Background WavePink WaveYellow Wave

GLADRIDGE FLATS LIMITED (00681731)

GLADRIDGE FLATS LIMITED (00681731) is an active UK company. incorporated on 26 January 1961. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in residents property management. GLADRIDGE FLATS LIMITED has been registered for 65 years. Current directors include ATKINS, Anthony John, BARLOW, Thomas, BEYNON, Neville Mervyn and 1 others.

Company Number
00681731
Status
active
Type
ltd
Incorporated
26 January 1961
Age
65 years
Address
Unit 4 Anvil Court, Wokingham, RG40 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINS, Anthony John, BARLOW, Thomas, BEYNON, Neville Mervyn, HUNTLY, Simon Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADRIDGE FLATS LIMITED

GLADRIDGE FLATS LIMITED is an active company incorporated on 26 January 1961 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLADRIDGE FLATS LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00681731

LTD Company

Age

65 Years

Incorporated 26 January 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

Unit 4 Anvil Court Denmark Street Wokingham, RG40 2BB,

Previous Addresses

12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
From: 22 June 2018To: 27 February 2024
Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
From: 26 January 1961To: 22 June 2018
Timeline

11 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Jan 61
Director Left
May 10
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Apr 24
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

CLEAVER PROPERTY MANAGEMENT LIMITED

Active
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 15 Jul 2021

ATKINS, Anthony John

Active
37 Courts Road, ReadingRG6 7DJ
Born August 1963
Director
Appointed 04 Nov 1997

BARLOW, Thomas

Active
Anvil Court, WokinghamRG40 2BB
Born February 1989
Director
Appointed 01 Jul 2024

BEYNON, Neville Mervyn

Active
37 St Patricks Avenue, ReadingRG10 9RA
Born August 1946
Director
Appointed 17 Nov 2005

HUNTLY, Simon Anthony

Active
Courts Road, ReadingRG6 7DJ
Born January 1969
Director
Appointed 01 Apr 2014

BUCK, Peter Alfred

Resigned
12 Cross Street, ReadingRG1 1SS
Secretary
Appointed 25 Feb 1991
Resigned 25 Nov 1993

CLEAVER, Martin

Resigned
Denewood, WokinghamRG40 4QB
Secretary
Appointed 10 Oct 2000
Resigned 15 Jul 2021

LEWIS, Roderick Pyres Waldo

Resigned
51 Courts Road, ReadingRG6 2DJ
Secretary
Appointed N/A
Resigned 28 Feb 1991

MORGAN, Caroline Janet

Resigned
47 Courts Road, ReadingRG6 7DJ
Secretary
Appointed 05 Nov 1998
Resigned 30 Aug 2000

RICHARDS, Linda Susan

Resigned
46 Courts Road, ReadingRG6 2DH
Secretary
Appointed 25 Nov 1993
Resigned 05 Nov 1998

BARRETT, David James, Dr

Resigned
36 Courts Road, ReadingRG6 7DH
Born January 1945
Director
Appointed 15 Oct 2003
Resigned 26 Mar 2010

BATALLA-DURAN, Victoria

Resigned
Stanton Close, ReadingRG6 7DX
Born May 1977
Director
Appointed 18 Oct 2012
Resigned 10 Mar 2014

BAXTER, Pauline Stephanie

Resigned
34 Selsdon Avenue, ReadingRG5 4PG
Born April 1964
Director
Appointed 07 Sept 1999
Resigned 30 Apr 2002

BEBBINGTON, Terence

Resigned
Malden House 4 Ebborn Square, ReadingRG6 4JT
Born August 1937
Director
Appointed 12 Dec 2000
Resigned 24 Jul 2002

DAVIES, David Aubrey

Resigned
42 Courts Road, ReadingRG6 2DH
Born November 1914
Director
Appointed N/A
Resigned 28 Apr 1993

GRAHAM, James

Resigned
46 Courts Road, ReadingRG6 7DH
Born February 1971
Director
Appointed 07 Sept 1999
Resigned 17 Nov 2005

HEATHER, Ian Robert

Resigned
28 Courts Road, ReadingRG6 2DH
Born May 1961
Director
Appointed 22 Aug 1991
Resigned 28 Oct 1996

HOLLAND, Stephen Geoffrey

Resigned
30 Courts Road, ReadingRG6 2DH
Born February 1951
Director
Appointed N/A
Resigned 09 Oct 1992

KING, Deborah Joy

Resigned
47 Courts Road, ReadingRG6 7DJ
Born March 1977
Director
Appointed 17 Nov 2005
Resigned 10 Mar 2014

LEWIS, Roderick Pyres Waldo

Resigned
51 Courts Road, ReadingRG6 2DJ
Born April 1926
Director
Appointed 22 Aug 1991
Resigned 20 Sept 1999

MORAN, Desmond

Resigned
61 Courts Road, ReadingRG6 2DJ
Born May 1952
Director
Appointed N/A
Resigned 27 Sept 2000

MORGAN, Caroline Janet

Resigned
47 Courts Road, ReadingRG6 7DJ
Born October 1967
Director
Appointed 04 Nov 1997
Resigned 30 Aug 2000

PIKE, Andrew

Resigned
63 Courts Road, ReadingRG6 7DJ
Born March 1971
Director
Appointed 05 Nov 1998
Resigned 28 Jun 2004

RICHARDS, Linda Susan

Resigned
46 Courts Road, ReadingRG6 2DH
Born May 1956
Director
Appointed 22 Aug 1991
Resigned 05 Nov 1998

STEWART, Iain James Henderson

Resigned
41 Courts Road, ReadingRG6 2DJ
Born May 1964
Director
Appointed 29 Apr 1993
Resigned 28 Oct 1996

WARBURTON, Nigel Roger

Resigned
Anvil Court, WokinghamRG40 2BB
Born March 1971
Director
Appointed 26 Mar 2018
Resigned 08 Apr 2024

WEST, Mark

Resigned
35 Courts Road, ReadingRG6 2DJ
Born August 1962
Director
Appointed N/A
Resigned 01 Jun 1993

WHEELER, Pamela Elizabeth

Resigned
28 Courts Road, ReadingRG6 7DH
Born June 1963
Director
Appointed 07 Sept 1999
Resigned 16 Jan 2008

WHYBROW, Mark

Resigned
Courts Road, ReadingRG6 7DH
Born November 1968
Director
Appointed 28 Apr 2013
Resigned 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
353353
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288cChange of Particulars
Legacy
12 June 2007
287Change of Registered Office
Auditors Resignation Company
29 May 2007
AUDAUD
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288cChange of Particulars
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Legacy
18 March 1994
287Change of Registered Office
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
27 April 1993
287Change of Registered Office
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
7 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
22 March 1991
288288
Legacy
8 March 1991
363aAnnual Return
Legacy
21 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
19 December 1989
288288
Legacy
19 December 1989
363363
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
287Change of Registered Office
Restoration Order Of Court
26 September 1988
AC92AC92
Dissolved Company
21 January 1988
AC09AC09
Legacy
25 August 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
363363
Miscellaneous
26 January 1961
MISCMISC
Incorporation Company
26 January 1961
NEWINCIncorporation