UKBizDB.co.uk

GLEDHILL FLATS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE

Director05 April 2019Active
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE

Director11 October 2017Active
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE

Director08 December 2014Active
Flat F 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD

Director-Active
Flat 4d Gledhill Court, 4 Gledhill Avenue, Penistone, Sheffield, England, S36 6BD

Director18 May 2015Active
39, Inchburn Crescent, Penistone, Sheffield, England, S36 6FE

Director06 December 2017Active
39, Inchburn Cresent, Green Road, Penistone, England, S36 6FE

Director03 May 2022Active
Flat D 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD

Director01 January 2008Active
Flat F 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD

Secretary01 November 2002Active
3 Barnside Close, Penistone, Sheffield, S30 6UB

Secretary-Active
57 Larkhill Road, Abingdon, OX14 1BJ

Director30 October 1995Active
4 Gledhill Avenue, Penistone, Sheffield, S30 6BD

Director-Active
Flat G, 4 Gledhill Avenue, Penistone, S36 6BD

Director31 January 1998Active
Flat G, 4 Gledhill Avenue, Penistone, Sheffield, S36 6BD

Director10 January 2007Active
Flat 3a Gledhill Court,, 4 Gledhill Avenue,, Penistone,, Sheffield,, United Kingdom, S36 6BD

Director16 January 2014Active
4 Gledhill Avenue, Penistone, Sheffield, S30 6BD

Director-Active
Flat H, 4 Gledhill Avenue, Penistone, S36 6BD

Director06 March 1993Active
4 Gledhill Avenue, Penistone, Sheffield, S30 6BD

Director-Active
Flat E Geldhill Court, 4 Gledhill Avenue Penistone, Sheffield, S36 6BD

Director08 July 2006Active
2 New Biggin Hill, Wakefield, WF2 6SX

Director22 December 1998Active
Flat 8 Gledhill Court, Gledhill Avenue, Penistone, S30 6BD

Director-Active
43, Ben Bank Road, Silkstone Common, Barnsley, United Kingdom, S75 4PG

Director01 February 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Address

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

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.