About

Registered Number: 05456239
Date of Incorporation: 18/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 6 Charter Point Way, Ashby Park, Ashby-De-La-Zouch, Leicestershire, LE65 1NF

 

Gladstone Court Management Ltd was registered on 18 May 2005 and are based in Leicestershire. Currently we aren't aware of the number of employees at the the business. The company has one director listed as Reilly, Andrew Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Andrew Gerald 18 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 June 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 02 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.