18 GLEDHOW GARDENS LIMITED

Register to unlock more data on OkredoRegister

18 GLEDHOW GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04497625

Incorporation date

29/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 Flat 2, 18 Gledhow Gardens, London SW5 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-24
dot icon26/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon20/08/2023
Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to Flat 2 Flat 2 18 Gledhow Gardens London SW5 0AZ on 2023-08-20
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-24
dot icon17/11/2022
Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 2022-11-17
dot icon17/11/2022
Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 2022-11-17
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon04/08/2022
Registered office address changed from C/O C/O A. Sanz Flat 16 Wetherby House 20-21 Wetherby Gardens London SW5 0JP to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 2022-08-04
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon09/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-24
dot icon22/09/2020
Appointment of Karin Friederike Urban as a director on 2020-09-14
dot icon21/09/2020
Termination of appointment of Gail Rosalind Elvidge as a director on 2020-08-08
dot icon07/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon27/12/2019
Appointment of Mrs Muriel Janick Minvielle as a director on 2019-12-13
dot icon21/12/2019
Director's details changed for Miss Ana Isabel Sanz on 2019-12-19
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon02/08/2019
Termination of appointment of John Sterland Green as a director on 2019-02-22
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-24
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon02/08/2017
Termination of appointment of Joan Louise Andrews as a director on 2017-07-20
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-24
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon01/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2014-03-24
dot icon01/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-24
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-24
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-24
dot icon05/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon05/08/2011
Registered office address changed from C/O a Sanz 19 Wetherby Gardens London SW5 0JP on 2011-08-05
dot icon05/08/2011
Director's details changed for Miss Ana Isabel Sanz on 2011-08-01
dot icon05/08/2011
Secretary's details changed for Ana Isabel Sanz on 2011-08-01
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon04/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon04/08/2010
Director's details changed for Joan Louise Andrews on 2010-07-26
dot icon03/08/2010
Director's details changed for John Sterland Green on 2010-07-26
dot icon03/08/2010
Director's details changed for Gail Rosalind Elvidge on 2010-07-26
dot icon26/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon12/09/2009
Return made up to 29/07/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon11/08/2008
Return made up to 29/07/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-03-24
dot icon15/08/2007
Return made up to 29/07/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-24
dot icon09/08/2006
Return made up to 29/07/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-24
dot icon17/08/2005
Return made up to 29/07/05; full list of members
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon05/11/2004
Total exemption full accounts made up to 2004-03-24
dot icon06/09/2004
Ad 25/03/04--------- £ si 1@1
dot icon03/09/2004
Return made up to 29/07/04; full list of members
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Registered office changed on 03/09/04 from: c/o hamptons international, 77 south audley street, london, W1K 1JG
dot icon03/09/2004
Secretary's particulars changed;director's particulars changed
dot icon11/12/2003
Total exemption full accounts made up to 2003-03-24
dot icon26/08/2003
Return made up to 29/07/03; full list of members
dot icon11/10/2002
Ad 29/07/02-30/07/02 £ si 1@1=1 £ ic 2/3
dot icon10/10/2002
Accounting reference date shortened from 31/07/03 to 24/03/03
dot icon06/08/2002
Secretary resigned
dot icon29/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/07/2002 - 29/07/2002
99600
Green, John Sterland
Director
29/07/2002 - 22/02/2019
1
Glikson, Fabrice
Director
29/07/2002 - 25/06/2004
-
Andrews, Joan Louise
Director
22/10/2004 - 20/07/2017
-
Elvidge, Gail Rosalind
Director
22/10/2004 - 08/08/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 GLEDHOW GARDENS LIMITED

18 GLEDHOW GARDENS LIMITED is an(a) Active company incorporated on 29/07/2002 with the registered office located at Flat 2 Flat 2, 18 Gledhow Gardens, London SW5 0AZ. There are currently 4 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 18 GLEDHOW GARDENS LIMITED?

toggle

18 GLEDHOW GARDENS LIMITED is currently Active. It was registered on 29/07/2002 .

Where is 18 GLEDHOW GARDENS LIMITED located?

toggle

18 GLEDHOW GARDENS LIMITED is registered at Flat 2 Flat 2, 18 Gledhow Gardens, London SW5 0AZ.

What does 18 GLEDHOW GARDENS LIMITED do?

toggle

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

What is the latest filing for 18 GLEDHOW GARDENS LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-03-24.