Background WavePink WaveYellow Wave

1-19 GLOUCESTER COURT FREEHOLD LIMITED (07380131)

1-19 GLOUCESTER COURT FREEHOLD LIMITED (07380131) is an active UK company. incorporated on 17 September 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 1-19 GLOUCESTER COURT FREEHOLD LIMITED has been registered for 15 years. Current directors include BIRNBAUM, Susan, FISHER, Beate, GABAY, Nissim.

Company Number
07380131
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
Unit 8 First Floor Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRNBAUM, Susan, FISHER, Beate, GABAY, Nissim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-19 GLOUCESTER COURT FREEHOLD LIMITED

1-19 GLOUCESTER COURT FREEHOLD LIMITED is an active company incorporated on 17 September 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1-19 GLOUCESTER COURT FREEHOLD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07380131

LTD Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

1-19 GLOUCESTER ROAD LIMITED
From: 17 September 2010To: 20 September 2010
Contact
Address

Unit 8 First Floor Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH
From: 17 September 2010To: 24 June 2025
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Aug 11
Funding Round
Sept 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KMP SOLUTIONS LTD

Active
Edge Business Centre, LondonNW2 6EW
Corporate secretary
Appointed 07 Apr 2025

BIRNBAUM, Susan

Active
Holyoake Walk, LondonN2 0JX
Born September 1953
Director
Appointed 17 Sept 2010

FISHER, Beate

Active
Wentworth Road, LondonNW11 0RT
Born September 1954
Director
Appointed 17 Sept 2010

GABAY, Nissim

Active
The Ridgeway, LondonNW11 9RX
Born February 1943
Director
Appointed 17 Sept 2010

STARDATA BUSINESS SERVICES LIMITED

Resigned
Finchley Rd, LondonNW3 6LH
Corporate secretary
Appointed 17 Sept 2010
Resigned 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 October 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
17 September 2010
NEWINCIncorporation