This company is commonly known as Glenward Builders Ltd. The company was founded 25 years ago and was given the registration number 03563761. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 15 Lampits Hill, Corringham, Stanford-le-hope, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | GLENWARD BUILDERS LTD |
---|---|---|
Company Number | : | 03563761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Lampits Hill, Corringham, Stanford-le-hope, Essex, England, SS17 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA | Director | 01 September 2014 | Active |
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA | Director | 01 August 2011 | Active |
Albany House, 82-86 South End, Croydon, CR0 1DQ | Nominee Secretary | 14 May 1998 | Active |
59 Brierly Gardens, Cyprus Street Bethnal Green, London, E2 0TF | Secretary | 01 April 2004 | Active |
16 Gwylm Maries House, Canrobert Street Bethnal Green, London, E2 0AF | Secretary | 10 July 1998 | Active |
16 Gwylm Maries House, Canrobert Streetd Bethnal Green, London, E2 0BG | Secretary | 05 July 2000 | Active |
16 Gwylm Maries House, Canrobert Streetd Bethnal Green, London, E2 0BG | Secretary | 14 May 1998 | Active |
71 Oakwood Crescent Greenford, Oakwood Crescent, Greenford, England, UB6 0RG | Director | 01 August 2007 | Active |
Albany House, 82-86 South End, Croydon, CR0 1DQ | Nominee Director | 14 May 1998 | Active |
70 Aldersbrook Road, Wanstead, London, E12 5DL | Director | 05 July 2000 | Active |
70 Aldersbrook Road, Wanstead, North London, E12 5DL | Director | 01 September 2002 | Active |
16 Gwylm Maries House, Canrobert Street, Bethnal Green, E2 0AF | Director | 14 May 1998 | Active |
16 Gwylm Maries House, Canrobert Streetd Bethnal Green, London, E2 0BG | Director | 10 July 1998 | Active |
Mr Graham John Warden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Lampits Hill, Stanford-Le-Hope, England, SS17 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-30 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.