Ronald Norman
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADFIELD COURT MANAGEMENT COMPANY LIMITED

GLADFIELD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 2008 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLADFIELD COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06733095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

4th Floor Llanthony Warehouse The Docks Gloucester, GL1 2EH,

Previous Addresses

Beaumont House 172 Southgate Street Gloucester GL1 2EZ
From: 10 November 2014To: 30 August 2024
172 Southgate Street Gloucester GL1 2EZ
From: 24 October 2008To: 10 November 2014
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Nov 22
Owner Exit
Nov 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOUCHER, Roger John

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born July 1951
Director
Appointed 24 Oct 2008

POWELL, Ronald Norman

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born June 1938
Director
Appointed 24 Apr 2019

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 24 Oct 2008
Resigned 24 Oct 2008

MARSH, Clare

Resigned
Gladfield Square, StroudGL5 3HB
Born April 1942
Director
Appointed 31 Jul 2018
Resigned 31 Jul 2018

O'BRYAN, David Rodney

Resigned
47 London Road, GloucestershireGL1 3HF
Born February 1944
Director
Appointed 31 Jul 2018
Resigned 24 Apr 2019

O'BRYAN, David Rodney

Resigned
172 Southgate Street, GloucesterGL1 2EZ
Born February 1944
Director
Appointed 24 Oct 2008
Resigned 31 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Ronald Norman Powell

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born June 1938

Nature of Control

Significant influence or control
Notified 25 Apr 2019

Mr David Rodney O'Bryan

Ceased
172 Southgate Street, GloucesterGL1 2EZ
Born February 1944

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 24 Apr 2019

Mr Roger John Boucher

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born July 1971

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Incorporation Company
24 October 2008
NEWINCIncorporation