GLADEL ESTATE LIMITED

Active London

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
G

GLADEL ESTATE LIMITED

Buying and selling of own real estate

Founded 10 Mar 2021 Active London, England 0 employees website.com
Buying and selling of own real estate
Accounts Due 30 Sept 2026 4 months remaining
Confirmation Submitted 11 Mar 2026 Next due 23 Mar 2027 10 months remaining
Net assets £-8M £5M 2024 year on year
Total assets £84M £7M 2024 year on year
Total Liabilities £91M £1M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

25 Hanover Square London W1S 1JF England

Full company profile for GLADEL ESTATE LIMITED (13257763), an active company based in London, England. Incorporated 10 Mar 2021. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2021–2024)

Cash in Bank

£159.74k

Increased by £32.22k (+25%)

Net Assets

-£7.58M

Decreased by £5.49M (-263%)

Total Liabilities

£91.45M

Decreased by £1.44M (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

109%

Increased by 7 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
First Board LimitedCorporate-directorUnknownUnknown7 May 2025Active
Opp, Colin StuartDirectorBritishEngland3217 Dec 2025Active
Sean Timothy BensonDirectorBritishUnited Kingdom4710 Mar 2021Active

Shareholders

Shareholders (1)

Annacha Limited
100.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 2 Ceased

Nathalie Samani

French

Active
Notified 21 Apr 2023
Residence England
DOB May 1982
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Mr Richard John Martin

British

Active
Notified 10 Mar 2021
Residence United Kingdom
DOB December 1957
Nature of Control
  • Voting Rights 75 To 100 Percent As Trust

Mr Bertrand Nicolas Hubert Perrodo

French

Active
Notified 10 Mar 2021
Residence United Kingdom
DOB September 1984
Nature of Control
  • Significant Influence Or Control As Trust

Mr Francois Hubert Marie Perrodo

French

Active
Notified 10 Mar 2021
Residence United Kingdom
DOB February 1977
Nature of Control
  • Significant Influence Or Control As Trust

Mrs Nathalie Samani

French

Active
Notified 21 Apr 2023
Residence England
DOB May 1982
Nature of Control
  • Significant Influence Or Control As Trust

Midwinter Capital Limited

Ceased 6 Oct 2021

Ceased

Richard John Martin

Ceased 21 Apr 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

10 freehold 10 total
AddressTenurePrice PaidDate Added
13 Wallingford Avenue, London (W10 6QA) KENSINGTON AND CHELSEA
Freehold£2,950,00011 Dec 2023
13 Kingsbridge Road, London (W10 6PU) KENSINGTON AND CHELSEA
Freehold£2,300,00031 Aug 2023
19 Chepstow Villas, London, (W11 3DZ) KENSINGTON AND CHELSEA
Freehold£16,000,0009 Dec 2022
75 Lansdowne Road, London (W11 2LG) KENSINGTON AND CHELSEA
Freehold£10,350,00011 Oct 2022
59 Blenheim Crescent, London (W11 2EG) KENSINGTON AND CHELSEA
Freehold£7,350,00018 Aug 2022
13 Wallingford Avenue, London (W10 6QA)
Freehold £2,950,000
Added 11 Dec 2023
District KENSINGTON AND CHELSEA
13 Kingsbridge Road, London (W10 6PU)
Freehold £2,300,000
Added 31 Aug 2023
District KENSINGTON AND CHELSEA
19 Chepstow Villas, London, (W11 3DZ)
Freehold £16,000,000
Added 9 Dec 2022
District KENSINGTON AND CHELSEA
75 Lansdowne Road, London (W11 2LG)
Freehold £10,350,000
Added 11 Oct 2022
District KENSINGTON AND CHELSEA
59 Blenheim Crescent, London (W11 2EG)
Freehold £7,350,000
Added 18 Aug 2022
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2026Persons With Significant ControlChange to Ms Nathalie Perrodo as a person with significant control on 29 Dec 2025
6 May 2026Persons With Significant ControlRichard John Martin notified as a person with significant control
6 May 2026Persons With Significant ControlChange to Nathalie Samani as a person with significant control on 28 Dec 2025
6 May 2026Persons With Significant ControlBertrand Nicolas Hubert Perrodo notified as a person with significant control
6 May 2026Persons With Significant ControlFrancois Hubert Marie Perrodo notified as a person with significant control
6 May 2026 Persons With Significant Control

Change to Ms Nathalie Perrodo as a person with significant control on 29 Dec 2025

6 May 2026 Persons With Significant Control

Richard John Martin notified as a person with significant control

6 May 2026 Persons With Significant Control

Change to Nathalie Samani as a person with significant control on 28 Dec 2025

6 May 2026 Persons With Significant Control

Bertrand Nicolas Hubert Perrodo notified as a person with significant control

6 May 2026 Persons With Significant Control

Francois Hubert Marie Perrodo notified as a person with significant control

Recent Activity

Latest Activity

Change to Ms Nathalie Perrodo as a person with significant control on 29 Dec 2025

5 days ago on 6 May 2026

Richard John Martin notified as a person with significant control

5 days ago on 6 May 2026

Change to Nathalie Samani as a person with significant control on 28 Dec 2025

5 days ago on 6 May 2026

Bertrand Nicolas Hubert Perrodo notified as a person with significant control

5 days ago on 6 May 2026

Francois Hubert Marie Perrodo notified as a person with significant control

5 days ago on 6 May 2026