UKBizDB.co.uk

GDL (CREEKSIDE) LIMITED

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

This company is commonly known as Gdl (creekside) Limited. The company was founded 8 years ago and was given the registration number 09964370. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GDL (CREEKSIDE) LIMITED
Company Number:09964370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director27 March 2018Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director31 March 2022Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director22 January 2016Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director27 March 2018Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director27 March 2018Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary22 January 2016Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director22 January 2016Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director22 January 2016Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director22 January 2016Active

People with Significant Control

Galliard Holdings Limited
Notified on:24 May 2021
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Galliard Developments Limited
Notified on:27 March 2018
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Galliard Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Change account reference date company current extended.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Accounts

Accounts with accounts type small.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.