This company is commonly known as Gladheath Limited. The company was founded 26 years ago and was given the registration number 03479772. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GLADHEATH LIMITED |
---|---|---|
Company Number | : | 03479772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ | Director | 07 July 2020 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | 10 December 1999 | Active |
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE | Secretary | 07 December 2017 | Active |
Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE | Secretary | 01 October 2013 | Active |
6 Onslow Gardens, London, SW7 2LY | Secretary | 05 January 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 December 1997 | Active |
Flat 8 26-27 Hans Place, London, SW1X 0JY | Director | 10 April 2000 | Active |
Flat East 15 Eaton Square, London, SW1W 9DD | Director | 10 April 2000 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Director | 05 January 1998 | Active |
14 Princess Road, London, NW1 8JJ | Director | 01 October 2003 | Active |
1, Montpelier Street, London, England, SW7 1EX | Director | 25 September 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 December 1997 | Active |
Boldhurst Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2 Albion House, 2 Etruria Valley Office Village, Stoke On Trent, United Kingdom, ST1 5RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-18 | Gazette | Gazette filings brought up to date. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-17 | Gazette | Gazette notice compulsory. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Gazette | Gazette filings brought up to date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.