About

Registered Number: 04637546
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 City Business Centre, 6 Brighton Road, Horsham, RH13 5BB,

 

Having been setup in 2003, Gladwish Land Sales Ltd have registered office in Horsham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Gladwish, Richard Victor, Bailey, Mary Rose, Gladwish, Peter Victor, Gladwish, Tina Patricia, Gladwish, Tony Victor, Gladwish, Victor Edmond Richard, Patel, Ranjna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADWISH, Richard Victor 01 August 2005 - 1
GLADWISH, Peter Victor 01 August 2005 06 August 2007 1
GLADWISH, Tina Patricia 15 January 2003 17 June 2004 1
GLADWISH, Tony Victor 01 August 2005 01 May 2015 1
GLADWISH, Victor Edmond Richard 15 January 2003 22 November 2010 1
PATEL, Ranjna 17 June 2004 21 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Mary Rose 15 January 2003 19 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 11 September 2018
AD01 - Change of registered office address 17 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 06 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 27 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 12 December 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
225 - Change of Accounting Reference Date 24 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.