UKBizDB.co.uk

GLYNSWOOD PLACE (NORTHWOOD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Glynswood Place (northwood) Management Company Limited. The company was founded 18 years ago and was given the registration number 05569150. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLYNSWOOD PLACE (NORTHWOOD) MANAGEMENT COMPANY LIMITED
Company Number:05569150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Corporate Secretary05 January 2015Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director22 May 2017Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director23 September 2010Active
Annecy Court, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ

Corporate Secretary01 April 2012Active
The Bellbourne, 103 High Street, Esher, United Kingdom, KT10 9QE

Corporate Secretary27 February 2007Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN

Corporate Secretary20 September 2005Active
10 Glynswood Place, Northwood, HA6 2RE

Director27 February 2007Active
Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Director27 February 2007Active
9 Glynswood Place Ducks Hill Road, Northwood, HA6 2SD

Director27 February 2007Active
Waldon House, Ridgway Pyrford, Woking, GU22 8PW

Director05 October 2005Active
8 Glynswood Place, Northwood, HA6 2RE

Director27 February 2007Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director20 September 2005Active
Grene, New Park Road, Cranleigh, GU6 7HJ

Director05 October 2005Active
4 Glynswood Place, Northwood, HA6 2RE

Director27 February 2007Active
Woodcroft, 8 Virginia Drive, Virginia Water, GU25 4RX

Director05 October 2005Active

People with Significant Control

Mrs Jennifer Elizabeth May Hansford
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:9, Glynswood Place, Northwood, England, HA6 2RE
Nature of control:
  • Significant influence or control
Mr Mohamed Hussain Reza Premsee
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:10, Glynswood Place, Northwood, England, HA6 2RE
Nature of control:
  • Significant influence or control
Mr Peter Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:4, Glynswood Place, Northwood, England, HA6 2RE
Nature of control:
  • Significant influence or control
Mr Tom Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:HA6
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Change corporate secretary company with change date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Address

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

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.