Gladbrook Developments Limited LONDON


Gladbrook Developments started in year 2014 as Private Limited Company with registration number 09061708. The Gladbrook Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 5 Castelnau. Postal code: SW13 9RP.

The company has 2 directors, namely Nicholas K., Marco K.. Of them, Nicholas K., Marco K. have been with the company the longest, being appointed on 13 May 2016. As of 28 April 2024, there were 3 ex directors - Nicholas K., Dusanka K. and others listed below. There were no ex secretaries.

Gladbrook Developments Limited Address / Contact

Office Address 5 Castelnau
Town London
Post code SW13 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09061708
Date of Incorporation Thu, 29th May 2014
Industry Development of building projects
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Nicholas K.

Position: Director

Appointed: 13 May 2016

Marco K.

Position: Director

Appointed: 13 May 2016

Nicholas K.

Position: Director

Appointed: 13 May 2016

Resigned: 13 May 2016

Dusanka K.

Position: Director

Appointed: 29 May 2014

Resigned: 19 April 2016

Ilija K.

Position: Director

Appointed: 29 May 2014

Resigned: 27 October 2021

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Marco K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ilija K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marco K.

Notified on 7 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas K.

Notified on 7 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ilija K.

Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dusanka K.

Notified on 6 April 2016
Ceased on 19 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand25739 245228 568186 348206 4801 249 0691 485 4742 792 303
Current Assets15 224 58413 817 59813 476 50814 233 58112 594 70811 731 33210 343 79010 213 633
Debtors1 527 1802 524 1072 359 8162 086 9892 547 0262 362 9994 148 1055 112 120
Net Assets Liabilities-1 399 573-3 294 618-4 239 042-3 564 632-5 657 522-4 988 083-7 005 857-7 128 038
Other Debtors1 286 0782 117 6292 033 9761 652 9172 103 4811 887 1981 128 7581 661 336
Property Plant Equipment7 0838 42613 37910 3966 4562 5881 0454 865
Total Inventories13 697 37910 554 24610 888 12411 960 2449 841 2028 119 2644 710 211 
Other
Accumulated Amortisation Impairment Intangible Assets 51 406102 812154 218205 623257 028257 028 
Accumulated Depreciation Impairment Property Plant Equipment1 8683 5626 4979 48013 42017 28818 83121 265
Amounts Owed By Related Parties      2 511 0142 846 607
Average Number Employees During Period   87755
Bank Borrowings Overdrafts3 1002 729548 255 915 656   
Corporation Tax Payable236 260341 00439 13561 47190 50835 30730 16229 260
Corporation Tax Recoverable236 260402 522324 406434 072440 357475 696508 298537 559
Creditors15 722 09915 722 09916 270 35415 722 09916 637 75515 722 09915 722 09915 722 099
Dividends Paid On Shares  154 216     
Fixed Assets  167 595113 20657 8612 5881 0484 868
Increase From Amortisation Charge For Year Intangible Assets 51 406 51 406 51 405  
Increase From Depreciation Charge For Year Property Plant Equipment 1 694 2 9833 9403 8691 5442 434
Intangible Assets257 028205 622154 216102 81051 405   
Intangible Assets Gross Cost257 028 257 028257 028257 028257 028257 028 
Investments Fixed Assets      33
Investments In Group Undertakings Participating Interests      33
Net Current Assets Liabilities14 058 41512 213 43311 863 71712 044 26110 922 37210 066 9948 715 1948 589 193
Number Shares Issued Fully Paid 100      
Other Creditors15 722 09915 722 09915 722 09915 722 09915 722 09915 722 09915 722 09915 722 099
Other Taxation Social Security Payable9 25611 32713 6596 1288 95014 4885 7675 357
Par Value Share 1      
Property Plant Equipment Gross Cost8 95111 98819 87619 87619 87619 87619 87626 130
Provisions For Liabilities Balance Sheet Subtotal     -664 434  
Total Additions Including From Business Combinations Property Plant Equipment 3 037     6 254
Total Assets Less Current Liabilities14 322 52612 427 48112 031 31212 157 46710 980 23310 069 5828 716 2428 594 061
Trade Creditors Trade Payables150 80177 50516 361108 20546 39534 37529 91173 305
Trade Debtors Trade Receivables4 8423 9561 434 3 1881053566 618

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements