This company is commonly known as Gleeda Limited. The company was founded 21 years ago and was given the registration number 04456695. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GLEEDA LIMITED |
---|---|---|
Company Number | : | 04456695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2002 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's House, Netherhampton, Salisbury, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 07 June 2002 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 24 April 2020 | Active |
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 07 June 2002 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 24 April 2020 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 11 August 2023 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 07 June 2002 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 07 June 2002 | Active |
Chickpea Limited | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Conor Davids | ||
Notified on | : | 24 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Miss Jordan Davids | ||
Notified on | : | 24 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Ethan Davids | ||
Notified on | : | 24 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Netta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2020-05-15 | Accounts | Change account reference date company current shortened. | Download |
2020-05-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.