Warning: file_put_contents(c/20ed5f133e9d4ef82a81929c4693578d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gladex Properties Limited, LU3 4BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLADEX PROPERTIES LIMITED

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

This company is commonly known as Gladex Properties Limited. The company was founded 18 years ago and was given the registration number 05587920. The firm's registered office is in LUTON. You can find them at Suite 12 Bramingham Business Centre, Enterprise Way, Luton, Beds. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLADEX PROPERTIES LIMITED
Company Number:05587920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 12 Bramingham Business Centre, Enterprise Way, Luton, Beds, LU3 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6 Alveston House, 11 Broad Street, Pershore, England, WR10 1BB

Director25 July 2006Active
146b All Souls Avenue, London, NW10 3AB

Secretary25 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 October 2005Active
13a Gun Lane, Knebworth, SG3 6BH

Director25 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 October 2005Active

People with Significant Control

Mr Simon Aaron Palomo
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Suite 6 Alveston House, 11 Broad Street, Pershore, England, WR10 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Andrea Silvera - Velez
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Suite 6 Alveston House, 11 Broad Street, Pershore, England, WR10 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Change person director company with change date.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.