UKBizDB.co.uk

GLENDALE COUNTRYSIDE LIMITED

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

This company is commonly known as Glendale Countryside Limited. The company was founded 37 years ago and was given the registration number 02121098. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:GLENDALE COUNTRYSIDE LIMITED
Company Number:02121098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director05 May 2010Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director03 March 2020Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director06 March 2018Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director06 March 2018Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director02 January 2018Active
The Stables, Duxbury Hall Road, Chorley, England, PR7 4AT

Director17 August 2021Active
2 Trevallyn Road, Launceston, PL15 7HN

Secretary26 June 1998Active
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG

Secretary25 July 2008Active
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG

Secretary25 January 2008Active
7b Kilworth Drive, Lostock, Bolton, BL6 4RP

Secretary02 November 2007Active
The Barn Hendersick Farm, Looe, PL13 2HZ

Secretary03 April 1996Active
Darite House, Crows Nest, Liskeard, PL14 5JQ

Secretary-Active
42, Green Walk, Gatley, Stockport, SK8 4BW

Secretary04 October 2010Active
6, Beacon View, Appley Bridge, Wigan, WN6 9AJ

Secretary23 April 2008Active
2 The Haven, Leat Road, Lifton, PL16 0AE

Secretary11 May 2006Active
1 The Orchard, Corn Park Road, Abbotskerswell, Newton Abbot, TQ12 5QE

Director01 February 2000Active
2 Trevallyn Road, Launceston, PL15 7HN

Director01 September 2001Active
19, Orton Close, Rearsby, United Kingdom, LE7 4XZ

Director28 February 2012Active
16 Campion View, Woolwell, Plymouth, PL6 7TA

Director03 April 1996Active
Woodbridge Farm, Ubley, Bristol, BS18 6PX

Director-Active
The Barn Hendersick Farm, Looe, PL13 2HZ

Director03 April 1996Active
Ferry Farm, Harewood, Calstock, PL18 9SQ

Director31 May 1994Active
Alston Old Hall, Alston Lane, Preston, England, PR3 3BN

Director05 May 2010Active
Burndoo, Luckett, Callington, PL17 8NH

Director06 April 1999Active
Darite House, Crows Nest, Liskeard, PL14 5JQ

Director-Active
No 1 Coombe Lodge, Haricote Estate, Milton Abbot, PL19 0PJ

Director18 March 1996Active
6, Abbeylea Drive, Westhoughton, BL5 3ZD

Director01 August 2008Active
Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, PR5 6BY

Director01 April 2015Active
The Garden Cottage, Tokenbury Pensilva, Liskeard, PL14 5PJ

Director07 November 1994Active
Manor House, Coryton, Okehampton, EX20 4PG

Director26 April 2000Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director05 May 2010Active
Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, PR5 6BY

Director03 December 2014Active
Beechcroft, Pickaxe Lane, South Warnborough, Hook, RG29 1SD

Director01 September 2008Active
7, Phoenix Close, Wokingham, RG41 3HB

Director09 September 2008Active
Treveague, Gorran, St Austell, PL26 6NY

Director18 April 1995Active

People with Significant Control

Glendale Managed Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkwood House, Berkeley Drive, Preston, England, PR5 6BY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-16Officers

Change person director company with change date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-13Auditors

Auditors resignation company.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Address

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

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.