This company is commonly known as Gledhill Flats Limited. The company was founded 50 years ago and was given the registration number 01164258. The firm's registered office is in SHEFFIELD. You can find them at 6 Broadfield Court, Broadfield Way, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLEDHILL FLATS LIMITED |
---|---|---|
Company Number | : | 01164258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1974 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE | Director | 05 April 2019 | Active |
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE | Director | 11 October 2017 | Active |
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE | Director | 08 December 2014 | Active |
Flat F 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD | Director | - | Active |
Flat 4d Gledhill Court, 4 Gledhill Avenue, Penistone, Sheffield, England, S36 6BD | Director | 18 May 2015 | Active |
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE | Director | 06 December 2017 | Active |
39, Inchburn Cresent, Green Road, Penistone, England, S36 6FE | Director | 03 May 2022 | Active |
Flat D 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD | Director | 01 January 2008 | Active |
Flat F 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD | Secretary | 01 November 2002 | Active |
3 Barnside Close, Penistone, Sheffield, S30 6UB | Secretary | - | Active |
57 Larkhill Road, Abingdon, OX14 1BJ | Director | 30 October 1995 | Active |
4 Gledhill Avenue, Penistone, Sheffield, S30 6BD | Director | - | Active |
Flat G, 4 Gledhill Avenue, Penistone, S36 6BD | Director | 31 January 1998 | Active |
Flat G, 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD | Director | 10 January 2007 | Active |
Flat 3a Gledhill Court,, 4 Gledhill Avenue,, Penistone,, Sheffield,, United Kingdom, S36 6BD | Director | 16 January 2014 | Active |
4 Gledhill Avenue, Penistone, Sheffield, S30 6BD | Director | - | Active |
Flat H, 4 Gledhill Avenue, Penistone, S36 6BD | Director | 06 March 1993 | Active |
4 Gledhill Avenue, Penistone, Sheffield, S30 6BD | Director | - | Active |
Flat E Geldhill Court, 4 Gledhill Avenue Penistone, Sheffield, S36 6BD | Director | 08 July 2006 | Active |
2 New Biggin Hill, Wakefield, WF2 6SX | Director | 22 December 1998 | Active |
Flat 8 Gledhill Court, Gledhill Avenue, Penistone, S30 6BD | Director | - | Active |
43, Ben Bank Road, Silkstone Common, Barnsley, United Kingdom, S75 4PG | Director | 01 February 2013 | Active |
Mrs Diane Elizabeth Pallett | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Inchburn Crescent, Sheffield, England, S36 6FE |
Nature of control | : |
|
Mr John Michael Gilbert | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 39, Inchburn Crescent, Sheffield, England, S36 6FE |
Nature of control | : |
|
Fred A. Turner (Builders) Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Uhy Hacker Young, Broadfield Road, Sheffield, United Kingdom, S8 0XF |
Nature of control | : |
|
Mrs Sarah Takieh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF |
Nature of control | : |
|
Samantha Jane Daniel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF |
Nature of control | : |
|
Samantha Jane Daniel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF |
Nature of control | : |
|
Mrs Mary Patricia Downing | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3a Gledhill Court,, 4 Gledhill Avenue,, Sheffield,, United Kingdom, S36 6BD |
Nature of control | : |
|
Allan James Paine | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Address | : | 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF |
Nature of control | : |
|
Mr Paul Illingsworth | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Inchburn Crescent, Sheffield, England, S36 6FE |
Nature of control | : |
|
Mollie Jubb | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1927 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat F 4 Gledhill Avenue, Penistone, Sheffield, United Kingdom, S36 6BD |
Nature of control | : |
|
Allan/Jean Paine | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Inchburn Crescent, Sheffield, England, S36 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.