UKBizDB.co.uk

76 GLADSMUIR ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 76 Gladsmuir Road Limited. The company was founded 25 years ago and was given the registration number 03618486. The firm's registered office is in LONDON. You can find them at 76 Gladsmuir Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:76 GLADSMUIR ROAD LIMITED
Company Number:03618486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:12 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:76 Gladsmuir Road, London, England, N19 3JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Gladsmuir Road, London, England, N19 3JU

Director11 January 2023Active
62, Ormond St, Kensington, Melbourne, Australia,

Secretary01 September 2004Active
76a Gladsmuir Road, London, N19 3JU

Secretary16 September 1998Active
76 Gladsmuir Road, London, N19 3JU

Secretary26 May 2002Active
66, Oglander Road, London, SE15 4EN

Secretary22 February 2012Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary19 August 1998Active
62 Ormond St, Kensington, Melbourne, Australia,

Director29 October 2002Active
76b Gladsmuir Road, London, N19 3JU

Director14 December 2000Active
76a Gladsmuir Road, London, N19 3JU

Director14 June 2000Active
76 Gladsmuir Road, London, N19 3JU

Director02 March 2000Active
76b Gladsmuir Road, London, N19 3JU

Director16 September 1998Active
76c Gladsmuir Road, London, United Kingdom, N19 3JU

Director01 August 2014Active
66, Oglander Road, London, SE15 4EN

Director21 November 2011Active
76b Gladsmuir Road, London, United Kingdom, N19 3JU

Director01 August 2014Active
76c Gladsmuir Road, London, N19 3JU

Director16 September 1998Active
76b Gladsmuir Road, Archway, London, N19 3JU

Director29 October 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director19 August 1998Active

People with Significant Control

Mrs Juveria Saba
Notified on:13 January 2023
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:93, Ascot Crescent, Stevenage, England, SG1 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Biman Chandra Nandi
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:33 Ascot Crescent, Stevenage, United Kingdom, SG1 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ruth Esther Traynor
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:76a Gladsmuir Road, London, United Kingdom, N19 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Eleanor Hannah Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:76c Gladsmuir Road, London, England, N19 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Address

Change registered office address company with date old address new address.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.