UKBizDB.co.uk

GLADEWORTH HOMES LTD

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

This company is commonly known as Gladeworth Homes Ltd. The company was founded 4 years ago and was given the registration number 12582767. The firm's registered office is in HAVERHILL. You can find them at Unit 5, Spring Rise, Haverhill, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLADEWORTH HOMES LTD
Company Number:12582767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 5, Spring Rise, Haverhill, Suffolk, England, CB9 7XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Suite F2, Elsinore House,, Buckingham Street, Aylesbury, England, HP20 2NQ

Director19 June 2020Active
Unit 5, Spring Rise, Haverhill, England, CB9 7XU

Secretary19 June 2020Active
Unit 5, Spring Rise, Haverhill, United Kingdom, CB9 7XU

Secretary01 May 2020Active
Unit 5, Spring Rise, Haverhill, United Kingdom, CB9 7XU

Director01 May 2020Active
Unit 5, Spring Rise, Falconer Road, Haverhill, England, CB9 7XU

Director31 May 2021Active
Unit 5, Spring Rise, Haverhill, England, CB9 7XU

Director18 May 2020Active

People with Significant Control

Mr David Yates
Notified on:31 May 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 5, Falconer Road, Haverhill, England, CB9 7XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Gwilym Jones
Notified on:31 May 2021
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:114, Station Road, Sidcup, England, DA15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
David Gwilym Jones
Notified on:19 June 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Unit 5 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr David Samuel Yates
Notified on:18 May 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 5, Spring Rise, Haverhill, England, CB9 7XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
David Gwilym Jones
Notified on:01 May 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Spring Rise, Haverhill, United Kingdom, CB9 7XU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Address

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

Download
2023-05-22Address

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

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Address

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

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-31Address

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

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Address

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

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.