Company NameGladespring Limited
Company StatusActive
Company Number01210805
CategoryPrivate Limited Company
Incorporation Date5 May 1975(48 years, 12 months ago)
Previous NameSpringlade Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald Alan Nelson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Springfield Road
London
NW8 0QJ
Director NameJanet Elizabeth Cuff
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Wood Woodside Walk
Northwood
HA6 3ET
Secretary NameMr Donald Alan Nelson
NationalityBritish
StatusCurrent
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Springfield Road
London
NW8 0QJ
Director NameMr Robert David Nelson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(35 years, 11 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Rectory Road
London
SW13 0DT
Director NameMr David Charles Cuff
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(35 years, 11 months after company formation)
Appointment Duration13 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBlythe Wood Woodside Walk
Northwood
HA6 3ET
Director NameCheryl Sally Nelson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 25 November 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Springfield Road
London
NW8 0QJ
Director NameMr Thomas Cuff
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration31 years, 9 months (resigned 02 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlythe Wood Woodside Walk
Northwood
HA6 3ET

Location

Registered AddressBlythe Wood
Woodside Walk
Northwood
HA6 3ET
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

2 at £1Donald Nelson
50.00%
Ordinary
2 at £1Janet Elizabeth Cuff
50.00%
Ordinary

Financials

Year2014
Net Worth£1,942,663
Cash£99,928
Current Liabilities£42,143

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

7 May 2008Delivered on: 9 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 blythe wood court, 144 waterloo road, uxbridge, middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 January 1998Delivered on: 21 January 1998
Satisfied on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Lrgal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19-30 wyke gardens liberty street lambeth london t/n SGL327659. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 March 1989Delivered on: 4 April 1989
Satisfied on: 16 October 2010
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 49 29 abercorn place london W1.
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 16 October 2010
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Flat 5, 110 lisson grove formerly plot 69 portman gate london NW1 or (otherwise k/a flat plot 69).
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19/30 wyke gardens liberty street, lambeth, london SW9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1979Delivered on: 24 September 1979
Satisfied on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19-30 wyke gardens liberty street SW9 title no. 117124 and ln 228520. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1976Delivered on: 25 November 1976
Satisfied on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as: flat 15, forest croft, taymount rise, forest hill, london bor. Of lewisham.
Fully Satisfied
18 November 1976Delivered on: 25 November 1976
Satisfied on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as: 27, forest croft, taymount rise, forest hill, london bor. Of lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
7 January 2021Cessation of Janet Elizabeth Cuff as a person with significant control on 26 June 2020 (1 page)
20 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
23 January 2018Change of details for Mrs Janet Elizabeth Cuff as a person with significant control on 22 January 2018 (2 pages)
23 January 2018Change of details for Mrs Janet Elizabeth Cuff as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Change of details for Mrs Janet Elizabeth Cuff as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 January 2018Director's details changed for Mr David Charles Cuff on 22 January 2018 (2 pages)
22 January 2018Registered office address changed from Blythewood Oxhey Drive South Northwood Middlesex HA6 3ET England to Blythe Wood Woodside Walk Northwood HA6 3ET on 22 January 2018 (1 page)
22 January 2018Director's details changed for Mr Thomas Cuff on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Janet Elizabeth Cuff on 22 January 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 May 2017Director's details changed for Mr David Charles Cuff on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Mr David Charles Cuff on 15 May 2017 (2 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
6 December 2016Registered office address changed from Blythewood Oxhry Drive South Northwood Middx HA6 3BT to Blythewood Oxhey Drive South Northwood Middlesex HA6 3ET on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Blythewood Oxhry Drive South Northwood Middx HA6 3BT to Blythewood Oxhey Drive South Northwood Middlesex HA6 3ET on 6 December 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(8 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(8 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(8 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(8 pages)
18 December 2014Termination of appointment of Cheryl Sally Nelson as a director on 25 November 2013 (1 page)
18 December 2014Termination of appointment of Cheryl Sally Nelson as a director on 25 November 2013 (1 page)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(8 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(8 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 February 2013Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 11 February 2013 (2 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Appointment of Mr Robert David Nelson as a director (3 pages)
18 April 2011Appointment of Mr David Charles Cuff as a director (3 pages)
18 April 2011Appointment of Mr David Charles Cuff as a director (3 pages)
18 April 2011Appointment of Mr Robert David Nelson as a director (3 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Donald Alan Nelson on 16 December 2009 (2 pages)
29 December 2009Director's details changed for Cheryl Sally Nelson on 16 December 2009 (2 pages)
29 December 2009Director's details changed for Donald Alan Nelson on 16 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Thomas Cuff on 16 December 2009 (2 pages)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Janet Elizabeth Cuff on 16 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Thomas Cuff on 16 December 2009 (2 pages)
29 December 2009Director's details changed for Janet Elizabeth Cuff on 16 December 2009 (2 pages)
29 December 2009Director's details changed for Cheryl Sally Nelson on 16 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2009Return made up to 18/12/08; full list of members (5 pages)
20 January 2009Return made up to 18/12/08; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2008Return made up to 18/12/07; no change of members (8 pages)
9 January 2008Return made up to 18/12/07; no change of members (8 pages)
22 February 2007Return made up to 18/12/06; full list of members (9 pages)
22 February 2007Return made up to 18/12/06; full list of members (9 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 December 2005Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 December 2005Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (9 pages)
24 December 2004Return made up to 18/12/04; full list of members (9 pages)
15 March 2004Return made up to 18/12/03; full list of members (8 pages)
15 March 2004Return made up to 18/12/03; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 December 2002Return made up to 18/12/02; full list of members (9 pages)
23 December 2002Return made up to 18/12/02; full list of members (9 pages)
23 August 2002Registered office changed on 23/08/02 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
23 August 2002Registered office changed on 23/08/02 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
12 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2001Ad 08/01/99--------- £ si 2@1 (2 pages)
19 January 2001Ad 08/01/99--------- £ si 2@1 (2 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 18/12/97; full list of members (5 pages)
16 January 1998Return made up to 18/12/97; full list of members (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
9 January 1997Return made up to 18/12/96; no change of members (4 pages)
9 January 1997Return made up to 18/12/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
8 January 1996Return made up to 18/12/95; no change of members (4 pages)
8 January 1996Return made up to 18/12/95; no change of members (4 pages)
5 May 1975Incorporation (15 pages)
5 May 1975Incorporation (15 pages)