Background WavePink WaveYellow Wave

GLADSTONE HOUSE MANAGEMENT COMPANY LIMITED (04663018)

GLADSTONE HOUSE MANAGEMENT COMPANY LIMITED (04663018) is an active UK company. incorporated on 11 February 2003. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. GLADSTONE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include REID, Steven.

Company Number
04663018
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
C/O Djh Chester City, Military House, Chester, CH1 2DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REID, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTONE HOUSE MANAGEMENT COMPANY LIMITED

GLADSTONE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLADSTONE HOUSE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04663018

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Djh Chester City, Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 11 February 2003To: 22 September 2025
Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 15
Director Left
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EDWARDS, Ian David

Active
3 Gladstone House, HawardenCH5 3NS
Secretary
Appointed 05 Feb 2008

REID, Steven

Active
4 Gladstone House, HawardenCH5 3NS
Born December 1961
Director
Appointed 16 May 2003

DAVIES, Paul Nicholas

Resigned
87 Brynhyfryd, WrexhamLL14 1PR
Secretary
Appointed 13 Oct 2003
Resigned 05 Feb 2008

PRITCHARD, Jason Antony

Resigned
12 Hawker Close, BroughtonCH4 0SQ
Secretary
Appointed 09 Apr 2003
Resigned 11 Feb 2004

TAYLOR, Norma Alison

Resigned
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Secretary
Appointed 11 Feb 2003
Resigned 20 Jun 2003

PRITCHARD, Jason Antony

Resigned
12 Hawker Close, BroughtonCH4 0SQ
Born February 1972
Director
Appointed 11 Feb 2003
Resigned 11 Feb 2004

SAXTON, Mark Ward

Resigned
The Lodge 6 Gladstone House, ChesterCH5 3NS
Born December 1953
Director
Appointed 28 Feb 2003
Resigned 29 Dec 2004

SAXTON, Sharon

Resigned
23 Glynne Way, HawardenCH5 3NS
Born June 1968
Director
Appointed 15 Nov 2008
Resigned 01 Oct 2015

TAYLOR, Norma Alison

Resigned
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Born March 1950
Director
Appointed 11 Feb 2003
Resigned 20 Jun 2003

TAYLOR, Roger Michael

Resigned
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Born June 1945
Director
Appointed 15 Feb 2003
Resigned 06 Oct 2003

WATSON, Stephen Graham

Resigned
2 Gladstone House, HawardenCH5 3NS
Born October 1963
Director
Appointed 29 Dec 2004
Resigned 16 Jan 2017

WILLCOCK, Matthew Charles

Resigned
3 Gladstone House, HawardenCH5 3NS
Born May 1969
Director
Appointed 18 Jul 2003
Resigned 18 Jul 2006
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
20 July 2009
287Change of Registered Office
Legacy
20 February 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
353353
Legacy
26 February 2008
190190
Legacy
26 February 2008
287Change of Registered Office
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
26 July 2004
287Change of Registered Office
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Incorporation Company
11 February 2003
NEWINCIncorporation