Background WavePink WaveYellow Wave

GLEDWOOD COURT MANAGEMENT COMPANY LIMITED (03816443)

GLEDWOOD COURT MANAGEMENT COMPANY LIMITED (03816443) is an active UK company. incorporated on 29 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GLEDWOOD COURT MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BODLEY, Antony, SWIDER, Lucas.

Company Number
03816443
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
204 Northfield Avenue, London, W13 9SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BODLEY, Antony, SWIDER, Lucas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEDWOOD COURT MANAGEMENT COMPANY LIMITED

GLEDWOOD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLEDWOOD COURT MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03816443

LTD Company

Age

26 Years

Incorporated 29 July 1999

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

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

204 Northfield Avenue London, W13 9SJ,

Previous Addresses

Middlesex House 22a Northfield Avenue Ealing London W13 9RL
From: 1 February 2010To: 25 June 2015
Marlborough House 298 Regents Park Road London N3 2UU
From: 29 July 1999To: 1 February 2010
Timeline

6 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 11
Director Left
Mar 16
Director Joined
Feb 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BODLEY, Antony

Active
5 Gledwood Drive, HayesUB4 0AF
Born April 1962
Director
Appointed 18 Dec 2010

SWIDER, Lucas

Active
Northfield Avenue, LondonW13 9SJ
Born October 1985
Director
Appointed 07 Feb 2017

BRENCH, Anne Grace Violet

Resigned
Hotye Cottage, DenhamUB9 5BG
Secretary
Appointed 29 Jul 1999
Resigned 21 Feb 2002

O DONNELL, Helen

Resigned
Flat 9 Gledwood Court, HayesUB4 0AG
Secretary
Appointed 21 Feb 2002
Resigned 01 Oct 2004

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 31 Jan 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 21 Oct 2004
Resigned 12 Nov 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 29 Jul 1999

BRENCH, Anne Grace Violet

Resigned
Hotye Cottage, DenhamUB9 5BG
Born October 1938
Director
Appointed 29 Jul 1999
Resigned 21 Feb 2002

BRENCH, David

Resigned
Hoylte Cottage, DenhamUB9 5BG
Born July 1939
Director
Appointed 29 Jul 1999
Resigned 21 Feb 2002

O DONNELL, Gerald

Resigned
Flat 9 Gledwood Court, HayesUB4 0AG
Born December 1972
Director
Appointed 21 Feb 2002
Resigned 01 Oct 2004

RAHMAN, Ashikur

Resigned
Flat 7, HayesUB4 0AF
Born May 1976
Director
Appointed 18 Aug 2004
Resigned 17 Jan 2007

SALIM, Omar

Resigned
Flat 10, HayesUB4 0AF
Born February 1983
Director
Appointed 25 Mar 2007
Resigned 13 Oct 2009

TAYLOR, Helen Jane

Resigned
Flat 2 5 Gledwood Drive, HayesUB4 0AF
Born November 1973
Director
Appointed 12 Feb 2007
Resigned 15 Mar 2016

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 17 Jan 2007
Resigned 16 Feb 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jul 1999
Resigned 29 Jul 1999
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Legacy
7 December 2001
288cChange of Particulars
Legacy
7 December 2001
288cChange of Particulars
Legacy
7 December 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
8 November 2001
363aAnnual Return
Legacy
8 November 2001
363aAnnual Return
Legacy
8 November 2001
287Change of Registered Office
Legacy
8 November 2001
288cChange of Particulars
Legacy
8 November 2001
288cChange of Particulars
Restoration Order Of Court
8 November 2001
AC92AC92
Gazette Dissolved Compulsary
15 May 2001
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Incorporation Company
29 July 1999
NEWINCIncorporation