GLADESIDE COURT LTD
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 0BS

Company number 04003476
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address SUITE 70, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 24 ; Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLADESIDE COURT LTD are www.gladesidecourt.co.uk, and www.gladeside-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Gladeside Court Ltd is a Private Limited Company. The company registration number is 04003476. Gladeside Court Ltd has been working since 30 May 2000. The present status of the company is Active. The registered address of Gladeside Court Ltd is Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey Cr2 0bs. . HOLE, Stephen John is a Secretary of the company. MORRIS, Kenneth is a Director of the company. WATSON, Alistair Mark David is a Director of the company. Secretary DAVIDS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIDS, Michael has been resigned. Director DEBNAM, Keith Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLE, Stephen John
Appointed Date: 30 April 2009

Director
MORRIS, Kenneth
Appointed Date: 30 May 2000
74 years old

Director
WATSON, Alistair Mark David
Appointed Date: 09 July 2003
62 years old

Resigned Directors

Secretary
DAVIDS, Michael
Resigned: 30 April 2009
Appointed Date: 30 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
DAVIDS, Michael
Resigned: 30 April 2009
Appointed Date: 30 May 2000
82 years old

Director
DEBNAM, Keith Martin
Resigned: 30 November 2006
Appointed Date: 09 July 2003
67 years old

GLADESIDE COURT LTD Events

15 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 24

14 Jun 2016
Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 June 2016
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 24

14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
15 Jun 2002
Return made up to 30/05/02; full list of members
25 Jun 2001
Accounts for a dormant company made up to 31 May 2001
14 Jun 2001
Return made up to 30/05/01; full list of members
30 May 2000
Secretary resigned
30 May 2000
Incorporation