This company is commonly known as Gladstone Court Limited. The company was founded 27 years ago and was given the registration number 03277701. The firm's registered office is in LONDON. You can find them at 97 Chamberlayne Road, Kensal Rise, London, . This company's SIC code is 98000 - Residents property management.
Name | : | GLADSTONE COURT LIMITED |
---|---|---|
Company Number | : | 03277701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1996 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 Chamberlayne Road, Kensal Rise, London, NW10 3NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Chamberlayne Road, Kensal Rise, London, NW10 3NN | Secretary | 20 May 2009 | Active |
82 Hale Grove Gardens, Mill Hill, London, NW7 3LU | Director | 08 March 2007 | Active |
8 Gladstone Court, Anson Road, London, NW2 4LA | Director | 08 July 2007 | Active |
14 Rosecroft Gardens, London, NW2 6HX | Director | 07 October 2001 | Active |
97, Chamberlayne Road, Kensal Rise, London, NW10 3NN | Director | 22 October 2021 | Active |
14 Rosecroft Gardens, London, NW2 6HX | Secretary | 25 November 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 November 1996 | Active |
1, Park Leys, Daventry, United Kingdom, NN11 4AS | Director | 16 December 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 November 1996 | Active |
Amnodd Wen, Graigfechan, Ruthin, LL15 2HA | Director | 16 December 2001 | Active |
12 Gladstone Court, Anson Road, London, NW2 4LA | Director | 09 December 1997 | Active |
8 Gladstone Court, Anson Road, London, NW2 4LA | Director | 23 October 2001 | Active |
Flat 1, 80 Brondesbury Road, London, NW6 6RX | Director | 08 March 2007 | Active |
2 Gladstone Court, Anson Road, London, NW2 4LA | Director | 25 November 1996 | Active |
Pater Dupierreuxlaan 1, Tervuren, Belgium, | Director | 14 January 2002 | Active |
Mr Timothy Michael Taylor | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 97, Chamberlayne Road, London, NW10 3NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Capital | Legacy. | Download |
2020-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-23 | Insolvency | Legacy. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.