ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gladeworth Homes Ltd

Gladeworth Homes Ltd is a dissolved company incorporated on 1 May 2020 with the registered office located in Haverhill, Suffolk. Gladeworth Homes Ltd was registered 5 years ago.
Status
Dissolved
Dissolved on 15 July 2025 (1 month ago)
Was 5 years old at the time of dissolution
Via compulsory strike-off
Company No
12582767
Private limited company
Age
5 years
Incorporated 1 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2024 (1 year 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
64d High Street
Haverhill
CB9 8AR
England
Address changed on 18 Feb 2025 (6 months ago)
Previous address was 64D High Street Haverhill CB9 8AR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1986
Director • Operations Manager • Romanian • Lives in England • Born in Oct 1989
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gladeworth Cleaning Ltd
David Gwilym Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.8K
Increased by £1.06K (+39%)
Total Liabilities
-£3.7K
Increased by £2.21K (+149%)
Net Assets
£100
Decreased by £1.15K (-92%)
Debt Ratio (%)
97%
Increased by 43.02% (+79%)
Latest Activity
Compulsory Dissolution
1 Month Ago on 15 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Registered Address Changed
6 Months Ago on 18 Feb 2025
Registered Address Changed
6 Months Ago on 18 Feb 2025
Notification of PSC Statement
6 Months Ago on 18 Feb 2025
Mr Mihalache George Alexandru Appointed
6 Months Ago on 18 Feb 2025
David Gwilym Jones (PSC) Resigned
6 Months Ago on 18 Feb 2025
David Gwilym Jones Resigned
6 Months Ago on 18 Feb 2025
Registered Address Changed
6 Months Ago on 18 Feb 2025
Registered Address Changed
6 Months Ago on 18 Feb 2025
Get Credit Report
Discover Gladeworth Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Registered office address changed from 64D High Street Haverhill CB9 8AR England to Suite F2, 43 Suite F2, Elsinore House Aylesbury HP20 2NQ on 18 February 2025
Submitted on 18 Feb 2025
Registered office address changed from 64D High Street Haverhill CB9 8AR England to 64D High Street Haverhill CB9 8AR on 18 February 2025
Submitted on 18 Feb 2025
Registered office address changed from Suite F2, 43 Suite F2, Elsinore House Aylesbury HP20 2NQ England to 64D High Street Haverhill CB9 8AR on 18 February 2025
Submitted on 18 Feb 2025
Appointment of Mr Mihalache George Alexandru as a director on 18 February 2025
Submitted on 18 Feb 2025
Registered office address changed from 43 Suite F2, Elsinore House, Buckingham Street Aylesbury HP20 2NQ England to 64D High Street Haverhill CB9 8AR on 18 February 2025
Submitted on 18 Feb 2025
Termination of appointment of David Gwilym Jones as a director on 18 February 2025
Submitted on 18 Feb 2025
Cessation of David Gwilym Jones as a person with significant control on 18 February 2025
Submitted on 18 Feb 2025
Notification of a person with significant control statement
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year