16 GLEDHOW GARDENS LIMITED

Register to unlock more data on OkredoRegister

16 GLEDHOW GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04388513

Incorporation date

06/03/2002

Size

Dormant

Contacts

Registered address

Registered address

52 Brighton Road, Surbiton, Surrey KT6 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon11/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-09-28
dot icon08/01/2025
Accounts for a dormant company made up to 2024-09-28
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-28
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-09-28
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-09-28
dot icon11/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-09-28
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-09-28
dot icon21/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-09-28
dot icon26/04/2017
Accounts for a dormant company made up to 2016-09-28
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-09-28
dot icon01/05/2015
Accounts for a dormant company made up to 2014-09-28
dot icon24/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-09-28
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-09-28
dot icon18/04/2012
Accounts for a dormant company made up to 2011-09-28
dot icon09/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-09-28
dot icon25/08/2010
Termination of appointment of David Richards as a director
dot icon27/07/2010
Total exemption full accounts made up to 2009-09-28
dot icon16/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Anna Marini as a director
dot icon16/03/2010
Director's details changed for Sandra Karen Lawson on 2010-03-16
dot icon16/03/2010
Director's details changed for David James Richards on 2010-03-16
dot icon16/03/2010
Secretary's details changed for J&B Carroll Limited on 2010-03-16
dot icon16/03/2010
Termination of appointment of Anna Marini as a director
dot icon28/08/2009
Return made up to 06/03/09; full list of members
dot icon21/08/2009
Director appointed sandra lawson
dot icon21/08/2009
Director appointed anna padula marini
dot icon24/07/2009
Director appointed david james richards
dot icon24/07/2009
Director appointed simon ekins
dot icon29/06/2009
Total exemption full accounts made up to 2008-09-28
dot icon19/12/2008
Appointment terminated director peter wood
dot icon19/12/2008
Appointment terminated director malcolm markovitch
dot icon29/04/2008
Return made up to 06/03/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-09-28
dot icon17/03/2008
Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ
dot icon17/03/2008
Appointment terminated director nicola duderstadt
dot icon17/03/2008
Secretary appointed j&b carroll LIMITED
dot icon27/12/2007
Secretary resigned
dot icon09/05/2007
Total exemption full accounts made up to 2006-09-28
dot icon20/03/2007
Return made up to 06/03/07; full list of members
dot icon17/01/2007
Ad 09/11/06--------- £ si 1@1=1 £ ic 9/10
dot icon20/06/2006
Total exemption full accounts made up to 2005-09-28
dot icon20/03/2006
Return made up to 06/03/06; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-09-28
dot icon24/03/2005
Return made up to 06/03/05; full list of members
dot icon06/08/2004
Registered office changed on 06/08/04 from: hamptons international 77 south audley street london W1K 1JG
dot icon09/06/2004
Total exemption small company accounts made up to 2003-09-28
dot icon26/02/2004
Return made up to 06/03/04; full list of members
dot icon22/12/2003
Return made up to 06/03/03; full list of members
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
Secretary resigned
dot icon18/10/2003
New secretary appointed
dot icon04/08/2003
Accounts for a dormant company made up to 2002-09-28
dot icon14/06/2002
Registered office changed on 14/06/02 from: 16 gledhow gardens london SW5 oay
dot icon14/06/2002
New secretary appointed
dot icon14/06/2002
Accounting reference date shortened from 31/03/03 to 28/09/02
dot icon20/05/2002
Memorandum and Articles of Association
dot icon20/05/2002
Resolutions
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon06/03/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2021
-
9.00
-
0.00
9.00
-

Employees

2021

Employees

-

Net Assets(GBP)

9.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
06/03/2002 - 06/03/2002
67500
J&B CARROLL LIMITED
Corporate Secretary
28/12/2007 - Present
2
Duderstadt, Nicola
Director
06/03/2002 - 14/12/2007
-
Marini, Anna Padula
Director
10/12/2008 - 30/11/2009
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/09/2003 - 21/12/2007
68516

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 GLEDHOW GARDENS LIMITED

16 GLEDHOW GARDENS LIMITED is an(a) Active company incorporated on 06/03/2002 with the registered office located at 52 Brighton Road, Surbiton, Surrey KT6 5PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 GLEDHOW GARDENS LIMITED?

toggle

16 GLEDHOW GARDENS LIMITED is currently Active. It was registered on 06/03/2002 .

Where is 16 GLEDHOW GARDENS LIMITED located?

toggle

16 GLEDHOW GARDENS LIMITED is registered at 52 Brighton Road, Surbiton, Surrey KT6 5PL.

What does 16 GLEDHOW GARDENS LIMITED do?

toggle

16 GLEDHOW GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 GLEDHOW GARDENS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-06 with updates.