UKBizDB.co.uk

GLADE HOUSING LIMITED

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

This company is commonly known as Glade Housing Limited. The company was founded 32 years ago and was given the registration number 02694767. The firm's registered office is in MACCLESFIELD. You can find them at The Red House Pepper Street, Snelson, Macclesfield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GLADE HOUSING LIMITED
Company Number:02694767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Red House Pepper Street, Snelson, Macclesfield, England, SK11 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Red House, Pepper Street, Snelson, Macclesfield, England, SK11 9BG

Secretary08 December 2003Active
The Red House, Pepper Street, Snelson, Macclesfield, England, SK11 9BG

Director18 August 1997Active
The Red House, Pepper Street, Snelson, Macclesfield, England, SK11 9BG

Director16 December 2015Active
The Red House, Pepper Street, Snelson, Macclesfield, England, SK11 9BG

Director16 December 2015Active
Paddock Hill Farm, Hough Lane, Wilmslow, SK9 2LH

Secretary13 April 1992Active
The Red House Pepper Street, Snelson, Macclesfield, SK11 9BG

Secretary18 June 1993Active
The Red House, Pepper St Snelson, Macclesfield, SK11 9BG

Secretary23 January 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 March 1992Active
Paddock Hill Farm Hough Lane, Wilmslow, SK9 2LH

Director13 April 1992Active
The Red House Pepper Street, Snelson, Macclesfield, SK11 9BG

Director13 April 1992Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 March 1992Active

People with Significant Control

Daniel Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:The Red House, Pepper Street, Macclesfield, England, SK11 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frazer Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:The Red House, Pepper Street, Macclesfield, England, SK11 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:The Red House, Pepper Street, Macclesfield, England, SK11 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Address

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

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.