GLENDALE GROUNDS MANAGEMENT LIMITED
Overview
Company Name | GLENDALE GROUNDS MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01704156 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLENDALE GROUNDS MANAGEMENT LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is GLENDALE GROUNDS MANAGEMENT LIMITED located?
Registered Office Address | The Stables Duxbury Park Duxbury Hall Road PR7 4AT Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLENDALE GROUNDS MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
GLENDALE MANAGED SERVICES LIMITED | Nov 27, 1998 | Nov 27, 1998 |
GLENDALE INDUSTRIES LTD | Nov 12, 1985 | Nov 12, 1985 |
LIGNA FABRICATIONS LIMITED | Mar 04, 1983 | Mar 04, 1983 |
What are the latest accounts for GLENDALE GROUNDS MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLENDALE GROUNDS MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 02, 2026 |
---|---|
Next Confirmation Statement Due | Jul 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2025 |
Overdue | No |
What are the latest filings for GLENDALE GROUNDS MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian Cedric Wickham as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Erica Louise Oates as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Terence Andrew Doyle as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Harvey Brunskill as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Cedric Wickham as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Terence Andrew Doyle as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Parkwood House Cuerden Park,Berkeley Drive Bamber Bridge,Preston Lancs PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 15, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Termination of appointment of Adrian Wickham as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GLENDALE GROUNDS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATERSON, Alexander Jeffrey | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Director | 242848740001 | ||||
QUAYLE, Mike John | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Director | 95332960002 | ||||
BITHELL, Charles Peter | Secretary | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | British | Finance Director | 70732940003 | |||||
BOWMAN, Terence Patrick Edward | Secretary | Apartment 11 Ryburn Barkisland Mill Beestonley Lane HX4 0AG Halifax West Yorkshire | British | Accountant | 127543040001 | |||||
BOWMAN, Terence Patrick | Secretary | 71 Adelaide Road Bramhall SK7 1NP Stockport Cheshire | British | 38608490002 | ||||||
BURNS, Norah Jane Jacinta | Secretary | 78 Kilworth Drive Lostock BL6 4RL Bolton Lancashire | British | Solicitor | 114059940002 | |||||
EADIE, Douglas Young | Secretary | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | Company Director | 67308860001 | |||||
HEWITT, Anthony William | Secretary | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | British | 130793730001 | ||||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Finance Director | 28959860001 | |||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Co Director | 28959860001 | |||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Finance Director | 28959860001 | |||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Finance Director | 28959860001 | |||||
ROSLING, Heather Anne | Secretary | Green Walk Gatley SK8 4BW Stockport 42 Cheshire | British | 154885140001 | ||||||
STOCKDALE, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire | British | Company Secretary | 130249010003 | |||||
BLACKMAN, Bruce Alan | Director | 23 Orchard Way CV37 9QE Stratford Upon Avon Warwickshire | British | Company Director | 76242270001 | |||||
BOWMAN, Terence Patrick Edward | Director | Apartment 11 Ryburn Barkisland Mill Beestonley Lane HX4 0AG Halifax West Yorkshire | United Kingdom | British | Director | 127543040001 | ||||
BRUNSKILL, Michael Harvey | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Director | 150264900002 | ||||
BRUNSKILL, Michael Harvey | Director | The Barn 25 De Lacy Street BB7 2EE Clitheroe Lancashire | British | Regional Director | 92272160001 | |||||
CARRIGAN, Christopher Neil | Director | 7 Watkins Drive Prestwich M25 0DR Manchester | United Kingdom | British | Company Director | 44965740001 | ||||
CLUETT, Paul Andrew John | Director | 19 Cranhams Lane GL7 1TZ Cirencester Gloucestershire | British | Company Director | 81217270003 | |||||
CORCORAN, Andrew Charles | Director | Orton Close LE7 4XZ Rearsby 19 Leicestershire United Kingdom | United Kingdom | British | Managing Director | 78818290001 | ||||
DAVIS, Craig Eldon | Director | Flat 1, Royston Portsmouth Road KT7 0TF Thames Ditton Surrey | British | Company Director | 83685980002 | |||||
DOYLE, Terence Andrew | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Director | 267751070001 | ||||
FROST, David William | Director | Field House Fosseway Car Colston NG13 8JA Bingham Notts | England | British | Nurseryman | 28959870001 | ||||
GATES, Malcolm Rex | Director | 27 Silver Street Broughton NN14 1PA Kettering Northamptonshire | British | Technical Director | 34597830001 | |||||
HAWKESWORTH, Mark Ledlie | Director | The Spring Standford Dingley RG7 6LX Reading Berkshire | England | British | Fund Manager | 13797240003 | ||||
HEATH, William | Director | 38 Oakhill Court SW19 4NR London | England | British | Solicitor | 35524600001 | ||||
HEWITT, Anthony William | Director | Alston Lane PR3 3BN Lancashire Alston Old Hall England | England | British | Director | 130793730001 | ||||
HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | Exec Chairman | 130793730001 | ||||
HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | Chartered Forester | 130793730001 | ||||
HOLT, Andrew Guest | Director | Kempsey Lodge Oakfield Close WR5 3PR Kempsey Worcestershire | England | British | Company Director | 49277480004 | ||||
HUGHES CLARKE, Sarah Anne | Director | 1 Bushy Park Road Claremont Road London TW11 8DG Teddington Middlesex | British | Marketing Director | 54044220002 | |||||
HUGHES-CLARKE, Sarah Anne | Director | 61 Drinkhouse Road Croston PR5 7JL Preston Lancashire | British | Marketing Director | 54044220001 | |||||
JONES, Larry | Director | 17 The Grove Little Aston B74 3UB Sutton Coldfield West Midlands | British | Company Director | 60614870004 | |||||
KERR, Andrew | Director | Sheepcote Dell Road Holmer Green HP15 6JJ High Wycombe 39 Bucks | British | Dir | 135994270001 |
Who are the persons with significant control of GLENDALE GROUNDS MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glendale Managed Services Limited | Apr 06, 2016 | Berkeley Drive Bamber Bridge PR5 6BY Preston Parkwood House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0