UKBizDB.co.uk

52 GLENGARRY ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 52 Glengarry Road Management Limited. The company was founded 18 years ago and was given the registration number 05507677. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:52 GLENGARRY ROAD MANAGEMENT LIMITED
Company Number:05507677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Secretary04 March 2011Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director12 July 2021Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director01 August 2010Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director01 June 2006Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director18 May 2007Active
1a Fane Street, West Kensington, London, W14 9PZ

Secretary01 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2005Active
Flat 1 52 Glengarry Road, Dulwich, London, SE22 8QD

Director03 November 2005Active
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Director30 April 2009Active
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT

Director14 July 2014Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director13 July 2005Active

People with Significant Control

Benjamin Thomas Kenyon
Notified on:15 April 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Minns
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Prince Albert House, 20 King Street, Maidenhead, SL6 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Kenneth Nash
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-02-14Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.