UKBizDB.co.uk

GLENSIDE FINANCE LIMITED

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

This company is commonly known as Glenside Finance Limited. The company was founded 34 years ago and was given the registration number 02468136. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at 9 The Parks, , Newton-le-willows, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GLENSIDE FINANCE LIMITED
Company Number:02468136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1990
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9 The Parks, Newton-le-willows, England, WA12 0JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, The Parks, Newton-Le-Willows, England, WA12 0JQ

Director29 June 2020Active
6 Glenda Close, Warsash, Southampton, SO31 9HQ

Secretary-Active
Unit A5, Segensworth Business Centre, Segensworth Road, Fareham, United Kingdom, PO15 5RQ

Secretary01 May 1998Active
12, The Parks, Haydock, WA12 0JQ

Director14 June 2018Active
37 Old Farm Lane, Stubbington, Fareham, PO14 2BZ

Director27 July 2001Active
Unit A5, Segensworth Business Centre, Segensworth Road, Fareham, United Kingdom, PO15 5RQ

Director-Active
12, The Parks, Haydock, Newton Le Willows, WA12 0JQ

Director02 October 2017Active
6 Glenda Close, Warsash, Southampton, SO31 9HQ

Director-Active
12, The Parks, Haydock, WA12 0JQ

Director14 June 2018Active

People with Significant Control

Glenside Leasing And Asset Finance (Holdings)Limited
Notified on:14 June 2018
Status:Active
Country of residence:United Kingdom
Address:12, The Parks, Haydock, United Kingdom, WA12 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Norman Pike
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Unit A5 Segensworth Business Centre, Segensworth Road, Fareham, England, PO15 5RQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Address

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

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Accounts

Change account reference date company previous shortened.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.