UKBizDB.co.uk

GLADGAIN LIMITED

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

This company is commonly known as Gladgain Limited. The company was founded 31 years ago and was given the registration number 02781249. The firm's registered office is in LONDON. You can find them at Bishops House, Monkville Avenue, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLADGAIN LIMITED
Company Number:02781249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bishops House, Monkville Avenue, London, NW11 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Queensville Road, London, SW12 0JJ

Director01 March 2006Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director27 March 2024Active
Flat 3, 3 Upper Park Road, London, NW3 2UN

Secretary28 May 1996Active
Flat 1, 3 Upper Park Road, London, NW3 2UN

Secretary05 February 1993Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 January 1993Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director01 February 2023Active
Flat 1 3 Upper Park Road, London, NW3 2UN

Director03 December 2002Active
Flat 5 3 Upper Park Road, Belsize Park, London, NW3 2UN

Director06 October 1997Active
Flat 3, 3 Upper Park Road, London, NW3 2UN

Director05 February 1993Active
Flat 1, 3 Upper Park Road, London, NW3 2UN

Director05 February 1993Active
Bishops House, Monkville Avenue, London, United Kingdom, NW11 0AH

Director02 March 2011Active
Flat 5 3 Upper Park Road, London, NW3 2UN

Director28 May 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 January 1993Active

People with Significant Control

Mr Michael Peter Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:United Kingdom
Country of residence:England
Address:Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT
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 (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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

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

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.