92 GLADSTONE STREET LIMITED

Register to unlock more data on OkredoRegister

92 GLADSTONE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10973591

Incorporation date

20/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tredegar House 92 Gladstone Street, Crosskeys, Newport, Newport NP11 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2017)
dot icon30/03/2026
Termination of appointment of Lauren Nicole Cooper as a director on 2026-03-13
dot icon08/03/2026
Appointment of Mr Thomas Edward Parsons as a director on 2026-03-01
dot icon01/03/2026
Termination of appointment of Kirsty Jane Rumble as a director on 2026-03-01
dot icon21/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/09/2024
Termination of appointment of Megan Louise Jenkins as a director on 2024-09-28
dot icon29/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon29/09/2024
Appointment of Miss Jemma Elizabeth Francis as a director on 2024-09-29
dot icon19/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/12/2023
Termination of appointment of Leigh William Daniel as a director on 2023-12-15
dot icon17/12/2023
Appointment of Mr Al-Amin Rahman as a director on 2023-12-15
dot icon24/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon16/07/2023
Termination of appointment of Colin Henry Davies as a director on 2023-07-12
dot icon16/07/2023
Appointment of Ms Kelly Scott as a director on 2023-07-12
dot icon16/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon12/09/2022
Appointment of Miss Megan Louise Jenkins as a director on 2022-09-02
dot icon11/09/2022
Termination of appointment of Elizabeth Kate Hancocks as a director on 2022-09-02
dot icon23/01/2022
Appointment of Ms Kirsty Jane Rumble as a director on 2022-01-07
dot icon23/01/2022
Termination of appointment of Michael Phillip Gittings as a director on 2022-01-07
dot icon04/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/01/2021
Appointment of Mr Christopher Grace as a director on 2020-06-30
dot icon01/01/2021
Appointment of Mr Colin Henry Davies as a director on 2020-12-08
dot icon01/01/2021
Termination of appointment of Andrew David Donovan as a director on 2020-12-08
dot icon01/01/2021
Registered office address changed from Flat a Tredegar House 92 Gladstone Street Crosskeys Newport Gwent NP11 7PN Wales to Tredegar House 92 Gladstone Street Crosskeys Newport Newport NP11 7PN on 2021-01-01
dot icon03/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2020
Appointment of Mr Michael Phillip Gittings as a director on 2020-05-29
dot icon29/05/2020
Appointment of Miss Lauren Nicole Cooper as a director on 2020-05-29
dot icon03/05/2020
Registered office address changed from Tredegar House 92 Gladstone Street Crosskeys Newport Caerphilly NP11 7PN Wales to Flat a Tredegar House 92 Gladstone Street Crosskeys Newport Gwent NP11 7PN on 2020-05-03
dot icon03/02/2020
Registered office address changed from Flat B 92 Gladstone Street Cross Keys Newport NP11 7PN Wales to Tredegar House 92 Gladstone Street Crosskeys Newport Caerphilly NP11 7PN on 2020-02-03
dot icon03/02/2020
Notification of a person with significant control statement
dot icon16/12/2019
Confirmation statement made on 2019-09-19 with updates
dot icon16/12/2019
Cessation of Interclad Property Services Limited as a person with significant control on 2019-04-01
dot icon02/12/2019
Appointment of Mr Michael Wayne Margetts as a director on 2018-07-06
dot icon12/09/2019
Appointment of Ms Elizabeth Kate Hancocks as a director on 2018-04-16
dot icon09/09/2019
Termination of appointment of Lee David Jones as a director on 2019-09-09
dot icon09/09/2019
Registered office address changed from Pencraig Pennar Farmhouse Pantyresk Mynyddislwyn Newport NP11 5AG Wales to Flat B 92 Gladstone Street Cross Keys Newport NP11 7PN on 2019-09-09
dot icon17/07/2019
Appointment of Mr Jason Johns as a director on 2018-08-03
dot icon21/06/2019
Appointment of Mrs Janet Eileen Williams as a director on 2018-08-06
dot icon19/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/05/2019
Appointment of Mr Leigh William Daniel as a director on 2019-03-08
dot icon01/05/2019
Appointment of Miss Rebecca Louise Goodson as a director on 2018-11-09
dot icon26/04/2019
Appointment of Mr Philip John Curtis as a director on 2018-03-09
dot icon12/04/2019
Appointment of Mr Andrew David Donovan as a director on 2018-06-04
dot icon18/12/2018
Registered office address changed from 24 Acacia Terrace Abercarn Newport NP11 5JG to Pencraig Pennar Farmhouse Pantyresk Mynyddislwyn Newport NP11 5AG on 2018-12-18
dot icon18/12/2018
Compulsory strike-off action has been discontinued
dot icon17/12/2018
Confirmation statement made on 2018-09-19 with updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Change of details for Interclad Limited as a person with significant control on 2017-09-20
dot icon07/06/2018
Registered office address changed from Tredegar House 92 Gladstone Street Cross Keys Newport NP11 7PN United Kingdom to 24 Acacia Terrace Abercarn Newport NP11 5JG on 2018-06-07
dot icon20/09/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+23.75 % *

* during past year

Cash in Bank

£9,734.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.83K
-
0.00
3.60K
-
2022
0
7.38K
-
0.00
7.87K
-
2023
0
10.03K
-
0.00
9.73K
-
2023
0
10.03K
-
0.00
9.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.03K £Ascended35.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.73K £Ascended23.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Kelly
Director
12/07/2023 - Present
-
Johns, Jason
Director
03/08/2018 - Present
-
Rumble, Kirsty Jane
Director
07/01/2022 - 01/03/2026
-
Cooper, Lauren Nicole
Director
29/05/2020 - 13/03/2026
-
Grace, Christopher
Director
30/06/2020 - Present
-

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 92 GLADSTONE STREET LIMITED

92 GLADSTONE STREET LIMITED is an(a) Active company incorporated on 20/09/2017 with the registered office located at Tredegar House 92 Gladstone Street, Crosskeys, Newport, Newport NP11 7PN. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 92 GLADSTONE STREET LIMITED?

toggle

92 GLADSTONE STREET LIMITED is currently Active. It was registered on 20/09/2017 .

Where is 92 GLADSTONE STREET LIMITED located?

toggle

92 GLADSTONE STREET LIMITED is registered at Tredegar House 92 Gladstone Street, Crosskeys, Newport, Newport NP11 7PN.

What does 92 GLADSTONE STREET LIMITED do?

toggle

92 GLADSTONE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 92 GLADSTONE STREET LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Lauren Nicole Cooper as a director on 2026-03-13.