GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED
Overview
Company Name | GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05180415 |
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 GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED located?
Registered Office Address | Complete Property Management Solutions Ltd Dilworth Coach House 41 Dilworth Lane PR3 3ST Longridge Preston England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 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 GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED?
Last Confirmation Statement Made Up To | Jan 09, 2026 |
---|---|
Next Confirmation Statement Due | Jan 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2025 |
Overdue | No |
What are the latest filings for GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 09, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Joshua Moore as a director on May 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Garth Orlando Dallas as a director on May 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Northover as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Christopher Allerton as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Faith Carter as a director on Jun 16, 2020 | 1 pages | TM01 | ||
Appointment of Mr Darren Norris as a secretary on Feb 07, 2020 | 2 pages | AP03 | ||
Registered office address changed from R M G House Essex Road Hoddesdon Herts EN11 0DR to Complete Property Management Solutions Ltd Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st on Feb 07, 2020 | 1 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Jan 21, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Justin William Herbert as a director on Oct 22, 2018 | 1 pages | TM01 | ||
Appointment of Mr Mark Christopher Allerton as a director on Oct 22, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Nicola Northover as a director on Oct 22, 2018 | 2 pages | AP01 | ||
Appointment of Miss Faith Carter as a director on Oct 22, 2018 | 2 pages | AP01 | ||
Who are the officers of GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORRIS, Darren | Secretary | Dilworth Coach House 41 Dilworth Lane PR3 3ST Longridge Complete Property Management Solutions Ltd Preston England | 266919990001 | |||||||||||
DALLAS, Garth Orlando | Director | Dilworth Coach House 41 Dilworth Lane PR3 3ST Longridge Complete Property Management Solutions Ltd Preston England | England | British | Lawyer, Company Director | 213508400001 | ||||||||
MOORE, Joshua | Director | Dilworth Coach House 41 Dilworth Lane PR3 3ST Longridge Complete Property Management Solutions Ltd Preston England | England | British | Civil Servant, Legal Aid Agency | 323933140001 | ||||||||
DAVIS, Catherine | Secretary | Moseley House Rosehill Road BB11 2JS Burnley Lancashire | Irish | Director | 38306630002 | |||||||||
HOWSON, Martin Philip | Secretary | 4 St Luke's Close CW4 7BS Holmes Chapel Cheshire | British | Commerical Manager | 151515770001 | |||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House England |
| 135013600001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 135013600001 | ||||||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
ALLERTON, Mark Christopher | Director | Dilworth Coach House 41 Dilworth Lane PR3 3ST Longridge Complete Property Management Solutions Ltd Preston England | England | British | N/A | 252083520001 | ||||||||
CARTER, Faith | Director | Dilworth Coach House 41 Dilworth Lane PR3 3ST Longridge Complete Property Management Solutions Ltd Preston England | England | British | Retired | 252082980001 | ||||||||
GIBBONS, Philip Robert | Director | Cumbers Drive Ness CH64 4AU Neston 8 United Kingdom | United Kingdom | United Kingdom | Chartered Engineer | 162670520001 | ||||||||
HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon R M G House Herts | England | British | Operations Director | 166744080003 | ||||||||
KAY, Richard Michael | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Financial Director | 115111350002 | ||||||||
KENRICK, John Robert | Director | The Parchments WA12 0DY Newton-Le-Willows 62 Merseyside United Kingdom | United Kingdom | British | Retired | 162670530001 | ||||||||
MURTHWAITE, Kevin Paul | Director | 17 Ilford Avenue Crosby L23 7YE Liverpool Merseyside | England | British | Propery Manager | 92329640001 | ||||||||
NORTHOVER, Nicola | Director | Dilworth Coach House 41 Dilworth Lane PR3 3ST Longridge Complete Property Management Solutions Ltd Preston England | England | British | Finance Manager | 227740520001 | ||||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip Robert Gibbons | Apr 06, 2016 | Essex Road EN11 0DR Hoddesdon R M G House Herts | Yes |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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