You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Gledhow Gardens Limited LONDON


Founded in 2002, 1 Gledhow Gardens, classified under reg no. 04445195 is an active company. Currently registered at Unit 16 Northfields Prospect Business Centre SW18 1PE, London the company has been in the business for 22 years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on Thursday 24th March 2022.

The company has one director. Shailendra K., appointed on 22 May 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 Gledhow Gardens Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04445195
Date of Incorporation Wed, 22nd May 2002
Industry Residents property management
End of financial Year 24th March
Company age 22 years old
Account next due date Sun, 24th Dec 2023 (123 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Shailendra K.

Position: Director

Appointed: 22 May 2002

Beate B.

Position: Director

Appointed: 10 January 2008

Resigned: 10 May 2012

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 20 January 2005

Resigned: 22 May 2020

Patrick R.

Position: Secretary

Appointed: 16 August 2004

Resigned: 20 January 2005

Patrick R.

Position: Director

Appointed: 15 January 2004

Resigned: 22 October 2007

Keith I.

Position: Secretary

Appointed: 15 January 2004

Resigned: 16 August 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 15 January 2004

Hamptons International

Position: Secretary

Appointed: 30 September 2002

Resigned: 15 January 2004

Catherine R.

Position: Director

Appointed: 22 May 2002

Resigned: 22 October 2007

Lbco Secretaries Limited

Position: Corporate Secretary

Appointed: 22 May 2002

Resigned: 22 May 2002

Keith I.

Position: Director

Appointed: 22 May 2002

Resigned: 18 June 2007

Keith I.

Position: Secretary

Appointed: 22 May 2002

Resigned: 30 September 2002

Lbco Services Limited

Position: Corporate Director

Appointed: 22 May 2002

Resigned: 22 May 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Shailendra K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vanita P. This PSC owns 25-50% shares and has 25-50% voting rights.

Shailendra K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vanita P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-242023-03-242024-03-24
Balance Sheet
Property Plant Equipment444
Other
Property Plant Equipment Gross Cost44 
Total Assets Less Current Liabilities444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 24th March 2022
filed on: 1st, February 2023
Free Download (6 pages)

Company search