Background WavePink WaveYellow Wave

GLENSLADE ESTATES LTD (05562900)

GLENSLADE ESTATES LTD (05562900) is an active UK company. incorporated on 13 September 2005. with registered office in Elstree. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLENSLADE ESTATES LTD has been registered for 20 years. Current directors include VED, Suchita.

Company Number
05562900
Status
active
Type
ltd
Incorporated
13 September 2005
Age
20 years
Address
5 Theobald Court Theobald Street, Elstree, WD6 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VED, Suchita
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENSLADE ESTATES LTD

GLENSLADE ESTATES LTD is an active company incorporated on 13 September 2005 with the registered office located in Elstree. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLENSLADE ESTATES LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05562900

LTD Company

Age

20 Years

Incorporated 13 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

5 Theobald Court Theobald Street Elstree, WD6 4RN,

Timeline

3 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jul 10
Loan Cleared
Jun 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAH, Devin

Active
38 Highview Avenue, EdgwareHA8 9TZ
Secretary
Appointed 10 Oct 2005

VED, Suchita

Active
Lodge Avenue, BorehamwoodWD6 3ND
Born July 1964
Director
Appointed 10 Oct 2005

THAKKER, Rakesh Kantilal

Resigned
17 Hogarth Road, EdgwareHA8 5TR
Secretary
Appointed 31 Oct 2005
Resigned 31 Mar 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Sept 2005
Resigned 10 Oct 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Sept 2005
Resigned 10 Oct 2005

Persons with significant control

1

Mr Devin Shah

Active
Theobald Court Theobald Street, ElstreeWD6 4RN
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Incorporation Company
13 September 2005
NEWINCIncorporation