UKBizDB.co.uk

GLIDE STUDENT & RESIDENTIAL LIMITED

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

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.

Company Information

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:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 63120 - Web portals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director17 July 2023Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director27 February 2015Active
Highland Cottage, 4 Park Road, Clevedon, BS21 7JG

Secretary20 May 2009Active
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

Secretary01 October 2009Active
39 Osborne Road, Southville, Bristol, BS3 1PR

Secretary28 April 2000Active
89 North Street, Nailsea, Bristol, BS48 4BS

Secretary14 May 1996Active
Elm Cottage, 9 Wrington Road, Congresbury, BS49 5AN

Secretary01 February 2005Active
6 Radnor Road, Westbury On Trym, Bristol, BS9 4DX

Secretary11 May 2007Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Secretary19 April 1996Active
221 Ribblesdale Road, London, SW16 6QS

Director10 May 2002Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director29 November 2021Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director26 February 2021Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director13 April 2005Active
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

Director01 October 2009Active
Orchard End, Orchard Avenue, Tickenham, BS21 6RQ

Director14 May 1996Active
89 North Street, Nailsea, Bristol, BS48 4BS

Director14 May 1996Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director01 October 2009Active
6 Radnor Road, Westbury On Trym, Bristol, BS9 4DX

Director11 May 2007Active
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

Director03 March 2010Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director30 September 2010Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director29 November 2017Active
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

Director03 March 2010Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Director19 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-04-28Address

Change sail address company with old address new address.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Address

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

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-04-27Address

Move registers to sail company with new address.

Download
2020-04-27Address

Change sail address company with old address new address.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.