Background WavePink WaveYellow Wave

104 GLOUCESTER AVENUE MANAGEMENT CO LIMITED (11092345)

104 GLOUCESTER AVENUE MANAGEMENT CO LIMITED (11092345) is an active UK company. incorporated on 1 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 104 GLOUCESTER AVENUE MANAGEMENT CO LIMITED has been registered for 8 years. Current directors include BRISCOE, Leigh Mary, CALVER, Lucy Catherine Mary, ELHADJ, Sarah Jane.

Company Number
11092345
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2017
Age
8 years
Address
104a Gloucester Avenue, London, NW1 8HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRISCOE, Leigh Mary, CALVER, Lucy Catherine Mary, ELHADJ, Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

104 GLOUCESTER AVENUE MANAGEMENT CO LIMITED

104 GLOUCESTER AVENUE MANAGEMENT CO LIMITED is an active company incorporated on 1 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 104 GLOUCESTER AVENUE MANAGEMENT CO LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11092345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (8 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

7 months left

Last Filed

Made up to 30 November 2025 (6 months ago)
Submitted on 15 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

104a Gloucester Avenue London, NW1 8HX,

Previous Addresses

Flat 16 Newcomen House York Rise London NW5 1DT
From: 10 January 2019To: 1 November 2020
104 Gloucester Avenue London NW1 8HX United Kingdom
From: 1 December 2017To: 10 January 2019
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Director Left
Mar 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRISCOE, Leigh Mary

Active
York Rise, LondonNW5 1DT
Born June 1963
Director
Appointed 01 Dec 2017

CALVER, Lucy Catherine Mary

Active
LondonNW1 8HX
Born September 1970
Director
Appointed 01 Dec 2017

ELHADJ, Sarah Jane

Active
Gloucester Avenue, LondonNW1 8HX
Born July 1991
Director
Appointed 18 Mar 2022

MAGUIRE, Mark Anthony

Resigned
LondonNW1 8HX
Born December 1965
Director
Appointed 01 Dec 2017
Resigned 18 Mar 2022

Persons with significant control

4

3 Active
1 Ceased

Ms Sarah Jane Elhadj

Active
Gloucester Avenue, LondonNW1 8HX
Born July 1991

Nature of Control

Significant influence or control
Notified 18 Mar 2022

Mr Mark Anthony Maguire

Ceased
LondonNW1 8HX
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 18 Mar 2022

Ms Leigh Mary Briscoe

Active
Newcomen House, LondonNW5 1DT
Born June 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2017

Ms Lucy Catherine Mary Calver

Active
LondonNW1 8HX
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Incorporation Company
1 December 2017
NEWINCIncorporation