Active
Company Information for GLADEWELL PROPERTIES LTD
19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
|
Company Registration Number
06505458
Private Limited Company
Active |
Company Name | |
---|---|
GLADEWELL PROPERTIES LTD | |
Legal Registered Office | |
19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Other companies in IG8 | |
Company Number | 06505458 | |
---|---|---|
Company ID Number | 06505458 | |
Date formed | 2008-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-06 21:01:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLADEWELL PROPERTIES (UK) LTD | 141 FRANCISCAN ROAD LONDON SW17 8DS | Dissolved | Company formed on the 2010-09-14 | |
GLADEWELL PROPERTIES LIMITED | BALLINATRAY LOWER COURTOWN CO WEXFORD | Dissolved | Company formed on the 1998-06-18 |
Officer | Role | Date Appointed |
---|---|---|
ISRAEL MOSKOVITZ |
||
JACOB SCHREIBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAVI ROTTENBERG |
Company Secretary | ||
RUTH KLAGSBALD |
Director | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY BASIN MIDCO LIMITED | Director | 2017-06-27 | CURRENT | 2006-12-13 | Active | |
BROOKSIDE MANAGEMENT (TRING) LIMITED | Director | 2017-06-27 | CURRENT | 2015-02-19 | Active | |
261 CITY ROAD MANAGEMENT COMPANY LIMITED | Director | 2017-06-07 | CURRENT | 2006-08-04 | Active | |
HIGHVIEW MANAGEMENT COMPANY LTD | Director | 2016-09-29 | CURRENT | 2015-05-26 | Active | |
KALEGATE LIMITED | Director | 2016-09-22 | CURRENT | 2016-08-23 | Active | |
AREIVIM UK LIMITED | Director | 2016-08-01 | CURRENT | 2012-06-13 | Active | |
MELLOWES COURT MANAGEMENT LIMITED | Director | 2016-05-31 | CURRENT | 2005-03-10 | Active | |
AVON ESTATES (UK) LIMITED | Director | 2015-06-05 | CURRENT | 1991-02-15 | Active | |
MILLENNIUM SEACON PROPERTIES (UK) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
BISCOP HOUSE MANAGEMENT COMPANY LIMITED | Director | 2015-01-26 | CURRENT | 2007-07-12 | Active | |
AVON GROUND RENTS (UK) LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED | Director | 2014-07-08 | CURRENT | 1992-07-15 | Active | |
AVON ASSET MANAGEMENT LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
GYPSY CORNER MANAGEMENT COMPANY LIMITED | Director | 2013-10-10 | CURRENT | 2004-10-18 | Active | |
7 CASTLEWOOD RTM COMPANY LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
PROPERTY PROPERTY LIMITED | Director | 2012-01-31 | CURRENT | 2006-11-07 | Active | |
AVON FREEHOLDS LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
AVON GROUND RENTS LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
CITY GROUND RENT LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
1 TO 10 CLAYTON COURT LTD | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
7 CASTLEWOOD ROAD LTD | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
50-60 ESSENDINE MANSIONS FREEHOLD LIMITED | Director | 2010-05-06 | CURRENT | 2010-05-06 | Active | |
NORTHBROOKE UK LIMITED | Director | 2010-03-25 | CURRENT | 2010-03-25 | Active | |
9-16 LEITH MANSIONS LTD | Director | 2009-08-18 | CURRENT | 2009-08-18 | Active | |
MILLENNIUM SEACON ASSETS LIMITED | Director | 2007-07-02 | CURRENT | 2007-03-27 | Active | |
MILLENNIUM SEACON PROPERTIES LIMITED | Director | 2007-07-02 | CURRENT | 2003-01-23 | Active | |
POWERQUEST LTD | Director | 2007-02-05 | CURRENT | 2006-09-21 | Active | |
NORTHBROOKE LIMITED | Director | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
16 ST STEPHEN'S GARDENS LIMITED | Director | 2006-07-10 | CURRENT | 2005-04-29 | Active | |
VICTOR HOUSE (RTM) LIMITED | Director | 2006-03-08 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
CHINGHILL LTD | Director | 2006-02-22 | CURRENT | 2006-02-07 | Active | |
AQUATIME LIMITED | Director | 2006-02-17 | CURRENT | 2006-02-09 | Active | |
SPACIOUS DEVELOPMENTS LTD | Director | 2006-02-15 | CURRENT | 2006-01-25 | Active | |
MOTHERS LTD | Director | 2005-08-04 | CURRENT | 2005-07-29 | Active | |
REALAIM LIMITED | Director | 2005-07-07 | CURRENT | 2005-07-07 | Dissolved 2016-01-26 | |
SOLARLIGHT LIMITED | Director | 2005-06-17 | CURRENT | 2005-06-07 | Dissolved 2016-01-26 | |
GLORYPEAK LTD | Director | 2004-02-19 | CURRENT | 2004-02-19 | Active | |
CHASDEI YITZOK CHARITIES LIMITED | Director | 2003-04-04 | CURRENT | 2002-02-25 | Active | |
SUSSEX COURT (MANAGEMENT) LIMITED | Director | 2003-01-28 | CURRENT | 1980-09-11 | Active | |
TRIPLEBEAM LTD | Director | 2002-10-16 | CURRENT | 2002-10-14 | Active | |
TRIPLEROSE LIMITED | Director | 1996-02-28 | CURRENT | 1996-02-20 | Active | |
EUROROSE PROPERTIES LIMITED | Director | 1995-12-16 | CURRENT | 1995-09-26 | Active | |
WELLS HOUSE RESIDENTS ASSOCIATION LIMITED | Director | 1995-11-23 | CURRENT | 1985-03-14 | Active | |
LANDSDOWN ESTATES LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
WELLQUEST LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
SPACIOUS DEVELOPMENTS LTD | Director | 2016-08-17 | CURRENT | 2006-01-25 | Active | |
ABBEYGATE LIMITED | Director | 2014-02-06 | CURRENT | 2001-03-09 | Active | |
CASTLEWOOD ESTATES (UK) LTD | Director | 2009-11-17 | CURRENT | 2009-11-17 | Active | |
POWERQUEST LTD | Director | 2007-02-05 | CURRENT | 2006-09-21 | Active | |
CHINGHILL LTD | Director | 2006-02-22 | CURRENT | 2006-02-07 | Active | |
FINEGATE LTD | Director | 2005-12-20 | CURRENT | 2005-12-05 | Active | |
GLORYPEAK LTD | Director | 2004-10-28 | CURRENT | 2004-02-19 | Active | |
SPRINGQUEST LTD | Director | 2003-11-18 | CURRENT | 2003-10-14 | Active | |
CASTLEWOOD ESTATES LTD | Director | 2003-08-10 | CURRENT | 2003-05-29 | Active | |
TRIPLEBEAM LTD | Director | 2002-10-16 | CURRENT | 2002-10-14 | Active | |
BLAKEHEATH PROPERTIES LTD | Director | 2002-07-04 | CURRENT | 2002-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
Director's details changed for Mr Israel Moskovitz on 2022-01-10 | ||
CH01 | Director's details changed for Mr Israel Moskovitz on 2022-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
PSC05 | Change of details for Spacious Developments Ltd as a person with significant control on 2019-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
PSC07 | CESSATION OF ISRAEL MOSKOVITZ AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Spacious Developments Ltd as a person with significant control on 2016-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065054580004 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ISRAEL MOSKOVITZ | |
TM02 | Termination of appointment of Chavi Rottenberg on 2015-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH KLAGSBALD | |
AP01 | DIRECTOR APPOINTED MR JACOB SCHREIBER | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FORM 10 DIRECTORS FD LTD | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AR01 | 05/05/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH KLAGSBALD / 05/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 80 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS | |
288a | SECRETARY APPOINTED CHAVI ROTTENBERG | |
288a | DIRECTOR APPOINTED RUTH KLAGSBALD | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADEWELL PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLADEWELL PROPERTIES LTD are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |