UKBizDB.co.uk

GLADSTONE LODGE LIMITED

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

This company is commonly known as Gladstone Lodge Limited. The company was founded 18 years ago and was given the registration number 05471979. The firm's registered office is in NOTTINGHAM. You can find them at Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GLADSTONE LODGE LIMITED
Company Number:05471979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Secretary28 May 2014Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director10 March 2020Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director05 June 2014Active
22 Honingham Road, Ilkeston, DE7 9JZ

Secretary06 June 2005Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary06 June 2005Active
22 Honingham Road, Ilkeston, DE7 9JZ

Director06 June 2005Active
22 Honingham Road, Ilkeston, DE7 9JZ

Director06 June 2005Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director06 June 2005Active

People with Significant Control

Mr Mark Clifford Johnson
Notified on:28 November 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Cliffe Hill House, 22-26 Nottingham Road, Nottingham, United Kingdom, NG9 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vicky Amanda Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Cliffe Hill House, 22-26 Nottingham Road, Nottingham, United Kingdom, NG9 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person secretary company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Address

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

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-01-25Capital

Capital name of class of shares.

Download
2018-01-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.