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

GELDESTON LIMITED

14 OLD QUEEN STREET, LONDON, SW1H 9HP,
Company Registration Number
02117780
Private Limited Company
Active

Company Overview

About Geldeston Ltd
GELDESTON LIMITED was founded on 1987-03-31 and has its registered office in London. The organisation's status is listed as "Active". Geldeston Limited is a Private Limited Company registered in ENGLAND 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
GELDESTON LIMITED
 
Legal Registered Office
14 OLD QUEEN STREET
LONDON
SW1H 9HP
Other companies in EC4A
 
Filing Information
Company Number 02117780
Company ID Number 02117780
Date formed 1987-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELDESTON 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.
Companies with same name GELDESTON LIMITED
The following companies were found which have the same name as GELDESTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GELDESTON LOCKS INN LIMITED GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK IP19 8AP Active Company formed on the 2007-02-12
GELDESTON HAULAGE LTD 7 LIMEWOOD WAY LEEDS ENGLAND LS14 1AB Dissolved Company formed on the 2014-03-20
Geldeston LLC 2120 Carey Ave Ste 300 Cheyenne WY 82001 Active Company formed on the 2004-04-05
GELDESTON PROPERTIES LTD JS & CO ACCOUNTANTS 26 THEYDON ROAD LONDON E5 9NA Active Company formed on the 2016-07-21
GELDESTON DEVELOPMENT LAND LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Liquidation Company formed on the 2016-12-13
GELDESTON ESTATES LTD 16c Urban Hive Theydon Road THEYDON ROAD London E5 9BQ Active Company formed on the 2016-12-17
GELDESTON LIMITED Dissolved Company formed on the 1983-05-24
GELDESTON PROPORTIES LIMITED 105 EADE ROAD BUILDING C 3RD FLOOR LONDON N4 1TJ Active Company formed on the 2017-07-21
GELDESTON HOUSE LLC Michigan UNKNOWN
GELDESTON DEVELOPMENT LTD. 79, Geldeston Rd 79 Geldeston Road 79 GELDESTON ROAD London E5 8RS Active Company formed on the 2021-06-21
GELDESTON INVESTMENTS LTD 115 CRAVEN PARK ROAD LONDON N15 6BL Active Company formed on the 2022-04-12

Company Officers of GELDESTON LIMITED

Current Directors
Officer Role Date Appointed
EMERIC CLEMENT BROCHARD
Director 2016-05-13
NOEMIE BROCHARD
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIE LO FRANCO
Company Secretary 2016-10-03 2017-10-10
SUSAN HARRISON
Company Secretary 1997-11-10 2016-05-13
SUSAN HARRISON
Director 1992-10-10 2016-05-13
ADAM ELIA KIDRON
Director 2009-10-26 2016-05-13
NINA HELENE KIDRON
Director 1992-10-10 2016-05-13
JULYAN MICHAEL WICKHAM
Director 1992-10-10 2016-05-13
TESS WICKHAM VAN EYCK
Director 2003-11-17 2005-02-21
JULYAN MICHAEL WICKHAM
Company Secretary 1992-10-10 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMERIC CLEMENT BROCHARD STOCKWORTH LIMITED Director 2018-05-25 CURRENT 1985-03-14 Active
NOEMIE BROCHARD STOCKWORTH LIMITED Director 2018-05-26 CURRENT 1985-03-14 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
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-04-18PSC02Notification of Stockworth Limited as a person with significant control on 2016-07-06
2019-04-18PSC09Withdrawal of a person with significant control statement on 2019-04-18
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-11-22AD02Register inspection address changed from C/O Payne Hicks Breach 10 New Square London WC2A 3QG England to 14 Old Queen Street London SW1H 9HP
2017-11-22AP01DIRECTOR APPOINTED MRS NOEMIE BROCHARD
2017-11-22TM02Termination of appointment of Sylvie Lo Franco on 2017-10-10
2017-10-19CH01Director's details changed for Aymeric Clement Brochard on 2017-10-19
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 14-15 Conduit Street London W1S 2XJ England
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-31AD02Register inspection address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to C/O Payne Hicks Breach 10 New Square London WC2A 3QG
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG England
2016-10-06AP03Appointment of Mrs Sylvie Lo Franco as company secretary on 2016-10-03
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON
2016-05-31TM02Termination of appointment of Susan Harrison on 2016-05-13
2016-05-31AP01DIRECTOR APPOINTED AYMERIC CLEMENT BROCHARD
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KIDRON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NINA KIDRON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JULYAN WICKHAM
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 6th Floor 22 25 Farringdon Street London EC4A 4AB
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN HARRISON on 2015-01-05
2015-01-22CH01Director's details changed for Susan Harrison on 2015-01-05
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0110/10/14 FULL LIST
2014-06-18AA31/03/14 TOTAL EXEMPTION FULL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0110/10/13 FULL LIST
2013-10-23AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE
2013-09-17AA31/03/13 TOTAL EXEMPTION FULL
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA HELENE KIDRON / 29/11/2012
2012-11-29AR0110/10/12 FULL LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION FULL
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA HELENE KIDRON / 29/02/2012
2011-11-01AR0110/10/11 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION FULL
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA HELENE KIDRON / 30/03/2011
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2010-12-14AR0110/10/10 FULL LIST
2010-12-08AD02SAIL ADDRESS CHANGED FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2010-08-11AA31/03/10 TOTAL EXEMPTION FULL
2010-03-18AP01DIRECTOR APPOINTED ADAM ELIA KIDRON
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-10AR0110/10/09 FULL LIST
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2009-03-09363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / NINA KIDRON / 01/04/2008
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-02363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-04-19288aNEW DIRECTOR APPOINTED
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-02-13363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-11288cDIRECTOR'S PARTICULARS CHANGED
2001-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-06363aRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363aRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-18363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-01-12123NC INC ALREADY ADJUSTED 02/11/98
1999-01-12ORES04£ NC 1000/100000 02/11
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-14363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-03-03288aNEW SECRETARY APPOINTED
1998-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-03288bSECRETARY RESIGNED
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-11363aRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1994-11-05Return made up to 10/10/94; no change of members
1994-04-26FULL ACCOUNTS MADE UP TO 31/03/93
1993-12-22Return made up to 10/10/93; no change of members
1992-11-03Return made up to 10/10/92; full list of members
1992-08-20FULL ACCOUNTS MADE UP TO 31/03/92
1992-02-14FULL ACCOUNTS MADE UP TO 31/03/91
1991-08-06FULL ACCOUNTS MADE UP TO 31/03/90
1990-03-06FULL ACCOUNTS MADE UP TO 31/03/89
1988-12-19FULL ACCOUNTS MADE UP TO 31/03/88
1988-03-15Wd 15/02/88 pd 14/12/87--------- si 2@1
1987-09-01Registered office changed on 01/09/87 from:\1/3 leonard street london EC2A 4AQ
1987-09-01Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GELDESTON 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 GELDESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GELDESTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
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
Annual Accounts
2022-03-31

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 GELDESTON LIMITED

Intangible Assets
Patents
We have not found any records of GELDESTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GELDESTON LIMITED
Trademarks
We have not found any records of GELDESTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 13

We have found 13 mortgage charges which are owed to GELDESTON LIMITED

Income
Government Income
We have not found government income sources for GELDESTON 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 (41100 - Development of building projects) as GELDESTON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GELDESTON 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 GELDESTON 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 GELDESTON 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.