GLIDE STUDENT & RESIDENTIAL LIMITED
Overview
Company Name | GLIDE STUDENT & RESIDENTIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03188615 |
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 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 Address | No |
What were the previous names of GLIDE STUDENT & RESIDENTIAL LIMITED?
Company Name | From | Until |
---|---|---|
CABLECOM NETWORKING LIMITED | Aug 05, 1998 | Aug 05, 1998 |
C J ELECTRICAL LIMITED | Apr 19, 1996 | Apr 19, 1996 |
What are the latest accounts for GLIDE STUDENT & RESIDENTIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for GLIDE STUDENT & RESIDENTIAL LIMITED?
Last Confirmation Statement Made Up To | Apr 19, 2026 |
---|---|
Next Confirmation Statement Due | May 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2025 |
Overdue | No |
What are the latest filings for GLIDE STUDENT & RESIDENTIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 19, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 031886150011 in full | 1 pages | MR04 | ||
Registration of charge 031886150012, created on Dec 19, 2024 | 68 pages | MR01 | ||
Change of details for Gibson Midco Ltd as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||
Cessation of Glide Holdings Limited as a person with significant control on Aug 07, 2020 | 1 pages | PSC07 | ||
Notification of Gibson Midco Ltd as a person with significant control on Aug 07, 2020 | 2 pages | PSC02 | ||
Full accounts made up to Jan 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 32 pages | AA | ||
Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Bates as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher Bates as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Meri Beth Braziel as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2021 | 27 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 19, 2021 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Ms Meri Beth Braziel as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Zoe Tindall-Doman as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2020 | 27 pages | AA | ||
Satisfaction of charge 031886150009 in full | 4 pages | MR04 | ||
Registration of charge 031886150011, created on Aug 05, 2020 | 56 pages | MR01 | ||
Who are the officers of GLIDE STUDENT & RESIDENTIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENOIT, Paula Marson | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | England | British | Chief Financial Officer | 127021410001 | ||||
PILCHER, Timothy James | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | England | British | Director | 195588260002 | ||||
BURCHFIELD, Mark Ashley | Secretary | Highland Cottage 4 Park Road BS21 7JG Clevedon North Somerset | British | Company Director | 91027550001 | |||||
COLLISS, Lee James | Secretary | 3 Windmill Business Park Kenn BS21 6SR North Somerset | 146105900001 | |||||||
ELLIOTT, Nicola Jane | Secretary | 39 Osborne Road Southville BS3 1PR Bristol | British | 70059930001 | ||||||
ELLIOTT, William John | Secretary | 89 North Street Nailsea BS48 4BS Bristol North Somerset | British | Security Manager | 47806370001 | |||||
GREEN, Steven David | Secretary | Elm Cottage 9 Wrington Road BS49 5AN Congresbury North Somerset | British | Operations Manager | 103015130001 | |||||
MAYNARD, Andrew | Secretary | 6 Radnor Road Westbury On Trym BS9 4DX Bristol Avon | British | Director | 121597800001 | |||||
L.O. NOMINEES LIMITED | Nominee Secretary | 1st Floor 19-20 Garlick Hill EC4V 2AL London | 900004050001 | |||||||
BANDELE, Ifagbemi Ajani | Director | 221 Ribblesdale Road SW16 6QS London | Jamaican | It Consultant | 73377820002 | |||||
BATES, Christopher | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | United Kingdom | British | Chief Financial Officer | 289975390001 | ||||
BRAZIEL, Meri Beth | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | United Kingdom | American | Chief Commercial Officer | 203265430001 | ||||
BURCHFIELD, Mark Ashley | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | United Kingdom | British | Sales Director | 182816100003 | ||||
COLLISS, Lee James | Director | 3 Windmill Business Park Kenn BS21 6SR North Somerset | England | British | Finance Director | 94112730001 | ||||
ELLIOTT, Christopher John | Director | Orchard End Orchard Avenue BS21 6RQ Tickenham Somerset | British | Managing Director | 47806540003 | |||||
ELLIOTT, William John | Director | 89 North Street Nailsea BS48 4BS Bristol North Somerset | British | Secretary/Director | 47806370001 | |||||
KAN, Paul | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | England | British | Director | 146105700001 | ||||
MAYNARD, Andrew | Director | 6 Radnor Road Westbury On Trym BS9 4DX Bristol Avon | British | Director | 121597800001 | |||||
MORRIS, Paul David | Director | 3 Windmill Business Park Kenn BS21 6SR North Somerset | England | British | Director | 95587210001 | ||||
THOMAS, Rhys Matthew | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | England | British | Service Delivery Director | 154855680003 | ||||
TINDALL-DOMAN, Zoe | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | United Kingdom | British | Director | 157027400001 | ||||
WILLIAMSON, Ian | Director | 3 Windmill Business Park Kenn BS21 6SR North Somerset | Wales | British | Director | 98110120002 | ||||
L.O.DIRECTORS LIMITED | Nominee Director | 1st Floor 19-20 Garlick Hill EC4V 2AL London | 900002600001 |
Who are the persons with significant control of GLIDE STUDENT & RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gibson Midco Ltd | Aug 07, 2020 | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Glide Holdings Limited | Apr 06, 2016 | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | Yes | ||||||||||
| |||||||||||||
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