Gladgain Limited BEAUMONT


Founded in 1993, Gladgain, classified under reg no. 02781249 is an active company. Currently registered at Red Rock House, Oak Business Park CO16 0AT, Beaumont the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Adrian C., Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 1 March 2006 and Adrian C. has been with the company for the least time - from 1 February 2023. At present 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.

Gladgain Limited Address / Contact

Office Address Red Rock House, Oak Business Park
Office Address2 Wix Road
Town Beaumont
Post code CO16 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781249
Date of Incorporation Wed, 20th Jan 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Adrian C.

Position: Director

Appointed: 01 February 2023

Paul J.

Position: Director

Appointed: 01 March 2006

Michael S.

Position: Director

Appointed: 02 March 2011

Resigned: 15 November 2013

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 July 2006

Resigned: 02 October 2007

Victoria C.

Position: Director

Appointed: 03 December 2002

Resigned: 21 April 2009

Jeremy L.

Position: Director

Appointed: 06 October 1997

Resigned: 12 November 2002

Rona M.

Position: Secretary

Appointed: 28 May 1996

Resigned: 11 September 2023

Stephanie W.

Position: Director

Appointed: 28 May 1996

Resigned: 16 June 1997

Patrick M.

Position: Director

Appointed: 05 February 1993

Resigned: 25 August 1996

Rona M.

Position: Director

Appointed: 05 February 1993

Resigned: 11 September 2023

Patrick M.

Position: Secretary

Appointed: 05 February 1993

Resigned: 28 May 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1993

Resigned: 05 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 January 1993

Resigned: 05 February 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Michael J. This PSC has 25-50% voting rights and has 25-50% shares.

Michael J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth-2 040-2 040  
Balance Sheet
Debtors200200200200
Net Assets Liabilities -2 040-2 040-2 040
Other Debtors 200200200
Net Assets Liabilities Including Pension Asset Liability-2 040-2 040  
Reserves/Capital
Called Up Share Capital66  
Profit Loss Account Reserve-2 046-2 046  
Shareholder Funds-2 040-2 040  
Other
Creditors 2 2402 2402 240
Number Shares Issued Fully Paid  66
Other Creditors 2 2402 2402 240
Par Value Share 1 1
Creditors Due Within One Year2 2402 240  
Number Shares Allotted66  
Value Shares Allotted66  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 14th, August 2023
Free Download (10 pages)

Company search