Company NameGladman Estate Management Limited
Company StatusActive
Company Number05586499
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMrs Karen Jane Gladman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMr Jonathan Mark Stansfield Shepherd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Director NameGlyn Kevin Edward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Laikin View
Calthwaite
Penrith
Cumbria
CA11 9QW
Secretary NameGlyn Kevin Edward
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Laikin View
Calthwaite
Penrith
Cumbria
CA11 9QW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01260 288800
Telephone regionCongleton

Location

Registered AddressAdlington House
Alexandria Way
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199 at £1David John Gladman
31.05%
Ordinary
198 at £1Karen Jane Gladman
30.89%
Ordinary
132 at £1Jonathan Mark Stansfield Shepherd
20.59%
Ordinary
112 at £1Glyn Kevin Edwards
17.47%
Ordinary

Financials

Year2014
Net Worth£23,239
Cash£9,845
Current Liabilities£161,642

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Gladman House Alexandria Way Congleton Cheshire CW12 1LB to Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 29 June 2020 (1 page)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 529
(6 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 529
(6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
27 September 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 547
(6 pages)
27 September 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 547
(6 pages)
27 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Purchase of own shares. (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Termination of appointment of Glyn Kevin Edward as a secretary on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Glyn Kevin Edward as a secretary on 25 August 2016 (1 page)
2 November 2015Secretary's details changed for Glyn Kevin Edward on 2 November 2015 (1 page)
2 November 2015Secretary's details changed for Glyn Kevin Edward on 2 November 2015 (1 page)
2 November 2015Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 641
(7 pages)
2 November 2015Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages)
2 November 2015Secretary's details changed for Glyn Kevin Edward on 2 November 2015 (1 page)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 641
(7 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 641
(7 pages)
2 November 2015Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 641
(7 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 641
(7 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 641
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 641
(7 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 641
(7 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 641
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Glyn Kevin Edward on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Karen Jane Gladman on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Karen Jane Gladman on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Glyn Kevin Edward on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David John Gladman on 7 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Jonathan Mark Stansfield Shepherd on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Karen Jane Gladman on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Glyn Kevin Edward on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David John Gladman on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David John Gladman on 7 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Jonathan Mark Stansfield Shepherd on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Jonathan Mark Stansfield Shepherd on 7 October 2009 (2 pages)
4 November 2008Return made up to 07/10/08; full list of members (5 pages)
4 November 2008Return made up to 07/10/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Director and secretary's change of particulars / glyn edwards / 31/10/2008 (1 page)
31 October 2008Director and secretary's change of particulars / glyn edwards / 31/10/2008 (1 page)
30 October 2007Return made up to 07/10/07; no change of members (8 pages)
30 October 2007Return made up to 07/10/07; no change of members (8 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 November 2006Return made up to 07/10/06; full list of members (8 pages)
7 November 2006Return made up to 07/10/06; full list of members (8 pages)
15 December 2005Registered office changed on 15/12/05 from: 3 west street congleton cheshire WA12 1JN (1 page)
15 December 2005Registered office changed on 15/12/05 from: 3 west street congleton cheshire WA12 1JN (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005Ad 07/10/05--------- £ si 640@1=640 £ ic 1/641 (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Ad 07/10/05--------- £ si 640@1=640 £ ic 1/641 (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
7 October 2005Incorporation (11 pages)
7 October 2005Incorporation (11 pages)