Background WavePink WaveYellow Wave

GLADSTONE RISE (BLOCK G) MANAGEMENT COMPANY LIMITED (02445501)

GLADSTONE RISE (BLOCK G) MANAGEMENT COMPANY LIMITED (02445501) is an active UK company. incorporated on 22 November 1989. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GLADSTONE RISE (BLOCK G) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include FROSTRUP, Niels.

Company Number
02445501
Status
active
Type
ltd
Incorporated
22 November 1989
Age
36 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROSTRUP, Niels
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTONE RISE (BLOCK G) MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 36 years ago

Company No

02445501

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 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 22 November 1989To: 12 September 2023
Timeline

9 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Funding Round
Dec 15
Director Left
Jan 16
Director Joined
Aug 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

FROSTRUP, Niels

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1973
Director
Appointed 01 May 2017

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 08 Dec 2015

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
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
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Dec 2025

ASHING, Darryl Douglas

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

BURGESS, Washington

Resigned
45 Knighton Road, RomfordRM7 9BU
Born March 1952
Director
Appointed 14 May 2001
Resigned 17 Jan 2007

GORDON, Janet

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

HEPBURN, Carelys Elena

Resigned
8 Grenville Mews, Hampton HillTW12 1BE
Born July 1971
Director
Appointed 02 Apr 2001
Resigned 25 Nov 2004

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1978
Director
Appointed 12 Aug 2014
Resigned 12 Aug 2014

HULL, Sarah Louise

Resigned
51 Cornmow Drive, LondonNW10 1BA
Born March 1961
Director
Appointed 09 May 1996
Resigned 15 Nov 2000

NOTO, Giulia

Resigned
Vincent Gardens, LondonNW2 7RP
Born May 1985
Director
Appointed 13 Dec 2010
Resigned 16 Aug 2015

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

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 17 Jan 2007
Resigned 12 Dec 2010
Fundings
Financials
Latest Activities

Filing History

126

Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Administrative Restoration Company
1 September 2017
RT01RT01
Gazette Dissolved Compulsory
24 May 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
24 November 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
8 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
6 January 2004
363sAnnual Return (shuttle)
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
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Legacy
6 December 2001
363aAnnual Return
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Legacy
18 December 2000
363(353)363(353)
Legacy
29 November 2000
288bResignation 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
24 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
17 April 1994
363x363x
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
11 March 1993
363x363x
Legacy
11 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
27 May 1992
363x363x
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
29 November 1989
287Change of Registered Office
Legacy
29 November 1989
288288
Incorporation Company
22 November 1989
NEWINCIncorporation