UKBizDB.co.uk

THE GLOVE FACTORY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Glove Factory Management Company Limited. The company was founded 20 years ago and was given the registration number 05127739. The firm's registered office is in YEOVIL. You can find them at 2 The Glove Factory, Tintinhull, Yeovil, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GLOVE FACTORY MANAGEMENT COMPANY LIMITED
Company Number:05127739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 The Glove Factory, Tintinhull, Yeovil, Somerset, BA22 8SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Glove Factory, Tintinhull, Tintinhull, Yeovil, United Kingdom, BA22 8SL

Secretary01 October 2018Active
Flat 7, The Glove Factory, Montacute Road, Tintinhull, Yeovil, England, BA22 8SL

Director12 March 2018Active
6, Balidon Place, Yeovil, England, BA20 2FY

Director12 March 2018Active
2 The Glove Factory, Yeovil, BA22 8SL

Director28 March 2006Active
18, Morrison Avenue, Tisbury, Salisbury, England, SP3 6GX

Secretary18 May 2009Active
No 7 The Glove Factory, Montacute Road Tintinhull, Yeovil, BA22 8SL

Secretary09 March 2006Active
Alford House, Alford, Castle Cary, BA7 7PN

Secretary13 May 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 May 2004Active
18, Morrison Avenue, Tisbury, Salisbury, England, SP3 6GX

Director18 May 2009Active
No 7 The Glove Factory, Montacute Road Tintinhull, Yeovil, BA22 8SL

Director09 March 2006Active
9 Augustus Close, Brentford, TW8 8QE

Director13 May 2004Active
Alford House, Alford, Castle Cary, BA7 7PN

Director13 May 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 May 2004Active

People with Significant Control

Mrs Alison Edwards
Notified on:30 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:2 The Glove Factory, Yeovil, BA22 8SL
Nature of control:
  • Significant influence or control
Mr Gareth Rhodri Vaughan
Notified on:30 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:2 The Glove Factory, Yeovil, BA22 8SL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-10-10Officers

Appoint person secretary company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2016-05-14Annual return

Annual return company with made up date no member list.

Download
2016-05-14Officers

Change person director company with change date.

Download
2016-05-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.