CENTURY HOUSE (GLOUCESTER) LIMITED
GLOUCESTER ULTIMO PROPERTIES LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL2 9QL
Company number 06470159
Status Active
Incorporation Date 11 January 2008
Company Type Private Limited Company
Address NO 7 SUITE 7 LANCASTER CENTRE, METEOR PARK, CHELTENHAM ROAD EAST, GLOUCESTER, GLOS, GL2 9QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Mr Michael David Matthews as a director on 10 October 2016; Confirmation statement made on 19 October 2016 with updates; Register inspection address has been changed to 7 Cheltenham Road East Gloucester GL2 9QL. The most likely internet sites of CENTURY HOUSE (GLOUCESTER) LIMITED are www.centuryhousegloucester.co.uk, and www.century-house-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Century House Gloucester Limited is a Private Limited Company. The company registration number is 06470159. Century House Gloucester Limited has been working since 11 January 2008. The present status of the company is Active. The registered address of Century House Gloucester Limited is No 7 Suite 7 Lancaster Centre Meteor Park Cheltenham Road East Gloucester Glos Gl2 9ql. The company`s financial liabilities are £20.52k. It is £4.76k against last year. The cash in hand is £15.94k. It is £13.5k against last year. And the total assets are £15.94k, which is £13.5k against last year. MATTHEWS, Barbara Jadwiga is a Secretary of the company. MATTHEWS, Barbara Jadwiga is a Director of the company. MATTHEWS, Michael David is a Director of the company. Secretary MATTHEWS, Helen Marie has been resigned. Secretary MATTHEWS, Jadwiga Barbara has been resigned. Secretary MATTHEWS, Michael David has been resigned. Director FERRIS, Robert James has been resigned. Director MATTHEWS, Barbara Jadwiga has been resigned. Director MATTHEWS, Helen Marie has been resigned. Director MATTHEWS, Michael David has been resigned. The company operates in "Management consultancy activities other than financial management".


century house (gloucester) Key Finiance

LIABILITIES £20.52k
+30%
CASH £15.94k
+555%
TOTAL ASSETS £15.94k
+555%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Barbara Jadwiga
Appointed Date: 11 September 2009

Director
MATTHEWS, Barbara Jadwiga
Appointed Date: 11 September 2009
72 years old

Director
MATTHEWS, Michael David
Appointed Date: 10 October 2016
75 years old

Resigned Directors

Secretary
MATTHEWS, Helen Marie
Resigned: 11 September 2009
Appointed Date: 28 August 2009

Secretary
MATTHEWS, Jadwiga Barbara
Resigned: 27 August 2009
Appointed Date: 06 October 2008

Secretary
MATTHEWS, Michael David
Resigned: 06 October 2008
Appointed Date: 11 January 2008

Director
FERRIS, Robert James
Resigned: 06 October 2008
Appointed Date: 11 January 2008
55 years old

Director
MATTHEWS, Barbara Jadwiga
Resigned: 01 January 2011
Appointed Date: 28 August 2009
62 years old

Director
MATTHEWS, Helen Marie
Resigned: 25 January 2016
Appointed Date: 11 September 2009
47 years old

Director
MATTHEWS, Michael David
Resigned: 11 September 2009
Appointed Date: 11 January 2008
75 years old

Persons With Significant Control

Mrs Barbara Jadwiga Matthews
Notified on: 10 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTURY HOUSE (GLOUCESTER) LIMITED Events

20 Oct 2016
Appointment of Mr Michael David Matthews as a director on 10 October 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Oct 2016
Register inspection address has been changed to 7 Cheltenham Road East Gloucester GL2 9QL
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 36 more events
11 Dec 2008
Company name changed ultimo properties LIMITED\certificate issued on 11/12/08
16 Oct 2008
Appointment terminated director robert ferris
16 Oct 2008
Appointment terminated secretary michael matthews
16 Oct 2008
Secretary appointed mrs jadwiga barbara matthews
11 Jan 2008
Incorporation