Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLADQUOTE LIMITED
Company Information for

GLADQUOTE LIMITED

5 Technology Park, Colindeep Lane, Colindale, LONDON, NW9 6BX,
Company Registration Number
01654930
Private Limited Company
Active

Company Overview

About Gladquote Ltd
GLADQUOTE LIMITED was founded on 1982-07-29 and has its registered office in Colindale. The organisation's status is listed as "Active". Gladquote Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLADQUOTE LIMITED
 
Legal Registered Office
5 Technology Park
Colindeep Lane
Colindale
LONDON
NW9 6BX
Other companies in NW11
 
Filing Information
Company Number 01654930
Company ID Number 01654930
Date formed 1982-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-29
Return next due 2024-07-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-21 12:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADQUOTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLADQUOTE LIMITED

Current Directors
Officer Role Date Appointed
ZIPORAH ITA FEIGA SCHLAFF
Company Secretary 2002-03-18
CHASKEL DAVID SCHLAFF
Director 2000-11-07
ZIPORAH ITA FEIGA SCHLAFF
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
BURLINGTON REGISTRARS LIMITED
Company Secretary 2003-07-23 2015-07-01
MOSHE KONINSKI
Director 2000-10-06 2010-06-28
RACHEL KONINSKI
Director 2000-10-06 2010-06-28
CITY & DOMINION REGISTRARS LTD
Company Secretary 2000-10-06 2003-07-23
RIVKA GROSS
Company Secretary 1992-06-29 2000-10-06
ZIPORAH ITA FEIGA SCHLAFF
Company Secretary 1992-06-29 2000-10-06
MILTON GROSS
Director 1992-06-29 2000-10-06
RIVKA GROSS
Director 1992-06-29 2000-10-06
SARAH PADWA
Director 1992-06-29 2000-10-06
CHASKEL DAVID SCHLAFF
Director 1992-06-29 2000-10-06
JACOB JOSEPH SCHLAFF
Director 1992-06-29 2000-10-06
ZIPORAH ITA FEIGA SCHLAFF
Director 1992-06-29 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZIPORAH ITA FEIGA SCHLAFF RANGEFLOW LIMITED Company Secretary 2005-06-07 CURRENT 2005-06-06 Active
ZIPORAH ITA FEIGA SCHLAFF JOYWOOD PROPERTIES LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-05 Active
ZIPORAH ITA FEIGA SCHLAFF TRANSLINE PROPERTIES LIMITED Company Secretary 1999-06-07 CURRENT 1999-03-02 Active
ZIPORAH ITA FEIGA SCHLAFF ASHDOVE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-07 Active
ZIPORAH ITA FEIGA SCHLAFF GRANGEWORLD LIMITED Company Secretary 1995-03-20 CURRENT 1995-03-13 Active
ZIPORAH ITA FEIGA SCHLAFF SABRELEAGUE LIMITED Company Secretary 1992-07-28 CURRENT 1987-04-02 Active
ZIPORAH ITA FEIGA SCHLAFF DAJTRAIN LIMITED Company Secretary 1992-05-24 CURRENT 1982-08-09 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALMANOR LIMITED Company Secretary 1992-04-17 CURRENT 1986-11-12 Active
ZIPORAH ITA FEIGA SCHLAFF WINTERTREES PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1972-08-22 Active
ZIPORAH ITA FEIGA SCHLAFF IN-SITU ESTATES LIMITED Company Secretary 1991-10-21 CURRENT 1972-07-12 Active
ZIPORAH ITA FEIGA SCHLAFF WYCHDALE LIMITED Company Secretary 1990-12-31 CURRENT 1974-01-22 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALQUOTE LIMITED Company Secretary 1990-11-20 CURRENT 1990-11-12 Active
CHASKEL DAVID SCHLAFF HAGLEY LIMITED Director 2018-04-20 CURRENT 2018-03-29 Active
CHASKEL DAVID SCHLAFF SWAN HOUSE VENTURES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
CHASKEL DAVID SCHLAFF BENTHAL PROPERTIES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
CHASKEL DAVID SCHLAFF JEYWOOD PROPERTIES LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
CHASKEL DAVID SCHLAFF RANGEFLOW LIMITED Director 2005-06-07 CURRENT 2005-06-06 Active
CHASKEL DAVID SCHLAFF JOYWOOD PROPERTIES LIMITED Director 1999-08-11 CURRENT 1999-08-05 Active
CHASKEL DAVID SCHLAFF TRANSLINE PROPERTIES LIMITED Director 1999-06-07 CURRENT 1999-03-02 Active
CHASKEL DAVID SCHLAFF ASHDOVE LIMITED Director 1996-11-18 CURRENT 1996-11-07 Active
CHASKEL DAVID SCHLAFF GRANGEWORLD LIMITED Director 1995-03-20 CURRENT 1995-03-13 Active
CHASKEL DAVID SCHLAFF SABRELEAGUE LIMITED Director 1992-07-28 CURRENT 1987-04-02 Active
CHASKEL DAVID SCHLAFF DAJTRAIN LIMITED Director 1992-05-24 CURRENT 1982-08-09 Active
CHASKEL DAVID SCHLAFF GLOBALMANOR LIMITED Director 1992-04-17 CURRENT 1986-11-12 Active
CHASKEL DAVID SCHLAFF NUCHEM AND REISEL SCHLAFF MEMORIAL FUND LIMITED Director 1991-12-31 CURRENT 1967-03-31 Active
CHASKEL DAVID SCHLAFF IN-SITU ESTATES LIMITED Director 1991-10-21 CURRENT 1972-07-12 Active
CHASKEL DAVID SCHLAFF WYCHDALE LIMITED Director 1990-12-31 CURRENT 1974-01-22 Active
CHASKEL DAVID SCHLAFF GLOBALQUOTE LIMITED Director 1990-11-20 CURRENT 1990-11-12 Active
ZIPORAH ITA FEIGA SCHLAFF DAJTRAIN LIMITED Director 1992-05-24 CURRENT 1982-08-09 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALMANOR LIMITED Director 1992-04-17 CURRENT 1986-11-12 Active
ZIPORAH ITA FEIGA SCHLAFF NUCHEM AND REISEL SCHLAFF MEMORIAL FUND LIMITED Director 1991-12-31 CURRENT 1967-03-31 Active
ZIPORAH ITA FEIGA SCHLAFF WYCHDALE LIMITED Director 1990-12-31 CURRENT 1974-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29Previous accounting period shortened from 01/04/23 TO 31/03/23
2023-07-06CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24Director's details changed for Mrs Ziporah Ita Feiga Schlaff on 2023-04-24
2022-12-28Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-12-28AA01Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16TM02Termination of appointment of Ziporah Ita Feiga Schlaff on 2022-02-23
2022-02-23AP03Appointment of Mr Nuchem Schlaff as company secretary on 2022-02-23
2021-12-22Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-12-22AA01Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-12-16Previous accounting period extended from 26/03/21 TO 03/04/21
2021-12-16Previous accounting period extended from 26/03/21 TO 03/04/21
2021-12-16AA01Previous accounting period extended from 26/03/21 TO 03/04/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZIPORAH ITA FEIGA SCHLAFF on 2018-03-05
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZIPORAH ITA FEIGA SCHLAFF / 05/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHASKEL DAVID SCHLAFF / 05/03/2018
2018-03-15PSC04Change of details for Mr Nathan Rothchild as a person with significant control on 2018-03-05
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 10-14 Accomodation Road Golders Green London NW11 8ED
2017-12-22AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ROTHCHILD
2017-02-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-12TM02Termination of appointment of Burlington Registrars Limited on 2015-07-01
2016-03-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0129/06/15 ANNUAL RETURN FULL LIST
2015-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-21AA01Previous accounting period shortened from 01/04/14 TO 31/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0129/06/14 ANNUAL RETURN FULL LIST
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-23AA01Previous accounting period shortened from 02/04/13 TO 01/04/13
2013-07-09AR0129/06/13 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-19AA01PREVSHO FROM 03/04/2012 TO 02/04/2012
2012-12-20AA01PREVSHO FROM 04/04/2012 TO 03/04/2012
2012-07-02AR0129/06/12 FULL LIST
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-25AP01DIRECTOR APPOINTED ZIPORAH ITA FEIGA SCHLAFF
2011-12-24AA01PREVSHO FROM 05/04/2011 TO 04/04/2011
2011-09-12AR0129/06/11 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KONINSKI
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE KONINSKI
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-30AR0129/06/10 FULL LIST
2010-06-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-01AA01PREVSHO FROM 06/04/2009 TO 05/04/2009
2009-12-08AA01PREVEXT FROM 29/03/2009 TO 06/04/2009
2009-07-02363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-26225PREVSHO FROM 30/03/2008 TO 29/03/2008
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-07-01363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-07-04363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-01-30225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2006-06-30363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-07363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-05363aRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-04288bSECRETARY RESIGNED
2003-08-04288aNEW SECRETARY APPOINTED
2003-07-04363aRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-02-27288cSECRETARY'S PARTICULARS CHANGED
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-07-03363aRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-03-28288aNEW SECRETARY APPOINTED
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04363aRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bSECRETARY RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bSECRETARY RESIGNED
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 13/17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-05363aRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLADQUOTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLADQUOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE 1996-12-03 Satisfied NEMORAL LIMITED
CHARGE 1996-08-07 Outstanding BRITANNIA BUILDING SOCIETY
CHARGE 1996-08-07 Outstanding BRITANNIA BUILDING SOCIETY
CHARGE 1996-08-07 Outstanding BRITANNIA BUILDING SOCIETY
THIRD PARTY SECOND LEGAL CHARGE 1992-07-03 Satisfied DAJTRAIN LIMITED
MORTGAGE 1989-11-27 Outstanding THE WOOLWICH EQUITABLE BUILDING SOCIETY
FLOATING CHARGE 1989-11-27 Outstanding THE WOOLWICH EQUITABLE BUILDING SOCIETY
LEGAL CHARGE 1989-08-14 Satisfied DAJTRAIN LIMITED
LEGAL MORTGAGE 1989-03-31 Satisfied INTER ALLIANZ BANK ZURICH A.G.
LEGAL CHARGE 1989-03-29 Satisfied CRUSADER INSURANCE PLC.
LEGAL CHARGE 1989-03-29 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1986-07-17 Satisfied CRUSADER INSURANCE PLC
DEED OF ASSIGNMENT 1985-07-17 Satisfied COPENHAGEN HANDELSBANK A/S
LEGAL CHARGE 1985-07-17 Satisfied CORPENHAGEN HANDELSBANK A/S
LEGAL MORTGAGE 1985-02-21 Satisfied N
MORTGAGE 1984-07-02 Satisfied HFC TRUST & SAVINGS LIMITED
ACCOUNT CHARGE 1984-03-02 Satisfied CONTINENTAL ILLINOIS LIMITED
ACCOUNT CHARGE 1984-03-02 Satisfied CONTINENTAL ILLINOIS NATIONAL BANK
DEPOSIT CHARGE 1984-03-02 Satisfied CONTINENTAL ILLINOIS NATIONAL BANK
CHARGE 1984-03-02 Satisfied CONTINENTAL ILLINOIS NATIONAL BANK
CHARGE 1984-03-02 Satisfied CONTINENTAL ILLINOIS LIMITED
LEGAL CHARGE 1984-02-21 Satisfied CRUSADER INSURANCE PLC
SUPPLEMENTAL CHARGE 1983-01-25 Satisfied CONTINENTAL ILLINOIS LIMITED.
CHARGE 1983-01-25 Satisfied CONTINENTAL ILLINOIS LIMITED.
CHARGE 1983-01-25 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
LEGAL CHARGE 1983-01-11 Satisfied CONTINENTAL ILLINOIS LIMITED
DEPOSIT CHARGE 1983-01-11 Satisfied CONTINENTAL ILLINOIS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADQUOTE LIMITED

Intangible Assets
Patents
We have not found any records of GLADQUOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADQUOTE LIMITED
Trademarks
We have not found any records of GLADQUOTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADQUOTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLADQUOTE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLADQUOTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADQUOTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLADQUOTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.