This company is commonly known as Glide Student & Residential Limited. The company was founded 28 years ago and was given the registration number 03188615. The firm's registered office is in KENN. You can find them at 1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | GLIDE STUDENT & RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 03188615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ | Director | 17 July 2023 | Active |
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ | Director | 27 February 2015 | Active |
Highland Cottage, 4 Park Road, Clevedon, BS21 7JG | Secretary | 20 May 2009 | Active |
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR | Secretary | 01 October 2009 | Active |
39 Osborne Road, Southville, Bristol, BS3 1PR | Secretary | 28 April 2000 | Active |
89 North Street, Nailsea, Bristol, BS48 4BS | Secretary | 14 May 1996 | Active |
Elm Cottage, 9 Wrington Road, Congresbury, BS49 5AN | Secretary | 01 February 2005 | Active |
6 Radnor Road, Westbury On Trym, Bristol, BS9 4DX | Secretary | 11 May 2007 | Active |
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL | Corporate Nominee Secretary | 19 April 1996 | Active |
221 Ribblesdale Road, London, SW16 6QS | Director | 10 May 2002 | Active |
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ | Director | 29 November 2021 | Active |
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ | Director | 26 February 2021 | Active |
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT | Director | 13 April 2005 | Active |
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR | Director | 01 October 2009 | Active |
Orchard End, Orchard Avenue, Tickenham, BS21 6RQ | Director | 14 May 1996 | Active |
89 North Street, Nailsea, Bristol, BS48 4BS | Director | 14 May 1996 | Active |
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT | Director | 01 October 2009 | Active |
6 Radnor Road, Westbury On Trym, Bristol, BS9 4DX | Director | 11 May 2007 | Active |
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR | Director | 03 March 2010 | Active |
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT | Director | 30 September 2010 | Active |
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT | Director | 29 November 2017 | Active |
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR | Director | 03 March 2010 | Active |
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL | Corporate Nominee Director | 19 April 1996 | Active |
Glide Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Rivermead Court, Kenn Business Park, Kenn, United Kingdom, BS21 6FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Address | Change sail address company with old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Address | Move registers to sail company with new address. | Download |
2020-04-27 | Address | Change sail address company with old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.