LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273782

Incorporation date

08/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Space House, The Block, 12 Keeley Street, London WC2B 4BACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2009)
dot icon20/04/2026
Change of details for John Laing Projects & Developments (Holdings) Limited as a person with significant control on 2026-04-20
dot icon20/04/2026
Registered office address changed from 1 Kingsway London WC2B 6AN to Space House, the Block 12 Keeley Street London England WC2B 4BA on 2026-04-20
dot icon20/04/2026
Registered office address changed from Space House, the Block 12 Keeley Street London England WC2B 4BA England to Space House, the Block 12 Keeley Street London WC2B 4BA on 2026-04-20
dot icon20/04/2026
Change of details for Avant Estates Limited as a person with significant control on 2025-06-27
dot icon20/04/2026
Change of details for John Laing Projects & Developments (Holdings) Limited as a person with significant control on 2026-04-20
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon06/12/2023
Second filing for the appointment of Ms Marie-Eve Nault-Cloutier as a director
dot icon30/11/2023
Termination of appointment of David Richard Bradbury as a director on 2023-11-27
dot icon30/11/2023
Appointment of Ms Marie-Eve Nault-Cloutier as a director on 2023-11-27
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon10/05/2023
Termination of appointment of Stuart Martin Colvin as a director on 2023-04-06
dot icon10/05/2023
Appointment of Mr David Richard Bradbury as a director on 2023-04-06
dot icon01/02/2023
Second filing for the appointment of Mr Timothy Melvyn Pegg as a director
dot icon24/01/2023
Appointment of Tim Pegg as a director on 2023-01-25
dot icon24/01/2023
Termination of appointment of Jeremy Lee Gledhill as a director on 2022-12-13
dot icon28/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon16/05/2009
Director's change of particulars / david gaffney / 20/04/2009

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colvin, Stuart Martin
Director
31/10/2016 - 06/04/2023
58
Gaffney, David
Director
13/07/2007 - 15/07/2010
229
Lewis, Colin Edward
Director
15/07/2010 - 01/11/2012
109
Gledhill, Jeremy Lee
Director
20/10/2020 - 13/12/2022
31
Bradbury, David Richard
Director
06/04/2023 - 27/11/2023
70

Persons with Significant Control

0

No PSC data available.

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 LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED is an(a) Active company incorporated on 08/06/2007 with the registered office located at Space House, The Block, 12 Keeley Street, London WC2B 4BA. There are currently 2 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 LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?

toggle

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED is currently Active. It was registered on 08/06/2007 .

Where is LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED located?

toggle

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED is registered at Space House, The Block, 12 Keeley Street, London WC2B 4BA.

What does LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED do?

toggle

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for John Laing Projects & Developments (Holdings) Limited as a person with significant control on 2026-04-20.