Thirteen Gledhow Gardens Limited LONDON


Thirteen Gledhow Gardens started in year 2002 as Private Limited Company with registration number 04426770. The Thirteen Gledhow Gardens company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The company has 3 directors, namely Christine B., Valerie C. and Clive W.. Of them, Clive W. has been with the company the longest, being appointed on 1 May 2002 and Christine B. has been with the company for the least time - from 25 May 2023. At the moment 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.

Thirteen 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 04426770
Date of Incorporation Mon, 29th Apr 2002
Industry Residents property management
End of financial Year 25th March
Company age 22 years old
Account next due date Mon, 25th Dec 2023 (124 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Christine B.

Position: Director

Appointed: 25 May 2023

Valerie C.

Position: Director

Appointed: 29 April 2021

Clive W.

Position: Director

Appointed: 01 May 2002

Natalia P.

Position: Director

Appointed: 10 July 2015

Resigned: 16 August 2020

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 04 May 2020

Juan I.

Position: Director

Appointed: 07 November 2005

Resigned: 17 May 2021

Clive W.

Position: Secretary

Appointed: 26 August 2003

Resigned: 31 December 2005

Steven S.

Position: Director

Appointed: 13 September 2002

Resigned: 20 June 2011

Antoine R.

Position: Director

Appointed: 01 May 2002

Resigned: 31 October 2005

Olivier B.

Position: Director

Appointed: 01 May 2002

Resigned: 13 September 2002

Sebastian L.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2005

Darryl S.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2005

Ronald R.

Position: Secretary

Appointed: 29 April 2002

Resigned: 26 August 2003

Bibi A.

Position: Director

Appointed: 29 April 2002

Resigned: 01 May 2002

Ronald R.

Position: Director

Appointed: 29 April 2002

Resigned: 01 May 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Valerie C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Claudio P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie C.

Notified on 16 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Claudio P.

Notified on 16 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Clive W.

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

Natalia M.

Notified on 6 April 2016
Ceased on 16 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Garrett C.

Notified on 6 April 2016
Ceased on 16 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-25
filed on: 23rd, January 2023
Free Download (6 pages)

Company search