UKBizDB.co.uk

GLADBROOK LIMITED

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

This company is commonly known as Gladbrook Limited. The company was founded 51 years ago and was given the registration number 01086357. The firm's registered office is in LONDON. You can find them at 10-11 Heathfield Terrace, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLADBROOK LIMITED
Company Number:01086357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1972
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10-11 Heathfield Terrace, London, England, W4 4JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Thames Crescent, Chiswick, London, W4 2RU

Secretary-Active
10-11, Heathfield Terrace, London, England, W4 4JW

Director03 January 2018Active
76 Renaissance Square Apartments, Palladian Gardens, London, England, W4 2DZ

Director-Active
76 Renaissance Square Apartments, Palladian Gardens, London, England, W4 2DZ

Director-Active
10-11, Heathfield Terrace, London, England, W4 4JW

Director03 January 2018Active
87 Glocester Place, London, W1

Director-Active
87 Gloucester Place, London, W1H 3HN

Director-Active
PO BOX 48296, Nairobi, Kenya, FOREIGN

Director18 October 1991Active

People with Significant Control

Ms Farida Shamsudin Popat
Notified on:09 November 2023
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:10-11, Heathfield Terrace, London, England, W4 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Shazeen Shamsudin Popat
Notified on:09 November 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:10-11, Heathfield Terrace, London, England, W4 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Shairose Arnould
Notified on:09 November 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:10-11, Heathfield Terrace, London, England, W4 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shamsudin Chatur Popat
Notified on:22 July 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:10-11, Heathfield Terrace, London, England, W4 4JW
Nature of control:
  • Significant influence or control

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
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Capital

Capital allotment shares.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Capital

Capital allotment shares.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Capital

Capital allotment shares.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Capital

Capital allotment shares.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.