Background WavePink WaveYellow Wave

GLADEHURST PROPERTIES LIMITED (02641433)

GLADEHURST PROPERTIES LIMITED (02641433) is an active UK company. incorporated on 29 August 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLADEHURST PROPERTIES LIMITED has been registered for 34 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02641433
Status
active
Type
ltd
Incorporated
29 August 1991
Age
34 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADEHURST PROPERTIES LIMITED

GLADEHURST PROPERTIES LIMITED is an active company incorporated on 29 August 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLADEHURST PROPERTIES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02641433

LTD Company

Age

34 Years

Incorporated 29 August 1991

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Nov 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jan 24
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 06 Aug 1993

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Born January 1964
Director
Appointed 25 Jul 2007

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 7BT
Born September 1957
Director
Appointed 11 Mar 2021

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 19 Jan 2024

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed 03 Sept 1991
Resigned 06 Aug 1993

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Aug 1991
Resigned 03 Sept 1991

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 03 Sept 1991
Resigned 31 Oct 2006

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 03 Sept 1991
Resigned 31 Oct 2025

TANNEN, Martin Irving

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born July 1955
Director
Appointed 11 Mar 2021
Resigned 11 Mar 2021

TANNEN, Martin Irving

Resigned
Brampton House, LondonNW4 4AQ
Born July 1955
Director
Appointed 03 Sept 1991
Resigned 31 Oct 2006

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Aug 1991
Resigned 03 Sept 1991

Persons with significant control

1

Mr David Tannen

Active
Sutherland House, LondonNW9 7BT
Born October 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Legacy
7 March 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 April 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
25 November 2004
122122
Resolution
25 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 March 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
224224
Legacy
5 December 1991
88(2)R88(2)R
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
20 September 1991
287Change of Registered Office
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Incorporation Company
29 August 1991
NEWINCIncorporation