Gladbrook Developments Limited

DataGardener
live
Micro

Gladbrook Developments Limited

09061708Private Limited With Share Capital

1St Floor, Arthur Stanley House, Tottenham Street, London, W1T4RN
Incorporated

29/05/2014

Company Age

11 years

Directors

2

Employees

5

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gladbrook Developments Limited (09061708) is a private limited with share capital incorporated on 29/05/2014 (11 years old) and registered in london, W1T4RN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 29/05/2014
W1T4RN
5 employees

Financial Overview

Total Assets

£9.84M

Liabilities

£15.77M

Net Assets

£-5.93M

Est. Turnover

£2.33M

AI Estimated
Unreported
Cash

£2.07M

Key Metrics

5

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2020
Resolution
Category:Resolution
Date:17-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-09-2019
Capital Allotment Shares
Category:Capital
Date:04-09-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-09-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:02-09-2019
Resolution
Category:Resolution
Date:25-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2015
Incorporation Company
Category:Incorporation
Date:29-05-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date20/02/2026
Latest Accounts31/05/2025

Trading Addresses

1St Floor, Arthur Stanley House, Tottenham Street, London, W1T 4Rn, W1T4RNRegistered
5 Castelnau, London, SW139RP

Related Companies

1

Contact

1St Floor, Arthur Stanley House, Tottenham Street, London, W1T4RN