Background WavePink WaveYellow Wave

GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED (06075973)

GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED (06075973) is an active UK company. incorporated on 31 January 2007. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED has been registered for 19 years. Current directors include BUCKINGHAM, Justin Peter, CRIPPS, Felicity Jane, CRIPPS, Jarrod and 5 others.

Company Number
06075973
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
East Coast House Galahad Road, Great Yarmouth, NR31 7RU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUCKINGHAM, Justin Peter, CRIPPS, Felicity Jane, CRIPPS, Jarrod, DAN, Caroline Gemma, GEORGE, Peter James, GILCHRIST, William Douglas, HORLOCK, Fiona Christina, HORLOCK, Graham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED

GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED is an active company incorporated on 31 January 2007 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06075973

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

East Coast House Galahad Road Gorleston Great Yarmouth, NR31 7RU,

Previous Addresses

65 Bells Road, Gorleston on Sea Gt. Yarmouth Norfolk NR31 6AG
From: 31 January 2007To: 11 May 2023
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

DAN, Caroline Gemma

Active
Galahad Road, Great YarmouthNR31 7RU
Secretary
Appointed 05 Apr 2008

BUCKINGHAM, Justin Peter

Active
Galahad Road, Great YarmouthNR31 7RU
Born October 1971
Director
Appointed 30 Apr 2017

CRIPPS, Felicity Jane

Active
Galahad Road, Great YarmouthNR31 7RU
Born June 1977
Director
Appointed 19 Feb 2020

CRIPPS, Jarrod

Active
Galahad Road, Great YarmouthNR31 7RU
Born September 1970
Director
Appointed 21 Feb 2020

DAN, Caroline Gemma

Active
Galahad Road, Great YarmouthNR31 7RU
Born June 1973
Director
Appointed 05 Apr 2008

GEORGE, Peter James

Active
Galahad Road, Great YarmouthNR31 7RU
Born June 1958
Director
Appointed 19 Feb 2020

GILCHRIST, William Douglas

Active
Galahad Road, Great YarmouthNR31 7RU
Born January 1948
Director
Appointed 19 Feb 2020

HORLOCK, Fiona Christina

Active
Galahad Road, Great YarmouthNR31 7RU
Born June 1971
Director
Appointed 02 Feb 2022

HORLOCK, Graham

Active
Galahad Road, Great YarmouthNR31 7RU
Born June 1971
Director
Appointed 02 Feb 2022

GILCHRIST, William Douglas

Resigned
65 Bells Road, Gorleston On Sea, NorfolkNR31 6AG
Secretary
Appointed 19 Feb 2020
Resigned 19 Feb 2020

HALL, Robert James

Resigned
Glebe Farm, Gt. YarmouthNR29 5LN
Secretary
Appointed 31 Jan 2007
Resigned 05 Apr 2008

BUCKINGHAM, Peter Robert

Resigned
Lowestoft Road, GorlestonNR31 6SR
Born July 1943
Director
Appointed 05 Apr 2008
Resigned 30 Apr 2017

EDNEY, Leasa

Resigned
65 Bells Road, Gorleston On Sea, NorfolkNR31 6AG
Born April 1967
Director
Appointed 19 Feb 2020
Resigned 02 Feb 2022

EDNEY, Lewis John

Resigned
Oak Farm, NorwichNR13 6DD
Born January 1955
Director
Appointed 31 Jan 2007
Resigned 05 Apr 2008

HALL, Robert James

Resigned
Glebe Farm, Gt. YarmouthNR29 5LN
Born January 1968
Director
Appointed 31 Jan 2007
Resigned 05 Apr 2008

Persons with significant control

1

Mrs Caroline Gemma Dan

Active
Galahad Road, Great YarmouthNR31 7RU
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts Amended With Made Up Date
19 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Incorporation Company
31 January 2007
NEWINCIncorporation