Background WavePink WaveYellow Wave

81 GLOUCESTER STREET FREEHOLD LIMITED (08363567)

81 GLOUCESTER STREET FREEHOLD LIMITED (08363567) is an active UK company. incorporated on 16 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 81 GLOUCESTER STREET FREEHOLD LIMITED has been registered for 13 years. Current directors include COHEN, Daryl Laurence, HOWSE, Timothy Anthony.

Company Number
08363567
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
140a Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COHEN, Daryl Laurence, HOWSE, Timothy Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 GLOUCESTER STREET FREEHOLD LIMITED

81 GLOUCESTER STREET FREEHOLD LIMITED is an active company incorporated on 16 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 81 GLOUCESTER STREET FREEHOLD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08363567

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

140a Tachbrook Street London, SW1V 2NE,

Previous Addresses

Flat 1, 81 Gloucester Street London SW1V 4EB
From: 21 January 2016To: 22 February 2018
81 Gloucester Street London SW1V 4EB
From: 16 January 2013To: 21 January 2016
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COHEN, Daryl Laurence

Active
Stormont Road, LondonSW11 5EJ
Born June 1978
Director
Appointed 16 Jan 2013

HOWSE, Timothy Anthony

Active
Broxmead Lane, Haywards HeathRH17 5JH
Born July 1976
Director
Appointed 04 Mar 2014

BUCHANAN, Harry Alexander

Resigned
81 Gloucester Street, LondonSW1V 4EB
Secretary
Appointed 16 Jan 2013
Resigned 25 Sept 2024

BUCHANAN, Harry Alexander

Resigned
81 Gloucester Street, LondonSW1V 4EB
Born March 1980
Director
Appointed 16 Jan 2013
Resigned 25 Sept 2024

CAMPBELL, David Malcolm Taylor

Resigned
Tachbrook Street, LondonSW1V 2NE
Born April 1957
Director
Appointed 20 Oct 2016
Resigned 10 Oct 2023

CHAPMAN, Francoise

Resigned
Hide Place, LondonSW1P 4HD
Born June 1948
Director
Appointed 10 Jan 2017
Resigned 25 Sept 2024

DAVEY, Noel Alan Conway

Resigned
Sarn Bach, PwllheliLL53 7ET
Born December 1946
Director
Appointed 16 Jan 2013
Resigned 30 Oct 2014

HARTE, Sandra Anne Maude

Resigned
5 Hillier Road, GuildfordGU1 2JG
Born March 1954
Director
Appointed 16 Jan 2013
Resigned 22 Feb 2018

HARTE, Sarah Jane

Resigned
Tachbrook Street, LondonSW1V 2NE
Born June 1987
Director
Appointed 09 Oct 2019
Resigned 25 Sept 2024

WATERHOUSE, Marcus Charles

Resigned
Main Road, NewportPO30 4NS
Born February 1990
Director
Appointed 16 Jan 2013
Resigned 01 Aug 2019

WHITE, Robert Charles

Resigned
Mudeford Lane, ChristchurchBH23 3HP
Born May 1956
Director
Appointed 16 Jan 2013
Resigned 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Incorporation Company
16 January 2013
NEWINCIncorporation