GLIDE STUDENT & RESIDENTIAL LIMITED

GLIDE STUDENT & RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLIDE STUDENT & RESIDENTIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03188615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLIDE STUDENT & RESIDENTIAL LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication
    • Web portals (63120) / Information and communication

    Where is GLIDE STUDENT & RESIDENTIAL LIMITED located?

    Registered Office Address
    Glide House Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLIDE STUDENT & RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLECOM NETWORKING LIMITEDAug 05, 1998Aug 05, 1998
    C J ELECTRICAL LIMITEDApr 19, 1996Apr 19, 1996

    What are the latest accounts for GLIDE STUDENT & RESIDENTIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for GLIDE STUDENT & RESIDENTIAL LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for GLIDE STUDENT & RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 19, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 031886150011 in full

    1 pagesMR04

    Registration of charge 031886150012, created on Dec 19, 2024

    68 pagesMR01

    Change of details for Gibson Midco Ltd as a person with significant control on Apr 08, 2021

    2 pagesPSC05

    Cessation of Glide Holdings Limited as a person with significant control on Aug 07, 2020

    1 pagesPSC07

    Notification of Gibson Midco Ltd as a person with significant control on Aug 07, 2020

    2 pagesPSC02

    Full accounts made up to Jan 31, 2024

    33 pagesAA

    Confirmation statement made on Apr 19, 2024 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2023

    32 pagesAA

    Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Apr 19, 2023 with updates

    4 pagesCS01

    Termination of appointment of Christopher Bates as a director on Feb 24, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2022

    33 pagesAA

    Confirmation statement made on Apr 19, 2022 with updates

    4 pagesCS01

    Appointment of Mr Christopher Bates as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Meri Beth Braziel as a director on Nov 29, 2021

    1 pagesTM01

    Full accounts made up to Jan 31, 2021

    27 pagesAA

    Register inspection address has been changed from 1 Rivermead Court Kenn Business Park Windmill Road Clevedon BS21 6FT England to Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ

    1 pagesAD02

    Confirmation statement made on Apr 19, 2021 with updates

    5 pagesCS01

    Registered office address changed from 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ on Apr 08, 2021

    1 pagesAD01

    Appointment of Ms Meri Beth Braziel as a director on Feb 26, 2021

    2 pagesAP01

    Termination of appointment of Zoe Tindall-Doman as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Jan 31, 2020

    27 pagesAA

    Satisfaction of charge 031886150009 in full

    4 pagesMR04

    Registration of charge 031886150011, created on Aug 05, 2020

    56 pagesMR01

    Who are the officers of GLIDE STUDENT & RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENOIT, Paula Marson
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    EnglandBritishChief Financial Officer127021410001
    PILCHER, Timothy James
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    EnglandBritishDirector195588260002
    BURCHFIELD, Mark Ashley
    Highland Cottage
    4 Park Road
    BS21 7JG Clevedon
    North Somerset
    Secretary
    Highland Cottage
    4 Park Road
    BS21 7JG Clevedon
    North Somerset
    BritishCompany Director91027550001
    COLLISS, Lee James
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    Secretary
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    146105900001
    ELLIOTT, Nicola Jane
    39 Osborne Road
    Southville
    BS3 1PR Bristol
    Secretary
    39 Osborne Road
    Southville
    BS3 1PR Bristol
    British70059930001
    ELLIOTT, William John
    89 North Street
    Nailsea
    BS48 4BS Bristol
    North Somerset
    Secretary
    89 North Street
    Nailsea
    BS48 4BS Bristol
    North Somerset
    BritishSecurity Manager47806370001
    GREEN, Steven David
    Elm Cottage
    9 Wrington Road
    BS49 5AN Congresbury
    North Somerset
    Secretary
    Elm Cottage
    9 Wrington Road
    BS49 5AN Congresbury
    North Somerset
    BritishOperations Manager103015130001
    MAYNARD, Andrew
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    Secretary
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    BritishDirector121597800001
    L.O. NOMINEES LIMITED
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    Nominee Secretary
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    900004050001
    BANDELE, Ifagbemi Ajani
    221 Ribblesdale Road
    SW16 6QS London
    Director
    221 Ribblesdale Road
    SW16 6QS London
    JamaicanIt Consultant73377820002
    BATES, Christopher
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    United KingdomBritishChief Financial Officer289975390001
    BRAZIEL, Meri Beth
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    United KingdomAmericanChief Commercial Officer203265430001
    BURCHFIELD, Mark Ashley
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    United KingdomBritishSales Director182816100003
    COLLISS, Lee James
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    Director
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    EnglandBritishFinance Director94112730001
    ELLIOTT, Christopher John
    Orchard End
    Orchard Avenue
    BS21 6RQ Tickenham
    Somerset
    Director
    Orchard End
    Orchard Avenue
    BS21 6RQ Tickenham
    Somerset
    BritishManaging Director47806540003
    ELLIOTT, William John
    89 North Street
    Nailsea
    BS48 4BS Bristol
    North Somerset
    Director
    89 North Street
    Nailsea
    BS48 4BS Bristol
    North Somerset
    BritishSecretary/Director47806370001
    KAN, Paul
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    EnglandBritishDirector146105700001
    MAYNARD, Andrew
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    Director
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    BritishDirector121597800001
    MORRIS, Paul David
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    Director
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    EnglandBritishDirector95587210001
    THOMAS, Rhys Matthew
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    EnglandBritishService Delivery Director154855680003
    TINDALL-DOMAN, Zoe
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    United KingdomBritishDirector157027400001
    WILLIAMSON, Ian
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    Director
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    WalesBritishDirector98110120002
    L.O.DIRECTORS LIMITED
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    Nominee Director
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    900002600001

    Who are the persons with significant control of GLIDE STUDENT & RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Aug 07, 2020
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12694129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Apr 06, 2016
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06226364
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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