Background WavePink WaveYellow Wave

GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED (02445484)

GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED (02445484) is an active UK company. incorporated on 22 November 1989. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include MORGAN-TOWNLEY, Charlotte, O'GARA, Una Katherine.

Company Number
02445484
Status
active
Type
ltd
Incorporated
22 November 1989
Age
36 years
Address
Buckingham Ct Unit 6 Ground Floor, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORGAN-TOWNLEY, Charlotte, O'GARA, Una Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED

GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 November 1989 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02445484

LTD Company

Age

36 Years

Incorporated 22 November 1989

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 12 December 2025 (4 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

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
From: 29 June 2017To: 24 April 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 22 November 1989To: 29 June 2017
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Mar 11
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Oct 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MONTALT MANAGEMENT LIMITED

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 29 Jun 2017

MORGAN-TOWNLEY, Charlotte

Active
Unit 6 Ground Floor, LoughtonIG10 2QZ
Born June 1994
Director
Appointed 13 Oct 2021

O'GARA, Una Katherine

Active
Unit 6 Ground Floor, LoughtonIG10 2QZ
Born July 1953
Director
Appointed 13 Jan 2026

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 07 Jan 2016

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 22 Dec 1993

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 22 Dec 1993
Resigned 01 Apr 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 14 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 Apr 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 29 Jun 2017

AL OMER, Yasar, Dr

Resigned
119 Park Avenue North, LondonNW10 1JB
Born June 1958
Director
Appointed 07 Feb 2007
Resigned 04 Dec 2025

ASHING, Darryl Douglas

Resigned
10 Belmont Avenue, BarnetEN4 9LJ
Born February 1966
Director
Appointed 09 May 1996
Resigned 12 Feb 1998

BRADY, Kathleen

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1947
Director
Appointed 22 Apr 2010
Resigned 24 Sept 2012

BRADY, Kathleen

Resigned
18 Aberdeen Road, LondonNW10 1LT
Born May 1947
Director
Appointed 16 Apr 2004
Resigned 15 Nov 2006

CLARK, Stephen John Edward

Resigned
70 Cornmow Drive, LondonNW10 1BB
Born April 1954
Director
Appointed 09 Nov 2000
Resigned 16 Apr 2004

DUNCAN, Josephine

Resigned
29 Fleetwood Road, LondonNW10 1NB
Born March 1968
Director
Appointed 09 Nov 2000
Resigned 16 Apr 2004

GORDON, Janet

Resigned
21 Cornmow Drive, LondonNW10 1BA
Born July 1964
Director
Appointed 09 Jun 1997
Resigned 20 Jun 2000

GREEN, Daniel David

Resigned
Iverson Road, LondonNW6 2QT
Born September 1968
Director
Appointed 05 Apr 2018
Resigned 08 Oct 2025

HULL, Sarah Louise

Resigned
51 Cornmow Drive, LondonNW10 1BA
Born March 1961
Director
Appointed 09 May 1996
Resigned 25 Nov 2000

LAZZERINI BASTOS, Emerson

Resigned
17 Lough Road, LondonN7 8RJ
Born March 1961
Director
Appointed 23 Apr 2004
Resigned 02 Mar 2009

LUFF, Duncan Charles

Resigned
217 Tolcarne Drive, PinnerHA5 2DN
Born April 1967
Director
Appointed 30 Oct 2000
Resigned 16 Apr 2004

O'GARA, Una

Resigned
Unit 6 Ground Floor, LoughtonIG10 2QZ
Born July 1955
Director
Appointed 10 Mar 2016
Resigned 15 Jan 2026

RAPACIOLI, Sandra

Resigned
58 Cornmow Drive, LondonNW10 1BA
Born August 1975
Director
Appointed 16 Apr 2004
Resigned 31 Jan 2018

SALEM, Emad

Resigned
Grasmere Avenue, LondonW3 6JT
Born January 1980
Director
Appointed 05 Apr 2018
Resigned 26 Jan 2022

TAYLOR-SABINE, Anna Louise

Resigned
61 Cornmow Drive, LondonNW10 1BB
Born August 1972
Director
Appointed 30 Oct 2000
Resigned 02 Apr 2001

VAN HEININGEN, Alison Jane

Resigned
89 Cornmow Drive, LondonNW10 1BA
Born November 1963
Director
Appointed 09 May 1996
Resigned 27 Mar 1997

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 26 Jun 1996

WOODCOCK, Richard

Resigned
45 Cornmow Drive, LondonNW10 1BA
Born March 1966
Director
Appointed 09 Nov 2000
Resigned 16 Apr 2004
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 October 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
9 January 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
15 May 2008
287Change of Registered Office
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288cChange of Particulars
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
6 December 2001
363aAnnual Return
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Legacy
18 December 2000
363(353)363(353)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363aAnnual Return
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363aAnnual Return
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
11 June 1996
288288
Legacy
30 May 1996
288288
Legacy
20 May 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
20 January 1995
363x363x
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Legacy
28 March 1994
288288
Legacy
11 March 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
25 October 1990
288288
Legacy
21 March 1990
288288
Legacy
29 November 1989
287Change of Registered Office
Legacy
29 November 1989
288288
Incorporation Company
22 November 1989
NEWINCIncorporation