UKBizDB.co.uk

GLADHEATH LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Grafton Way, 68 Grafton Way, London, W1T 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ

Director07 July 2020Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary10 December 1999Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary07 December 2017Active
Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE

Secretary01 October 2013Active
6 Onslow Gardens, London, SW7 2LY

Secretary05 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 December 1997Active
Flat 8 26-27 Hans Place, London, SW1X 0JY

Director10 April 2000Active
Flat East 15 Eaton Square, London, SW1W 9DD

Director10 April 2000Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director05 January 1998Active
14 Princess Road, London, NW1 8JJ

Director01 October 2003Active
1, Montpelier Street, London, England, SW7 1EX

Director25 September 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 December 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-18Gazette

Gazette filings brought up to date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2022-03-22Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.