Background WavePink WaveYellow Wave

GLEDSTANES MANAGEMENT LIMITED (02618618)

GLEDSTANES MANAGEMENT LIMITED (02618618) is an active UK company. incorporated on 7 June 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GLEDSTANES MANAGEMENT LIMITED has been registered for 34 years. Current directors include O'CALLAGHAN, Christopher Anthony, YOUNG, Robert.

Company Number
02618618
Status
active
Type
ltd
Incorporated
7 June 1991
Age
34 years
Address
Flat 1 Canterbury Mansions, London, NW6 1SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'CALLAGHAN, Christopher Anthony, YOUNG, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEDSTANES MANAGEMENT LIMITED

GLEDSTANES MANAGEMENT LIMITED is an active company incorporated on 7 June 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLEDSTANES MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02618618

LTD Company

Age

34 Years

Incorporated 7 June 1991

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 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 7 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SLP PROPERTY TWENTY FOUR LIMITED
From: 7 June 1991To: 29 January 1992
Contact
Address

Flat 1 Canterbury Mansions Lymington Road London, NW6 1SE,

Previous Addresses

1 Canterbury Mansions Lymington Road London NW5 1SE
From: 7 June 1991To: 12 September 2016
Timeline

2 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

O'CALLAGHAN, Christopher Anthony

Active
1 Canterbury Mansions, LondonNW6 1SE
Born December 1954
Director
Appointed 15 Jul 2003

YOUNG, Robert

Active
Gledstanes Road, LondonW14 9HU
Born December 1997
Director
Appointed 07 Nov 2022

ADAM, Caroline Amelia

Resigned
40b Gledstanes Road, LondonW14 9HU
Secretary
Appointed 02 Jun 1997
Resigned 02 Mar 1999

KRISS, Ian

Resigned
39a Dyne Road, LondonNW6 7XG
Secretary
Appointed 01 Oct 2005
Resigned 02 Jul 2012

LENNAN, Monica Patricia

Resigned
40b Gledstanes Road, LondonW14 9HU
Secretary
Appointed 02 Mar 1999
Resigned 11 Apr 2002

MADDOCK, Elizabeth Rachel

Resigned
40a Gledstanes Road, LondonW14 9HU
Secretary
Appointed 11 Apr 2002
Resigned 09 Jul 2003

MOHR, Roman Stephen

Resigned
Ditteridge House Ditteridge, CorshamSN13 8QF
Secretary
Appointed 15 Jul 2003
Resigned 01 Oct 2005

MOHR, Roman Stephen

Resigned
Ditteridge House Ditteridge, CorshamSN13 8QF
Secretary
Appointed 31 Mar 1996
Resigned 01 May 1997

O'CALLAGHAN, Renate

Resigned
Lymington Road, LondonNW6 1SE
Secretary
Appointed 02 Jul 2013
Resigned 27 Sept 2022

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 07 Jun 1991
Resigned 31 Mar 1996

ADAM, Caroline Amelia

Resigned
40b Gledstanes Road, LondonW14 9HU
Born October 1971
Director
Appointed 02 Jun 1997
Resigned 02 Mar 1999

CHERRY, Andrew Rutherford

Resigned
1 Upland Court, NorthwoodHA6 3HE
Born January 1944
Director
Appointed 07 Jun 1991
Resigned 05 Dec 1991

DAWES, Jonathan Michael

Resigned
40a Gledstanes Road, London
Born August 1965
Director
Appointed 08 Mar 1996
Resigned 02 Mar 1999

LENNAN, Monica Patricia

Resigned
40b Gledstanes Road, LondonW14 9HU
Born August 1972
Director
Appointed 02 Mar 1999
Resigned 11 Apr 2002

MADDOCK, Elizabeth Rachel

Resigned
40a Gledstanes Road, LondonW14 9HU
Born March 1971
Director
Appointed 02 Mar 1999
Resigned 09 Jul 2003

MOHR, Roman Stephen

Resigned
Ditteridge House Ditteridge, CorshamSN13 8QF
Born January 1943
Director
Appointed 15 Jul 2003
Resigned 01 Oct 2005

MOHR, Roman Stephen

Resigned
Ditteridge House Ditteridge, CorshamSN13 8QF
Born January 1943
Director
Appointed 06 Dec 1995
Resigned 01 May 1997

SAUNDERS, Peter Kevin

Resigned
9 Hurlinhgham Mansions, LondonSW6 4PA
Born February 1962
Director
Appointed 05 Dec 1991
Resigned 06 Dec 1995

WILLIAMSON, Robin James

Resigned
40a Gledstanes Road, LondonW14 9HU
Born February 1974
Director
Appointed 01 Dec 2001
Resigned 09 Jul 2003
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
13 November 2014
AR01AR01
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
287Change of Registered Office
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
287Change of Registered Office
Legacy
6 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
11 January 1993
MEM/ARTSMEM/ARTS
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
8 September 1992
363sAnnual Return (shuttle)
Memorandum Articles
30 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1992
288288
Incorporation Company
7 June 1991
NEWINCIncorporation