Background WavePink WaveYellow Wave

GLADE DEVELOPMENTS LIMITED (09109497)

GLADE DEVELOPMENTS LIMITED (09109497) is an active UK company. incorporated on 1 July 2014. with registered office in Macclesfield. The company operates in the Construction sector, engaged in development of building projects. GLADE DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include HILL, Anna Litzi, HILL, Nicholas William, HILL, Samuel Jorgen and 1 others.

Company Number
09109497
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
Cherry Tree Cottage Bunce Lane, Macclesfield, SK11 9HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL, Anna Litzi, HILL, Nicholas William, HILL, Samuel Jorgen, TAFT, Kate Cecilia
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADE DEVELOPMENTS LIMITED

GLADE DEVELOPMENTS LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in development of building projects. GLADE DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09109497

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

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

Cherry Tree Cottage Bunce Lane Marton Macclesfield, SK11 9HQ,

Previous Addresses

Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
From: 1 July 2014To: 10 January 2025
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Owner Exit
Aug 17
New Owner
Jul 18
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HILL, Anna Litzi

Active
Bunce Lane, MacclesfieldSK11 9HQ
Born May 1978
Director
Appointed 31 Mar 2022

HILL, Nicholas William

Active
Bunce Lane, MacclesfieldSK11 9HQ
Born December 1945
Director
Appointed 01 Jul 2014

HILL, Samuel Jorgen

Active
Bunce Lane, MacclesfieldSK11 9HQ
Born April 1971
Director
Appointed 31 Mar 2022

TAFT, Kate Cecilia

Active
Bunce Lane, MacclesfieldSK11 9HQ
Born February 1973
Director
Appointed 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas William Hill

Active
Bunce Lane, MacclesfieldSK11 9HQ
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018

Mr Nicholas William Hill

Ceased
Bunce Lane, MacclesfieldSK11 9HQ
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Incorporation Company
1 July 2014
NEWINCIncorporation