LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED
Overview
Company Name | LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06273782 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED located?
Registered Office Address | 1 Kingsway WC2B 6AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DWSCO 2701 LIMITED | Jun 08, 2007 | Jun 08, 2007 |
What are the latest accounts for LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Ms Marie-Eve Nault-Cloutier as a director | 3 pages | RP04AP01 | ||||||
Appointment of Ms Marie-Eve Nault-Cloutier as a director on Nov 27, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of David Richard Bradbury as a director on Nov 27, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr David Richard Bradbury as a director on Apr 06, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Stuart Martin Colvin as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Timothy Melvyn Pegg as a director | 3 pages | RP04AP01 | ||||||
Appointment of Tim Pegg as a director on Jan 25, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Jeremy Lee Gledhill as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Aileen Payne as a director on Oct 20, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Jeremy Lee Gledhill as a director on Oct 20, 2020 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||
Who are the officers of LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NAULT-CLOUTIER, Marie-Eve | Director | Kingsway WC2B 6AN London 1 | England | Canadian | Solicitor | 316528640001 | ||||
PEGG, Timothy Melvyn | Director | 2 Mariners Court Durkar WF4 3FL Wakefield Avant House England | England | British | Director | 224640080001 | ||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172998000001 | ||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201577590001 | |||||||
SNR DENTON SECRETARIES LIMITED | Secretary | One Fleet Place Cliffords Inn EC4M 7WS London | 98515470002 | |||||||
BRADBURY, David Richard | Director | Kingsway WC2B 6AN London 1 | England | British | Investment Director | 109853290005 | ||||
BRISBANE, Duncan Guy Talbot | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Surveyor | 175788250001 | ||||
BRODIE, Jonathan Ross | Director | Kingsway WC2B 6AN London 1 | England | British | Director | 62279790001 | ||||
COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Accountant | 99643100002 | ||||
GAFFNEY, David | Director | FK14 | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Director | 75350600002 | ||||
GLEDHILL, Jeremy Lee | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | Finance Director | 203714150001 | ||||
KERR, James | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Surveyor | 65943620001 | ||||
LEWIS, Colin Edward | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | Wales | British | Director | 59395180001 | ||||
NOONAN-COCKS, Simon | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Development Manager | 173604230001 | ||||
PAYNE, Aileen | Director | North Country House 6 Tallys End S43 4WP Barlborough Avant Homes Chesterfield United Kingdom | England | British | Chartered Accountant | 200102790001 | ||||
SCHNEIDER, Saul David | Director | Flat 8 55 Greencroft Gardens South Hampstead NW6 3LL London | British | Commercial Director | 88556610001 | |||||
WOODHOUSE, Martin John | Director | Allington House 150 Victoria Street SW1E 5LB London | United Kingdom | British | Chartered Surveyor | 135078670001 | ||||
YEATMAN, Stuart David | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Property Director | 95112410001 | ||||
YEATMAN, Stuart David | Director | Chapel Lane Adderbury OX17 3LY Banbury 5 Oxfordshire | United Kingdom | British | Property Director | 95112410001 | ||||
DWS DIRECTORS LTD | Director | One Fleet Place EC4M 7WS London | 111005580001 |
Who are the persons with significant control of LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avant Estates Limited | Apr 06, 2016 | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Laing Projects & Developments (Holdings) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0