Background WavePink WaveYellow Wave

GARTLAND LIMITED (04208481)

GARTLAND LIMITED (04208481) is an active UK company. incorporated on 30 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GARTLAND LIMITED has been registered for 24 years. Current directors include MUTESCU, Maria Adriana.

Company Number
04208481
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUTESCU, Maria Adriana
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARTLAND LIMITED

GARTLAND LIMITED is an active company incorporated on 30 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GARTLAND LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04208481

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

9 Seagrave Road London SW6 1RP England
From: 1 June 2022To: 30 November 2023
17 Grosvenor Street Mayfair London W1K 4QG
From: 13 May 2022To: 1 June 2022
Birchin Court Birchin Lane London EC3V 9DJ
From: 6 May 2014To: 13 May 2022
C/O Castaldilawyer & Partners Ltd Salisbury House Salisbury House, 404-405 London Wall London EC2M 5QQ United Kingdom
From: 19 March 2014To: 6 May 2014
15 Poland Street Third Floor London W1F 8QE United Kingdom
From: 21 January 2014To: 19 March 2014
First Floor 41 Chalton Street London NW1 1JD
From: 30 April 2001To: 21 January 2014
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
May 14
Director Left
May 22
Director Joined
May 22
New Owner
May 22
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 01 Oct 2024

CITY SECRETARIES LIMITED

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 06 May 2014
Resigned 26 May 2022

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 30 Apr 2001
Resigned 10 May 2001

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 02 Oct 2001
Resigned 01 Dec 2003

STANLEY DAVIS SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 01 Dec 2003
Resigned 31 Dec 2013

WESTOUR SERVICES LIMITED

Resigned
5/6 The Shrubberies, LondonE18 1BG
Corporate secretary
Appointed 10 May 2001
Resigned 02 Oct 2001

CASTALDI, Fabio

Resigned
Chichele Road, LondonNW2 3AN
Born October 1965
Director
Appointed 31 Dec 2013
Resigned 24 Jan 2014

COCKSEDGE, Brenda Patricia

Resigned
Societe Beau Manguier, Perebere
Born August 1949
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2013

COOK, Dennis Raymond

Resigned
20 Birchin Lane, London
Born January 1924
Director
Appointed 07 May 2014
Resigned 23 Nov 2021

CUNNINGHAM, Alastair Matthew

Resigned
Apartment No.2, Nicosia
Born February 1939
Director
Appointed 02 Oct 2001
Resigned 01 Apr 2004

WHELAN, Jeffery John

Resigned
Seagrave Road, LondonSW6 1RP
Born December 1972
Director
Appointed 23 Nov 2021
Resigned 01 Oct 2024

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 30 Apr 2001
Resigned 10 May 2001

WESTOUR DIRECTORS LIMITED

Resigned
62 Priory Road, RomfordRM3 9AP
Corporate director
Appointed 10 May 2001
Resigned 02 Oct 2001

Persons with significant control

1

Mr Samuele Morello

Active
Leyden Street, LondonE1 7LE
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2022
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
13 June 2022
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Resolution
19 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2022
AAAnnual Accounts
Confirmation Statement
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Administrative Restoration Company
13 May 2022
RT01RT01
Gazette Dissolved Compulsory
21 June 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
10 January 2006
244244
Legacy
26 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
17 January 2005
244244
Legacy
18 October 2004
288cChange of Particulars
Legacy
9 July 2004
363aAnnual Return
Legacy
9 July 2004
288cChange of Particulars
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
13 February 2004
244244
Legacy
10 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
3 February 2003
244244
Legacy
23 May 2002
363aAnnual Return
Legacy
13 November 2001
88(2)R88(2)R
Legacy
15 October 2001
287Change of Registered Office
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Incorporation Company
30 April 2001
NEWINCIncorporation