This company is commonly known as Smithills Glade (bolton) Management Limited. The company was founded 13 years ago and was given the registration number 07571955. The firm's registered office is in SWINTON. You can find them at Boundary House, 210 Folly Lane, Swinton, . This company's SIC code is 98000 - Residents property management.
Name | : | SMITHILLS GLADE (BOLTON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07571955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP | Corporate Secretary | 15 June 2023 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 05 July 2021 | Active |
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP | Director | 15 November 2022 | Active |
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP | Director | 10 April 2018 | Active |
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP | Director | 21 December 2017 | Active |
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP | Director | 15 May 2018 | Active |
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP | Director | 29 November 2018 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Secretary | 16 August 2018 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Secretary | 21 March 2011 | Active |
210, Folly Lane, Swinton, Manchester, England, M27 0DD | Corporate Secretary | 20 January 2021 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 13 April 2017 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 27 February 2018 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Corporate Secretary | 07 May 2021 | Active |
1, Bromwich Court, Highway Point, Gorsey Lane, Coleshill,, Birmingham, United Kingdom, B46 1JU | Director | 21 March 2011 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Director | 02 May 2018 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 29 November 2018 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 27 January 2022 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 24 April 2018 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 20 April 2018 | Active |
11, Little Park Farm Rd, Fareham, PO15 5SN | Director | 24 April 2018 | Active |
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD | Director | 02 May 2018 | Active |
1, Bromwich Court, Gorsey Lane, Coleshill, United Kingdom, B46 1JU | Director | 22 November 2013 | Active |
Ms Lynne Irwin Curran | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Monton Green, Manchester, England, M30 9LL |
Nature of control | : |
|
Mr Dennis Toole | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Monton Green, Manchester, England, M30 9LL |
Nature of control | : |
|
Mr David Frederick Witt | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Monton Green, Manchester, England, M30 9LL |
Nature of control | : |
|
Mr John Telford Gargett | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Monton Green, Manchester, England, M30 9LL |
Nature of control | : |
|
Mr Stephan Shalks | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Monton Green, Manchester, England, M30 9LL |
Nature of control | : |
|
Mr Nigel David Craig | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD |
Nature of control | : |
|
Mr Darrell Phillip White | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bromwich Court, Highway Point Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Change corporate secretary company with change date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.