UKBizDB.co.uk

GLEN MAYE (SALE) 1973 LIMITED

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

This company is commonly known as Glen Maye (sale) 1973 Limited. The company was founded 50 years ago and was given the registration number 01118220. The firm's registered office is in MANCHESTER. You can find them at 20a Victoria Road, Hale, Manchester, England And Wales. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLEN MAYE (SALE) 1973 LIMITED
Company Number:01118220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20a Victoria Road, Hale, Manchester, England And Wales, WA15 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Victoria Road, Hale, Altrincham, United Kingdom, WA15 9AD

Corporate Secretary01 July 2011Active
Flat 7 Glen Maye, 8 Irlam Road, Sale, M33 2BH

Director19 March 2007Active
Flat 1 Glen Maye, 8 Irlam Road, Sale, England, M33 2BH

Director06 December 2016Active
20a, Victoria Road, Hale, Manchester, WA15 9AD

Director21 October 2021Active
Flat 6 Glen Maye, Sale, M33 2BH

Secretary-Active
252a Finney Lane, Heald Green, Cheadle, SK8 3QD

Secretary25 November 2003Active
Flat 3 Glen Maye, 8 Irlam Road, Sale, M33 2BH

Secretary14 August 1995Active
Richmond House, Heath Road, Hale Altrincham, WA14 2XP

Corporate Secretary01 November 2007Active
Flat 7 Glen Maye, 8 Irlam Road, Sale, M33 2BH

Director14 August 2000Active
Flat 1, Glen Maye, 8 Irlam Road, Sale, M33 2BH

Director14 October 2002Active
Flat 1 Glen Maye, 8 Irlam Road, Sale, M33 2BH

Director14 August 1995Active
Flat 2 Glen Maye, 8 Irlam Road, Sale, M33 2BH

Director08 July 1993Active
Flat 4 Glen Maye, Irlam Road, Sale, M33 2BH

Director15 November 2010Active
Flat 6 Glen Maye, 8 Irlam Road, Sale, M33 2BH

Director25 November 2003Active
8 Irlam Road, Sale, M33 2BH

Director-Active
Flat 6 Glen Maye, Sale, M33 2BH

Director-Active
Flat 5 Glen Maye, 8 Irlam Road, Sale, M33 2BH

Director16 July 1997Active
Flat 1, Glen Maye, 8 Irlam Road, Sale, Uk, M33 2BH

Director15 November 2010Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Officers

Termination director company with name termination date.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption full.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.