Company NameGladeridge Investments Limited
DirectorMark Raymond Osborne
Company StatusActive
Company Number04081559
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMark Raymond Osborne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(15 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMrs Barbara Giles-Osborne
StatusCurrent
Appointed11 November 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDorothy Louisa Osborne
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 25 December 2014)
RoleFarmer
Correspondence AddressAddison
Princess Margaret Road
East Tilbury
Essex
RM18 8PA
Director NameRaymond Louis Osborne
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 22 July 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAddison
Princess Margaret Road
East Tilbury
Essex
RM18 8PA
Secretary NameRaymond Louis Osborne
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 22 July 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAddison
Princess Margaret Road
East Tilbury
Essex
RM18 8PA
Secretary NameMark Raymond Osborne
StatusResigned
Appointed05 October 2016(16 years after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 2016)
RoleCompany Director
Correspondence AddressRosenholme Princess Margaret Road
East Tilbury
Essex
RM18 8PB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

20k at £1Dorothy Louisa Osborne
50.00%
Ordinary
20k at £1Raymond Louis Osborne
50.00%
Ordinary

Financials

Year2014
Turnover£9,729
Net Worth£41,352
Cash£3,113
Current Liabilities£1,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

15 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
11 November 2016Appointment of Mrs Barbara Giles-Osborne as a secretary on 11 November 2016 (2 pages)
11 November 2016Termination of appointment of Mark Raymond Osborne as a secretary on 11 November 2016 (1 page)
11 November 2016Appointment of Mrs Barbara Giles-Osborne as a secretary on 11 November 2016 (2 pages)
11 November 2016Termination of appointment of Mark Raymond Osborne as a secretary on 11 November 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Appointment of Mark Raymond Osborne as a secretary on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Raymond Louis Osborne as a secretary on 22 July 2016 (1 page)
5 October 2016Termination of appointment of Raymond Louis Osborne as a secretary on 22 July 2016 (1 page)
5 October 2016Appointment of Mark Raymond Osborne as a secretary on 5 October 2016 (2 pages)
23 September 2016Appointment of Mark Raymond Osborne as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Raymond Louis Osborne as a director on 22 July 2016 (1 page)
23 September 2016Appointment of Mark Raymond Osborne as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Raymond Louis Osborne as a director on 22 July 2016 (1 page)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
2 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000
(5 pages)
2 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000
(5 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 February 2015Termination of appointment of Dorothy Louisa Osborne as a director on 25 December 2014 (1 page)
3 February 2015Termination of appointment of Dorothy Louisa Osborne as a director on 25 December 2014 (1 page)
27 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 40,000
(6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 40,000
(6 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 40,000
(6 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 40,000
(6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 April 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
31 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
31 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
1 February 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 February 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
28 December 2006Total exemption full accounts made up to 31 October 2006 (5 pages)
28 December 2006Total exemption full accounts made up to 31 October 2006 (5 pages)
19 September 2006Return made up to 19/09/06; full list of members (3 pages)
19 September 2006Return made up to 19/09/06; full list of members (3 pages)
24 January 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
24 January 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
9 September 2005Return made up to 08/09/05; full list of members (3 pages)
9 September 2005Return made up to 08/09/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
8 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
27 September 2004Return made up to 15/09/04; full list of members (7 pages)
27 September 2004Return made up to 15/09/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 October 2003 (5 pages)
18 December 2003Total exemption full accounts made up to 31 October 2003 (5 pages)
1 October 2003Return made up to 02/10/03; full list of members (7 pages)
1 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
16 October 2002Return made up to 02/10/02; full list of members (7 pages)
16 October 2002Return made up to 02/10/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
11 February 2002Registered office changed on 11/02/02 from: 102 high street billericay essex CM12 9BY (1 page)
11 February 2002Registered office changed on 11/02/02 from: 102 high street billericay essex CM12 9BY (1 page)
29 October 2001Return made up to 02/10/01; full list of members (6 pages)
29 October 2001Ad 12/10/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
29 October 2001Ad 12/10/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
29 October 2001Return made up to 02/10/01; full list of members (6 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 2000£ nc 1000/50000 02/10/00 (1 page)
6 December 2000£ nc 1000/50000 02/10/00 (1 page)
6 December 2000Registered office changed on 06/12/00 from: 76 whitchurch road cardiff CF14 3LX (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 2000Registered office changed on 06/12/00 from: 76 whitchurch road cardiff CF14 3LX (1 page)
2 October 2000Incorporation (16 pages)
2 October 2000Incorporation (16 pages)