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.
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 | : |
|
Registered Address | : | Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Corporate Secretary | 05 January 2015 | Active |
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Director | 22 May 2017 | Active |
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Director | 23 September 2010 | Active |
Annecy Court, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Corporate Secretary | 01 April 2012 | Active |
The Bellbourne, 103 High Street, Esher, United Kingdom, KT10 9QE | Corporate Secretary | 27 February 2007 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN | Corporate Secretary | 20 September 2005 | Active |
10 Glynswood Place, Northwood, HA6 2RE | Director | 27 February 2007 | Active |
Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 27 February 2007 | Active |
9 Glynswood Place Ducks Hill Road, Northwood, HA6 2SD | Director | 27 February 2007 | Active |
Waldon House, Ridgway Pyrford, Woking, GU22 8PW | Director | 05 October 2005 | Active |
8 Glynswood Place, Northwood, HA6 2RE | Director | 27 February 2007 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP | Director | 20 September 2005 | Active |
Grene, New Park Road, Cranleigh, GU6 7HJ | Director | 05 October 2005 | Active |
4 Glynswood Place, Northwood, HA6 2RE | Director | 27 February 2007 | Active |
Woodcroft, 8 Virginia Drive, Virginia Water, GU25 4RX | Director | 05 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Mr Tom Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | HA6 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Change corporate secretary company with change date. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.