Background WavePink WaveYellow Wave

14 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED (03073725)

14 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED (03073725) is an active UK company. incorporated on 28 June 1995. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ALI, Shabir, CHALHOUB, Nevyne, Dr, GURNEY, Kevin Nigel, Dr.

Company Number
03073725
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
14a Gladstone Rd, Sheffield, S10 3GT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Shabir, CHALHOUB, Nevyne, Dr, GURNEY, Kevin Nigel, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED

14 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 1995 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03073725

LTD Company

Age

30 Years

Incorporated 28 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

14a Gladstone Rd Sheffield, S10 3GT,

Previous Addresses

14 Gladstone Road Ranmoor Sheffield South Yorkshire
From: 28 June 1995To: 22 July 2010
Timeline

4 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GURNEY, Kevin Nigel, Dr

Active
Gladstone Rd, SheffieldS10 3GT
Secretary
Appointed 21 Feb 2003

ALI, Shabir

Active
76 Abbeydale Park Rise, SheffieldS17 3PF
Born March 1965
Director
Appointed 01 Apr 2003

CHALHOUB, Nevyne, Dr

Active
14a Gladstone Road, SheffieldS10 3GT
Born June 1959
Director
Appointed 21 Nov 1996

GURNEY, Kevin Nigel, Dr

Active
Gladstone Rd, SheffieldS10 3GT
Born September 1956
Director
Appointed 04 Mar 1997

JENKINSON, Mark Mansell

Resigned
Pennine House, NottinghamNG1 7BQ
Secretary
Appointed 28 Jun 1995
Resigned 28 Jun 1996

VARLEY, Tina

Resigned
14c Gladstone Road, SheffieldS10 3GT
Secretary
Appointed 01 Feb 1997
Resigned 21 Feb 2003

BISHOP, Raymond Clifford

Resigned
Lower Furlong Ilbert Road, KingsbridgeTQ7 3NY
Born July 1927
Director
Appointed 28 Jun 1995
Resigned 21 Feb 1997

JENKINSON, Mark Mansell

Resigned
Pennine House, NottinghamNG1 7BQ
Born December 1949
Director
Appointed 28 Jun 1995
Resigned 02 Jul 1996

STRACHEY-HAWDON, Hugh

Resigned
Hallam House 92 Tapton Crescent Road, SheffieldS10 5DD
Born January 1919
Director
Appointed 28 Jun 1995
Resigned 28 Jun 1996

VARLEY, Tina

Resigned
14c Gladstone Road, SheffieldS10 3GT
Born January 1960
Director
Appointed 21 Nov 1996
Resigned 21 Feb 2003

Persons with significant control

3

Professor Kevin Nigel Gurney

Active
Gladstone Road, SheffieldS10 3GT
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Nevyne Chalhoub

Active
Gladstone Road, SheffieldS10 3GT
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Shabir Ali

Active
Gladstone Road, SheffieldS10 3GT
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 1997
AAAnnual Accounts
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
363b363b
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
9 July 1996
288288
Incorporation Company
28 June 1995
NEWINCIncorporation