UKBizDB.co.uk

GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gladstone Rise (block C) Management Company Limited. The company was founded 34 years ago and was given the registration number 02445484. The firm's registered office is in LONDON. You can find them at Unit 1 Curlew House, Trinity Park, Trinity Way, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED
Company Number:02445484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Corporate Secretary29 June 2017Active
119 Park Avenue North, London, NW10 1JB

Director07 February 2007Active
55, Iverson Road, London, England, NW6 2QT

Director05 April 2018Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director13 October 2021Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director10 March 2016Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Secretary02 February 2011Active
30 Cottons Avenue, Westcott Park Acton, London, W3

Secretary-Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary22 December 1993Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary14 December 2004Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary01 April 1996Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2003Active
10 Belmont Avenue, Barnet, EN4 9LJ

Director09 May 1996Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director22 April 2010Active
18 Aberdeen Road, London, NW10 1LT

Director16 April 2004Active
70 Cornmow Drive, London, NW10 1BB

Director09 November 2000Active
29 Fleetwood Road, London, NW10 1NB

Director09 November 2000Active
21 Cornmow Drive, Neasden, London, NW10 1BA

Director09 June 1997Active
51 Cornmow Drive, Neasden, London, NW10 1BA

Director09 May 1996Active
17 Lough Road, London, N7 8RJ

Director23 April 2004Active
217 Tolcarne Drive, Pinner, HA5 2DN

Director30 October 2000Active
58 Cornmow Drive, London, NW10 1BA

Director16 April 2004Active
27, Grasmere Avenue, London, England, W3 6JT

Director05 April 2018Active
61 Cornmow Drive, Neasden, London, NW10 1BB

Director30 October 2000Active
89 Cornmow Drive, London, NW10 1BA

Director09 May 1996Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director-Active
45 Cornmow Drive, London, NW10 1BA

Director09 November 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Address

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

Download
2017-06-29Officers

Appoint corporate secretary company with name date.

Download
2017-06-29Officers

Termination secretary company with name termination date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.