UKBizDB.co.uk

GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Glade In The Spinney (gerrards Cross) Management Company Limited. The company was founded 7 years ago and was given the registration number 10413246. The firm's registered office is in GERRARDS CROSS. You can find them at 10 The Spinney, , Gerrards Cross, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED
Company Number:10413246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 The Spinney, Gerrards Cross, Buckinghamshire, England, SL9 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Spinney, Gerrards Cross, England, SL9 7LS

Director11 November 2019Active
C/O The Gate, International Drive, Solihull, England, B90 4WA

Director06 October 2016Active
Mulberry, 10 The Spinney, Gerrards Cross, England, SL9 7LS

Director26 May 2020Active
10, The Spinney, Gerrards Cross, England, SL9 7LS

Director11 November 2019Active
C/O Im House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF

Director06 October 2016Active
C/O The Gate, International Drive, Solihull, England, B90 4WA

Director22 May 2019Active

People with Significant Control

Mr Christopher Mark Hansford
Notified on:11 November 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:10, The Spinney, Gerrards Cross, England, SL9 7LS
Nature of control:
  • Significant influence or control
Mr Philip David Hall
Notified on:11 November 2019
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:11, The Spinney, Gerrards Cross, England, SL9 7LS
Nature of control:
  • Significant influence or control
Mr Timothy John Wooldridge
Notified on:22 May 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:C/O The Gate, International Drive, Solihull, England, B90 4WA
Nature of control:
  • Significant influence or control
Mr Richard Andrew Bryan
Notified on:06 October 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:C/O The Gate, International Drive, Solihull, England, B90 4WA
Nature of control:
  • Significant influence or control
Mr David Jervis
Notified on:06 October 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Im House, South Drive, Birmingham, United Kingdom, B46 1DF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Address

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

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Address

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

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.