GLENDENNAN PROPERTIES LIMITED
Overview
Company Name | GLENDENNAN PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03915833 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLENDENNAN PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GLENDENNAN PROPERTIES LIMITED located?
Registered Office Address | Number One Bristol Office 1 Lewins Mead BS1 2NJ Bristol Avon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLENDENNAN PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GLENDENNAN PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Reverend Gregory Alexander Grant on Sep 03, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Fiona Elizabeth Bradley on Sep 03, 2018 | 1 pages | CH03 | ||||||||||
Change of details for Mr Terence Coggins as a person with significant control on Sep 03, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon BS5 9JL to Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ on Aug 31, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Reverend Gregory Alexander Grant on Mar 25, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Who are the officers of GLENDENNAN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Fiona Elizabeth | Secretary | Office 1 Lewins Mead BS1 2NJ Bristol Number One Bristol Avon England | British | Director | 49544530003 | |||||
GRANT, Gregory Alexander, Reverend | Director | Office 1 Lewins Mead BS1 2NJ Bristol Number One Bristol Avon England | England | British | Director | 41497110020 | ||||
MAJOTHI, Asif Nazir | Secretary | 18 Seymour Road Easton BS5 0UN Bristol Avon | British | 74187980001 | ||||||
COURT SECRETARIES LTD | Nominee Secretary | 209 Luckwell Road BS3 3HD Bristol | 900001660001 | |||||||
CAINES, Mark | Director | 16 High Street BS26 2AF Axbridge Somerset | England | British | Accountant | 61294470002 | ||||
GRANT, Patricia | Director | Culverhouse Colchester Road Thorpe Le Soken CO16 0LA Clacton On Sea Essex | United Kingdom | British | Housewife | 43802870001 | ||||
COURT BUSINESS SERVICES LTD | Nominee Director | 209 Luckwell Road BS3 3HD Bristol | 900001650001 |
Who are the persons with significant control of GLENDENNAN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Terence Coggins | Apr 06, 2016 | Office 1 Lewins Mead BS1 2NJ Bristol Number One Bristol Avon England | No |
Nationality: British Country of Residence: England | |||
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