Background WavePink WaveYellow Wave

GLOUCESTER PLACE 1 LIMITED (11574727)

GLOUCESTER PLACE 1 LIMITED (11574727) is an active UK company. incorporated on 18 September 2018. 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. GLOUCESTER PLACE 1 LIMITED has been registered for 7 years. Current directors include AL-KHAFAJI, Zaid Abbas.

Company Number
11574727
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
10 Sale Place, London, W2 1PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL-KHAFAJI, Zaid Abbas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER PLACE 1 LIMITED

GLOUCESTER PLACE 1 LIMITED is an active company incorporated on 18 September 2018 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. GLOUCESTER PLACE 1 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11574727

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

10 Sale Place London, W2 1PX,

Previous Addresses

189 Gloucester Place London NW1 6BU England
From: 20 March 2020To: 14 October 2024
64 New Cavendish Street London W1G 8TB United Kingdom
From: 18 September 2018To: 20 March 2020
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Funding Round
Sept 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
May 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AL-KHAFAJI, Zaid Abbas

Active
Sale Place, LondonW2 1PX
Born October 1969
Director
Appointed 16 Mar 2020

HARRIS, Ronald Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Born June 1951
Director
Appointed 18 Sept 2018
Resigned 16 Mar 2020

NEWMAN, Neville Jonathan

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1961
Director
Appointed 18 Sept 2018
Resigned 16 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Sale Place, LondonW2 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020

Mr Neville Jonathan Newman

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Resolution
4 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Incorporation Company
18 September 2018
NEWINCIncorporation