UKBizDB.co.uk

GLADSTONE RISE (BLOCK D) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gladstone Rise (block D) Management Company Limited. The company was founded 34 years ago and was given the registration number 02445475. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLADSTONE RISE (BLOCK D) MANAGEMENT COMPANY LIMITED
Company Number:02445475
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:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary01 November 2003Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director24 August 2015Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director20 October 2022Active
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

Secretary-Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

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

Secretary01 April 1996Active
10 Belmont Avenue, Barnet, EN4 9LJ

Director09 May 1996Active
81 Cornmow Drive, London, NW10 1BB

Director01 May 2001Active
21 Cornmow Drive, Neasden, London, NW10 1BA

Director09 June 1997Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Director01 April 2011Active
51 Cornmow Drive, Neasden, London, NW10 1BA

Director09 May 1996Active
6 Thornhill Road, Moor Park, Northwood, HA6 2LN

Director11 February 2003Active
89 Cornmow Drive, London, NW10 1BA

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

Director-Active
Hathaway House, Popes Drive, London, N3 1QF

Corporate Director17 January 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Change corporate secretary company with change date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-09-13Officers

Change corporate secretary company with change date.

Download
2023-09-12Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-14Accounts

Accounts with accounts type dormant.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Termination secretary company with name termination date.

Download
2015-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.