UKBizDB.co.uk

GLADSTONE COURT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:97 Chamberlayne Road, Kensal Rise, London, NW10 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Chamberlayne Road, Kensal Rise, London, NW10 3NN

Secretary20 May 2009Active
82 Hale Grove Gardens, Mill Hill, London, NW7 3LU

Director08 March 2007Active
8 Gladstone Court, Anson Road, London, NW2 4LA

Director08 July 2007Active
14 Rosecroft Gardens, London, NW2 6HX

Director07 October 2001Active
97, Chamberlayne Road, Kensal Rise, London, NW10 3NN

Director22 October 2021Active
14 Rosecroft Gardens, London, NW2 6HX

Secretary25 November 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 November 1996Active
1, Park Leys, Daventry, United Kingdom, NN11 4AS

Director16 December 2001Active
120 East Road, London, N1 6AA

Nominee Director13 November 1996Active
Amnodd Wen, Graigfechan, Ruthin, LL15 2HA

Director16 December 2001Active
12 Gladstone Court, Anson Road, London, NW2 4LA

Director09 December 1997Active
8 Gladstone Court, Anson Road, London, NW2 4LA

Director23 October 2001Active
Flat 1, 80 Brondesbury Road, London, NW6 6RX

Director08 March 2007Active
2 Gladstone Court, Anson Road, London, NW2 4LA

Director25 November 1996Active
Pater Dupierreuxlaan 1, Tervuren, Belgium,

Director14 January 2002Active

People with Significant Control

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:
  • Significant influence or control

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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Capital

Legacy.

Download
2020-11-23Capital

Capital statement capital company with date currency figure.

Download
2020-11-23Insolvency

Legacy.

Download
2020-11-23Resolution

Resolution.

Download
2020-08-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.