UKBizDB.co.uk

GLADSTAR LIMITED

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

This company is commonly known as Gladstar Limited. The company was founded 28 years ago and was given the registration number 03134687. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLADSTAR LIMITED
Company Number:03134687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, The Squirrels, Bushey, United Kingdom, WD23 4RT

Director15 February 2022Active
230, Golders Green Road, London, England, NW11 9AT

Secretary06 December 1995Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary06 December 1995Active
Fordgate House, 1 Allsop Place, London, NW1 5LF

Director06 December 1995Active
7 Centre Plaza, Horse Barrack Lane, Gibraltar,

Director06 December 1995Active
88-90, Cavendish Road, Salford, United Kingdom, M7 4WA

Director26 August 2015Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director06 December 1995Active
230, Golders Green Road, London, England, NW11 9AT

Director28 October 2010Active

People with Significant Control

Sjl Property Investment Limited
Notified on:14 August 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Cloister House Riverside, Manchester, United Kingdom, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sjl Property Investment Ltd
Notified on:14 August 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor Cloister House, New Bailey Street, Salford, United Kingdom, M3 5FS
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 (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
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-26Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Change account reference date company previous shortened.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-06-25Gazette

Gazette filings brought up to date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.