This company is commonly known as Glyndale Grange Lessees Limited. The company was founded 59 years ago and was given the registration number 00842721. The firm's registered office is in WALLINGTON. You can find them at Reed & Woods, 5 Stafford Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | GLYNDALE GRANGE LESSEES LIMITED |
---|---|---|
Company Number | : | 00842721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1965 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reed & Woods, 5 Stafford Road, Wallington, Surrey, SM6 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Secretary | 02 August 2010 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 09 February 2015 | Active |
17 Glyndale Grange, Mulgrave Road, Sutton, England, SM2 6LP | Director | 23 September 2022 | Active |
20 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Director | 09 February 2010 | Active |
21 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Secretary | 10 March 2005 | Active |
24 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Secretary | - | Active |
21 Glyndale Grange, Sutton, SM2 6NA | Director | - | Active |
26 Glyndale Grange, Sutton, SM2 6NA | Director | - | Active |
13 Glyndale Grange, Mulgrave Road, Sutton, SM2 6LP | Director | - | Active |
7 Glyndale Grange, Mulgrave Road, Sutton, SM2 6LP | Director | 14 May 2003 | Active |
34, Westbourne Road, Croydon, United Kingdom, CR0 6HP | Director | 08 March 2007 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 01 July 2010 | Active |
21 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Director | 10 March 2005 | Active |
17 Glyndale Grange, Mulgrave Road, Sutton, SM2 6LP | Director | 21 April 1999 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 24 November 2011 | Active |
20 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Director | 25 August 2004 | Active |
20 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Director | 07 October 2003 | Active |
24 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Director | - | Active |
22 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Director | 07 June 1999 | Active |
115 Wickham Avenue, Sutton, SM3 8EB | Director | 27 April 2006 | Active |
20 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Director | 08 March 2007 | Active |
9 Glyndale Grange, Sutton, SM2 6LP | Director | - | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 24 April 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.