44 GLEDSTANES ROAD LIMITED

Register to unlock more data on OkredoRegister

44 GLEDSTANES ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116153

Incorporation date

27/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

44 Gledstanes Road, Barons Court, London W14 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Director's details changed for Ms Yu-Ling Wang on 2021-10-16
dot icon29/10/2021
Appointment of Ms Yu-Ling Wang as a director on 2021-10-16
dot icon28/10/2021
Termination of appointment of Fei Xie as a director on 2021-10-15
dot icon12/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon06/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/12/2019
Appointment of Ms Fei Xie as a director on 2019-11-18
dot icon01/12/2019
Termination of appointment of Thomas Robert Campbell as a director on 2019-11-18
dot icon18/03/2019
Termination of appointment of Sergio Claudio Vicente-Lopes as a secretary on 2019-03-06
dot icon18/03/2019
Appointment of Ms Rebecca Louise White as a secretary on 2019-03-06
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon05/02/2019
Appointment of Ms Rebecca Louise White as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Chris Bain as a director on 2018-01-20
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/02/2018
Termination of appointment of June Couch as a director on 2018-01-25
dot icon03/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon03/02/2018
Appointment of Ms Hannah Sinfield as a director on 2018-01-25
dot icon22/06/2017
Micro company accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/01/2015
Director's details changed for June Couch on 2013-09-22
dot icon01/01/2015
Director's details changed for Chris Bain on 2013-10-15
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/02/2013
Appointment of Mr Thomas Campbell as a director
dot icon08/02/2013
Termination of appointment of Christopher Geary as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/01/2010
Director's details changed for Chris Bain on 2009-12-31
dot icon24/01/2010
Director's details changed for Mathew Christian Roland Goslett on 2009-12-31
dot icon24/01/2010
Director's details changed for Sergio Claudio Vicente-Lopes on 2009-12-31
dot icon24/01/2010
Director's details changed for June Couch on 2009-12-31
dot icon24/01/2010
Director's details changed for Christopher Mark Geary on 2009-12-31
dot icon25/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 31/12/03; change of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/01/2004
Director resigned
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/10/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 31/12/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
New director appointed
dot icon17/03/1999
Return made up to 31/12/98; no change of members
dot icon04/09/1998
Accounts for a small company made up to 1998-03-31
dot icon13/03/1998
Return made up to 31/12/97; full list of members
dot icon12/12/1997
Accounts for a small company made up to 1997-03-31
dot icon04/07/1997
New director appointed
dot icon14/02/1997
Return made up to 31/12/96; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/01/1997
Registered office changed on 29/01/97 from: the old post cottage denston newmarket suffolk CB8 8PW
dot icon08/11/1996
New director appointed
dot icon08/11/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Secretary resigned;director resigned
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Director resigned
dot icon16/06/1996
New director appointed
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon04/06/1992
£ nc 100/10000 29/05/92
dot icon04/06/1992
Ad 29/05/92--------- £ si 25@1=25 £ ic 100/125
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon05/04/1991
Full accounts made up to 1990-03-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Registered office changed on 09/03/90 from: beecg house 4A newmarket road cambridge CB5 0AE
dot icon12/07/1989
Wd 07/07/89 ad 15/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1989
Return made up to 31/12/88; full list of members
dot icon07/07/1989
Full accounts made up to 1988-03-31
dot icon21/03/1988
Registered office changed on 21/03/88 from: 183 uxbridge road west ealing london W13 9AA
dot icon08/04/1987
Secretary resigned;new secretary appointed
dot icon27/03/1987
Certificate of Incorporation
dot icon27/03/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.41K
-
0.00
-
-
2022
0
13.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couch, June
Director
28/01/1996 - 25/01/2018
-
Bain, Chris
Director
03/08/2007 - 20/01/2018
-
Campbell, Thomas Robert
Director
01/09/2012 - 18/11/2019
1
Elliott, Mark Eminson
Director
10/03/1997 - 31/03/2000
1
Fry, Nicola Marie
Director
16/01/1996 - 07/10/1996
-

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 44 GLEDSTANES ROAD LIMITED

44 GLEDSTANES ROAD LIMITED is an(a) Active company incorporated on 27/03/1987 with the registered office located at 44 Gledstanes Road, Barons Court, London W14 9HU. There are currently 5 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 44 GLEDSTANES ROAD LIMITED?

toggle

44 GLEDSTANES ROAD LIMITED is currently Active. It was registered on 27/03/1987 .

Where is 44 GLEDSTANES ROAD LIMITED located?

toggle

44 GLEDSTANES ROAD LIMITED is registered at 44 Gledstanes Road, Barons Court, London W14 9HU.

What does 44 GLEDSTANES ROAD LIMITED do?

toggle

44 GLEDSTANES ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 44 GLEDSTANES ROAD LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-03-31.