This company is commonly known as Glade Park Court Apartment (aigburth) Limited. The company was founded 19 years ago and was given the registration number 05180415. The firm's registered office is in LONGRIDGE. You can find them at Complete Property Management Solutions Ltd Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston. This company's SIC code is 98000 - Residents property management.
Name | : | GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED |
---|---|---|
Company Number | : | 05180415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Complete Property Management Solutions Ltd Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, England, PR3 3ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Complete Property Management Solutions Ltd, Dilworth Coach House, 41 Dilworth Lane, Longridge, England, PR3 3ST | Secretary | 07 February 2020 | Active |
Complete Property Management Solutions Ltd, Dilworth Coach House, 41 Dilworth Lane, Longridge, England, PR3 3ST | Director | 22 October 2018 | Active |
Moseley House Rosehill Road, Burnley, BB11 2JS | Secretary | 15 May 2009 | Active |
4 St Luke's Close, Holmes Chapel, CW4 7BS | Secretary | 15 July 2004 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 18 September 2018 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Secretary | 09 July 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 July 2004 | Active |
Complete Property Management Solutions Ltd, Dilworth Coach House, 41 Dilworth Lane, Longridge, England, PR3 3ST | Director | 22 October 2018 | Active |
Complete Property Management Solutions Ltd, Dilworth Coach House, 41 Dilworth Lane, Longridge, England, PR3 3ST | Director | 22 October 2018 | Active |
8, Cumbers Drive, Ness, Neston, United Kingdom, CH64 4AU | Director | 25 August 2011 | Active |
R M G House, Essex Road, Hoddesdon, EN11 0DR | Director | 18 September 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 02 March 2009 | Active |
62, The Parchments, Newton-Le-Willows, United Kingdom, WA12 0DY | Director | 25 August 2011 | Active |
17 Ilford Avenue, Crosby, Liverpool, L23 7YE | Director | 15 July 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 July 2004 | Active |
Mr Philip Robert Gibbons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | United Kingdom |
Address | : | R M G House, Essex Road, Hoddesdon, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person secretary company with name date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.