Company NameGloucester Court Tilbury Management Company Limited
DirectorGarry Jones
Company StatusActive
Company Number01798705
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 1 month ago)
Previous NameTarrangrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Garry Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(25 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleAir Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address43 Bridge Road
Grays
RM17 6BU
Director NameMiss Monique Jean Jamroz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RolePersonal Secretary
Correspondence Address139 Dock Road
Tilbury
Essex
RM18 7BT
Director NameMiss Susan Ann Field
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 1999)
RoleLegal Secretary
Correspondence Address135 Dock Road
Tilbury
Essex
RM18 7BT
Director NameBrian Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address145a Dock Road
Tilbury
Essex
RM18 7BT
Director NameMr Colin John Gardner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameMs Pamela Suzanna Honeywell
StatusResigned
Appointed01 April 2015(31 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address4-6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameRayleigh Company Services Ltd (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 November 2010)
Correspondence Address83 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed24 December 2010(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2015)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameGriffin Residential (Corporation)
StatusResigned
Appointed01 August 2020(36 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 December 2020)
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF

Location

Registered Address43 Bridge Road
Grays
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Tariq Mahmood
7.69%
Ordinary B
2 at £1Viewfayre LTD
7.69%
Ordinary B
1 at £1Amanda Watson
3.85%
Ordinary B
1 at £1Andrew Flower
3.85%
Ordinary B
1 at £1Ida Messa
3.85%
Ordinary B
1 at £1Irene Teshola & T. Mahmood
3.85%
Ordinary B
1 at £1John Brooker & Conor Patterson
3.85%
Ordinary B
1 at £1John Tidey
3.85%
Ordinary B
1 at £1Kelly Price
3.85%
Ordinary B
1 at £1L. Laiyemo
3.85%
Ordinary B
1 at £1Lesley Jean Day & Ivor Peter Day
3.85%
Ordinary B
1 at £1Macturner LTD
3.85%
Ordinary B
1 at £1Oluremi Akideinde
3.85%
Ordinary B
1 at £1Oyemwenosa Eribo
3.85%
Ordinary B
1 at £1P. Hutchinson
3.85%
Ordinary A
1 at £1Sohpina Rani Mahmood
3.85%
Ordinary A
1 at £1T. Mahmood
3.85%
Ordinary B
1 at £1Tolutope Oni
3.85%
Ordinary B
1 at £1Victor Solarin & Alex Francois
3.85%
Ordinary B
1 at £1Winston Fox
3.85%
Ordinary B
-OTHER
15.38%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with updates (6 pages)
27 July 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
25 July 2023Confirmation statement made on 14 July 2023 with updates (6 pages)
25 July 2023Register inspection address has been changed from Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF England to 43 Bridge Road Grays RM17 6BU (1 page)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Registered office address changed from Griffin Residential 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF England to 43 Bridge Road Grays RM17 6BU on 8 July 2021 (1 page)
8 July 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
7 July 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 February 2021Termination of appointment of Griffin Residential as a secretary on 24 December 2020 (1 page)
3 August 2020Appointment of Griffin Residential as a secretary on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Pamela Suzanna Honeywell as a secretary on 1 August 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2016Amended accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2016Amended accounts for a dormant company made up to 31 March 2015 (2 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 26
(6 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 26
(6 pages)
2 February 2016Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF (1 page)
2 February 2016Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF (1 page)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Griffin Residential 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 13 April 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Appointment of Ms Pamela Suzanna Honeywell as a secretary on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of United Company Secretaries as a secretary on 31 March 2015 (1 page)
13 April 2015Appointment of Ms Pamela Suzanna Honeywell as a secretary on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of United Company Secretaries as a secretary on 31 March 2015 (1 page)
13 April 2015Appointment of Ms Pamela Suzanna Honeywell as a secretary on 1 April 2015 (2 pages)
13 April 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Griffin Residential 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 13 April 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 26
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 26
(6 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 26
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 26
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
4 January 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
15 December 2011Secretary's details changed for United Company Secretaries on 25 November 2011 (2 pages)
15 December 2011Secretary's details changed for United Company Secretaries on 25 November 2011 (2 pages)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 November 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Register inspection address has been changed (1 page)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Register inspection address has been changed (1 page)
29 December 2010Appointment of United Company Secretaries as a secretary (2 pages)
29 December 2010Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 29 December 2010 (1 page)
29 December 2010Appointment of United Company Secretaries as a secretary (2 pages)
29 December 2010Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 29 December 2010 (1 page)
8 November 2010Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page)
8 November 2010Termination of appointment of Colin Gardner as a director (1 page)
8 November 2010Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page)
8 November 2010Termination of appointment of Colin Gardner as a director (1 page)
15 March 2010Director's details changed for Colin John Gardner on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Colin John Gardner on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 March 2010Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Colin John Gardner on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
17 November 2009Appointment of Garry Jones as a director (2 pages)
17 November 2009Appointment of Garry Jones as a director (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (14 pages)
9 January 2009Return made up to 31/12/08; full list of members (14 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 February 2008Return made up to 31/12/07; full list of members (15 pages)
28 February 2008Return made up to 31/12/07; full list of members (15 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
15 February 2006Return made up to 31/12/05; change of members (7 pages)
15 February 2006Return made up to 31/12/05; change of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 March 2005Return made up to 31/12/04; change of members (6 pages)
15 March 2005Return made up to 31/12/04; change of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (13 pages)
13 January 2004Return made up to 31/12/03; full list of members (13 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2003Return made up to 31/12/02; full list of members (11 pages)
24 January 2003Return made up to 31/12/02; full list of members (11 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2002Return made up to 31/12/01; full list of members (11 pages)
5 February 2002Return made up to 31/12/01; full list of members (11 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
7 June 2001Return made up to 31/12/00; full list of members (9 pages)
7 June 2001Return made up to 31/12/00; full list of members (9 pages)
14 September 2000Return made up to 31/12/99; full list of members; amend (16 pages)
14 September 2000Return made up to 31/12/99; full list of members; amend (16 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 January 2000Return made up to 31/12/99; full list of members (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (10 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
22 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 1999Return made up to 31/12/98; change of members (6 pages)
27 January 1999Return made up to 31/12/98; change of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
24 April 1997Accounts for a small company made up to 31 March 1997 (3 pages)
24 April 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 January 1997Return made up to 31/12/96; full list of members (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 April 1996Return made up to 31/12/95; full list of members (7 pages)
2 April 1996Return made up to 31/12/95; full list of members (7 pages)
27 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
27 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 March 1995Return made up to 31/12/94; full list of members (8 pages)
13 March 1995Return made up to 31/12/94; full list of members (8 pages)
9 March 1984Incorporation (16 pages)
9 March 1984Incorporation (16 pages)