Warning: file_put_contents(c/f77802a747bcb9dea016a6c1c103462f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gladview Ltd, E5 9AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLADVIEW LTD

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

This company is commonly known as Gladview Ltd. The company was founded 20 years ago and was given the registration number 05131238. The firm's registered office is in LONDON. You can find them at 153b Clapton Common, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLADVIEW LTD
Company Number:05131238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:153b Clapton Common, London, E5 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153b, Clapton Common, London, England, E5 9AE

Director15 April 2014Active
153b, Clapton Common, London, E5 9AE

Director13 March 2024Active
21 Broom Lane, Manchester, M19 2TN

Secretary02 December 2004Active
21 Broom Lane, Salford, M7 4EQ

Secretary22 February 2005Active
43 Northumberland Street, Salford, M7 4DQ

Secretary07 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 May 2004Active
4 Cubley Road, Salford, M7 4GN

Director02 December 2004Active
21 Broom Lane, Salford, M7 4EQ

Director22 February 2005Active
43 Northumberland Street, Salford, M7 4DQ

Director07 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 May 2004Active

People with Significant Control

Mr Malcolm Stern
Notified on:13 March 2024
Status:Active
Date of birth:March 1962
Nationality:British
Address:153b, Clapton Common, London, E5 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aron Heilpern
Notified on:21 November 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:153b, Clapton Common, London, E5 9AE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-06Persons with significant control

Change to a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2017-02-28Accounts

Change account reference date company previous shortened.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.