Background WavePink WaveYellow Wave

44 GLEDSTANES ROAD LIMITED (02116153)

44 GLEDSTANES ROAD LIMITED (02116153) is an active UK company. incorporated on 27 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 44 GLEDSTANES ROAD LIMITED has been registered for 39 years. Current directors include GOSLETT, Mathew Christian Roland, SINFIELD, Hannah, VICENTE-LOPES, Sergio Claudio and 2 others.

Company Number
02116153
Status
active
Type
ltd
Incorporated
27 March 1987
Age
39 years
Address
44 Gledstanes Road, London, W14 9HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GOSLETT, Mathew Christian Roland, SINFIELD, Hannah, VICENTE-LOPES, Sergio Claudio, WANG, Yu-Ling, WHITE, Rebecca Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 GLEDSTANES ROAD LIMITED

44 GLEDSTANES ROAD LIMITED is an active company incorporated on 27 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 44 GLEDSTANES ROAD LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02116153

LTD Company

Age

39 Years

Incorporated 27 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

44 Gledstanes Road Barons Court London, W14 9HU,

Timeline

11 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

WHITE, Rebecca Louise

Active
44 Gledstanes Road, LondonW14 9HU
Secretary
Appointed 06 Mar 2019

GOSLETT, Mathew Christian Roland

Active
44 Gledstanes Road, LondonW14 9HU
Born January 1973
Director
Appointed 01 Sept 2001

SINFIELD, Hannah

Active
44 Gledstanes Road, LondonW14 9HU
Born March 1975
Director
Appointed 25 Jan 2018

VICENTE-LOPES, Sergio Claudio

Active
44 Gledstanes Road, LondonW14 9HU
Born April 1944
Director
Appointed N/A

WANG, Yu-Ling

Active
44 Gledstanes Road, LondonW14 9HU
Born September 1982
Director
Appointed 16 Oct 2021

WHITE, Rebecca Louise

Active
44 Gledstanes Road, LondonW14 9HU
Born May 1984
Director
Appointed 05 Feb 2019

THORNBACK, Lesley Jane

Resigned
44 Gledstanes Road, LondonW14 9HU
Secretary
Appointed N/A
Resigned 01 Jan 1996

VICENTE-LOPES, Sergio Claudio

Resigned
44 Gledstanes Road, LondonW14 9HU
Secretary
Appointed 01 Jan 1996
Resigned 06 Mar 2019

BAIN, Chris

Resigned
Britwell Salome, WatlingtonOX49 5LJ
Born January 1971
Director
Appointed 03 Aug 2007
Resigned 20 Jan 2018

BAMFORTH, John Nicholas

Resigned
44 Gledstanes Road, LondonW14 9HU
Born May 1952
Director
Appointed N/A
Resigned 07 Jan 1995

CAMPBELL, Thomas Robert

Resigned
Gledstanes Road, LondonW14 9HU
Born April 1988
Director
Appointed 01 Sept 2012
Resigned 18 Nov 2019

COUCH, June

Resigned
Main Road, BanburyOX15 5EH
Born June 1949
Director
Appointed 28 Jan 1996
Resigned 25 Jan 2018

DU PLESSIS, David Meyer

Resigned
44a Gledstanes Road, LondonW14 9HU
Born March 1951
Director
Appointed N/A
Resigned 16 Jan 1996

ELLIOTT, Mark Eminson, Mr.

Resigned
42 King Henrys Reach, HammersmithW6 9RH
Born April 1964
Director
Appointed 10 Mar 1997
Resigned 31 Mar 2000

FRY, Nicola Marie

Resigned
44a Gledstanes Road, LondonW14 9HU
Born September 1970
Director
Appointed 16 Jan 1996
Resigned 07 Oct 1996

GEARY, Christopher Mark

Resigned
First Floor Flat, LondonW14 9HU
Born July 1982
Director
Appointed 27 Apr 2007
Resigned 01 Sept 2012

HOBSON, Clare

Resigned
44 Gledstanes Road, LondonW14 9HU
Born September 1965
Director
Appointed N/A
Resigned 24 Oct 1993

HOOD, Sally Anne

Resigned
First Floor, LondonW14 9HU
Born February 1970
Director
Appointed 28 Jan 1996
Resigned 19 Nov 1998

LIOSSIS, George

Resigned
138 Lexham Gardens, LondonW8 6JE
Born September 1967
Director
Appointed 01 Mar 1999
Resigned 14 Mar 2003

MARINOV, Alexander Sergeev

Resigned
Flat 1, LondonW14 9HU
Born April 1964
Director
Appointed 03 Oct 2004
Resigned 27 Apr 2007

RIDDIFORD, Annette Roche

Resigned
Unit 73, Elizabeth BayFOREIGN
Born July 1957
Director
Appointed 07 Oct 1996
Resigned 03 Aug 2007

THORNBACK, Lesley Jane

Resigned
44 Gledstanes Road, LondonW14 9HU
Born April 1953
Director
Appointed N/A
Resigned 01 Jan 1996

XIE, Fei

Resigned
44 Gledstanes Road, LondonW14 9HU
Born November 1983
Director
Appointed 18 Nov 2019
Resigned 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Change Person Director Company With Change Date
1 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
29 January 1997
287Change of Registered Office
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
16 June 1996
288288
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
88(2)R88(2)R
Legacy
4 June 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
9 March 1990
287Change of Registered Office
Legacy
12 July 1989
88(2)R88(2)R
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
21 March 1988
287Change of Registered Office
Legacy
8 April 1987
288288
Incorporation Company
27 March 1987
NEWINCIncorporation
Certificate Incorporation
27 March 1987
CERTINCCertificate of Incorporation