Company NameGloucester Assets Limited
DirectorAndrew Spencer Berkeley
Company StatusActive
Company Number09023943
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Secretary NameMr Andrew Berkeley
StatusCurrent
Appointed13 April 2015(11 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Joseph Roberts
StatusResigned
Appointed22 August 2014(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressMaybrook House 40 Blackfriars Street
Manchester
M3 2EG
Director NameMr Joseph Roberts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(11 months, 1 week after company formation)
Appointment Duration1 day (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaybrook House 40 Blackfriars Street
Manchester
M3 2EG

Location

Registered Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

15 July 2016Delivered on: 19 July 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
15 July 2016Delivered on: 19 July 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property being brighouse court, site 19, barnet way, barnwood field, gloucester, GL4 7RT and registered at hm land registry with title number GR113886.
Outstanding

Filing History

10 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
12 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
11 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
20 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
8 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 September 2018Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 (1 page)
6 September 2018Registered office address changed from , Maybrook House 40 Blackfriars Street, Manchester, M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 (1 page)
9 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
19 July 2016Registration of charge 090239430002, created on 15 July 2016 (26 pages)
19 July 2016Registration of charge 090239430001, created on 15 July 2016 (26 pages)
19 July 2016Registration of charge 090239430001, created on 15 July 2016 (26 pages)
19 July 2016Registration of charge 090239430002, created on 15 July 2016 (26 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
12 May 2016Annual return made up to 6 May 2016
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 6 May 2016
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
17 April 2015Termination of appointment of Joseph Roberts as a director on 14 April 2015 (1 page)
17 April 2015Termination of appointment of Joseph Roberts as a director on 14 April 2015 (1 page)
16 April 2015Company name changed gosforth assets LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
16 April 2015Company name changed gosforth assets LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
15 April 2015Appointment of Mr Joseph Roberts as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Joseph Roberts as a secretary on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Andrew Berkeley as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Andrew Berkeley as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Joseph Roberts as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Joseph Roberts as a secretary on 15 April 2015 (1 page)
14 November 2014Company name changed middlesbrough assets LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed middlesbrough assets LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
29 August 2014Company name changed ragethunder LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
29 August 2014Company name changed ragethunder LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Appointment of Mr Andrew Berkeley as a director on 22 August 2014 (2 pages)
28 August 2014Appointment of Mr Joseph Roberts as a secretary on 22 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Berkeley as a director on 22 August 2014 (2 pages)
28 August 2014Appointment of Mr Joseph Roberts as a secretary on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Osker Heiman as a director on 22 August 2014 (1 page)
22 August 2014Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 22 August 2014 (1 page)
22 August 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 22 August 2014 (1 page)
22 August 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Osker Heiman as a director on 22 August 2014 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(20 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(20 pages)