Background WavePink WaveYellow Wave

26 GLEDHOW GARDENS LIMITED (04450879)

26 GLEDHOW GARDENS LIMITED (04450879) is an active UK company. incorporated on 29 May 2002. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 GLEDHOW GARDENS LIMITED has been registered for 23 years. Current directors include BRABAZON, Eamon John, SHAW, Matthew Thomas Palmer, SOUBRA, Omar and 1 others.

Company Number
04450879
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRABAZON, Eamon John, SHAW, Matthew Thomas Palmer, SOUBRA, Omar, WILLIAMS, Robin George Walton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 GLEDHOW GARDENS LIMITED

26 GLEDHOW GARDENS LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 GLEDHOW GARDENS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04450879

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Wisteria Grange Barn Pikes End Pinner HA5 2EX England
From: 11 February 2019To: 28 May 2020
C/O Lawrence Hurst & Co Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF
From: 29 May 2002To: 11 February 2019
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 11
Director Joined
May 14
Funding Round
Sept 19
Director Joined
Apr 21
Director Left
Oct 22
Director Left
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 28 May 2020

BRABAZON, Eamon John

Active
Station Road, Bourne EndSL8 5QH
Born January 1971
Director
Appointed 17 Nov 2004

SHAW, Matthew Thomas Palmer

Active
Station Road, Bourne EndSL8 5QH
Born May 1970
Director
Appointed 28 Feb 2014

SOUBRA, Omar

Active
Station Road, Bourne EndSL8 5QH
Born November 1985
Director
Appointed 22 Apr 2021

WILLIAMS, Robin George Walton

Active
Station Road, Bourne EndSL8 5QH
Born June 1957
Director
Appointed 17 Jun 2002

HURST, Lawrence David

Resigned
Tanworth Close, NorthwoodHA6 2GF
Secretary
Appointed 29 May 2002
Resigned 15 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2002
Resigned 29 May 2002

WISTERIA REGISTRARS LIMITED

Resigned
Pikes End, LondonHA5 2EX
Corporate secretary
Appointed 15 Jun 2018
Resigned 28 May 2020

BARTON, Mark Edward Hugh

Resigned
Flat 1, LondonSW5 0AZ
Born July 1970
Director
Appointed 23 Sept 2005
Resigned 19 Aug 2011

BASAK, Ziya Selim

Resigned
26 Gledhow Gardens, LondonSW5 0AZ
Born February 1969
Director
Appointed 29 May 2002
Resigned 10 Sept 2003

CARTELLIERI, Maximilian Ulrich

Resigned
26 Gledhow Gardens, LondonSW5 0AZ
Born July 1972
Director
Appointed 29 May 2002
Resigned 01 Jul 2005

GUTMAN, Peter Thomas

Resigned
60 Lispenard Street, New York
Born March 1963
Director
Appointed 22 Jul 2002
Resigned 11 Nov 2004

HAYNES, Rebecca Mary

Resigned
Kings Ground House, BicesterOX25 4NE
Born March 1966
Director
Appointed 29 May 2002
Resigned 14 Apr 2004

PECHEUX, Regis Pierre Rene

Resigned
Flat 3, LondonSW5 0AZ
Born March 1973
Director
Appointed 30 Sept 2003
Resigned 27 Aug 2022

ROBERT, Pauline Gail

Resigned
Station Road, Bourne EndSL8 5QH
Born November 1947
Director
Appointed 29 May 2002
Resigned 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
13 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
225Change of Accounting Reference Date
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation