GLADWELL PROPERTIES LIMITED
BURES

Hellopages » Essex » Braintree » CO8 5DE

Company number 00408646
Status Active
Incorporation Date 17 April 1946
Company Type Private Limited Company
Address THE SECRETARY'S HOUSE, 2 WATER LANE, BURES, SUFFOLK, CO8 5DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 1,000 . The most likely internet sites of GLADWELL PROPERTIES LIMITED are www.gladwellproperties.co.uk, and www.gladwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Gladwell Properties Limited is a Private Limited Company. The company registration number is 00408646. Gladwell Properties Limited has been working since 17 April 1946. The present status of the company is Active. The registered address of Gladwell Properties Limited is The Secretary S House 2 Water Lane Bures Suffolk Co8 5de. . BUTLER, Richard James is a Secretary of the company. BUTLER, Katherine Denise is a Director of the company. BUTLER, Richard James is a Director of the company. Secretary HOWARD, Gary Michael has been resigned. Director BUTLER, Jane Elisabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUTLER, Richard James
Appointed Date: 30 November 1998

Director

Director

Resigned Directors

Secretary
HOWARD, Gary Michael
Resigned: 30 November 1998

Director
BUTLER, Jane Elisabeth
Resigned: 24 July 2014
79 years old

Persons With Significant Control

Gladwell Commercial Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLADWELL PROPERTIES LIMITED Events

29 Jul 2016
Confirmation statement made on 14 July 2016 with updates
13 May 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000

...
... and 73 more events
14 Sep 1988
Full accounts made up to 31 December 1987

02 Oct 1987
Full accounts made up to 31 December 1986

02 Oct 1987
Return made up to 21/04/87; full list of members

24 Nov 1986
Full accounts made up to 31 December 1985

24 Nov 1986
Return made up to 05/11/86; full list of members

GLADWELL PROPERTIES LIMITED Charges

21 May 1991
Legal charge
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property situate at northern way, bury st. Edmunds…
30 May 1986
Legal mortgage
Delivered: 16 June 1986
Status: Satisfied on 17 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a secretaries house bures, in the county of…
30 May 1986
Legal mortgage
Delivered: 16 June 1986
Status: Satisfied on 19 November 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a secretaries house bure in the county of…
30 May 1986
Legal mortgage
Delivered: 5 June 1986
Status: Satisfied on 17 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a secretaries farm bures, essex and/or the…
23 May 1985
Legal mortgage
Delivered: 5 June 1985
Status: Satisfied on 25 February 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south-east side of stirling road…
19 October 1984
Legal mortgage
Delivered: 29 October 1984
Status: Satisfied on 17 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property known as "the secretaries" house & farm bures…
1 November 1983
Mortgage debenture
Delivered: 9 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
23 September 1983
Memorandum of deposit
Delivered: 11 October 1983
Status: Satisfied on 24 February 1989
Persons entitled: Star-Bilt Limited
Description: L/H unit 1 enterprise park etna road bury st edmunds…
13 May 1982
Legal mortgage
Delivered: 24 May 1982
Status: Satisfied on 17 August 1990
Persons entitled: National Westminster Bank PLC
Description: L/H unit 7 enterprise park bury st. Edmunds suffolk.…
13 May 1982
Legal mortgage
Delivered: 24 May 1982
Status: Satisfied on 17 August 1990
Persons entitled: National Westminster Bank PLC
Description: L/H unit 8 enterprise park bury st edmunds suffolk.…
28 January 1980
Legal charge
Delivered: 6 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in northern way bury st edmunds suffolk sk 14621…