This company is commonly known as Western Glade Management Limited. The company was founded 28 years ago and was given the registration number 03087287. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Lowther Gardens, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTERN GLADE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03087287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 01 July 2020 | Active |
1, Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 13 December 2004 | Active |
1, Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 10 January 2023 | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 10 December 1999 | Active |
7 Canford Heights, Western Road, Poole, BH13 7BN | Secretary | 19 June 1998 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 11 May 2001 | Active |
3 Canford Heights, Western Road, Poole, BH13 7BE | Secretary | 16 October 1998 | Active |
10 Canford Heights, 7 Western Road, Poole, BH13 7BE | Secretary | 31 January 1997 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 12 May 2009 | Active |
113 Old Christchurch Road, Bournemouth, BH1 1EP | Corporate Secretary | 18 July 2005 | Active |
1-3, Seamoor Road, Bournemouth, BH4 9AA | Corporate Secretary | 29 March 2013 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 03 August 1995 | Active |
9 Canford Heights, 7 Western Road, Canford Cliffs, BH13 7BE | Director | 18 January 2002 | Active |
Flat 8 7 Western Road, Canford Heights, Poole, BH13 7BE | Director | 31 January 1997 | Active |
7 Canford Heights, Western Road, Poole, BH13 7BN | Director | 31 January 1997 | Active |
3 Canford Heights, Western Road, Poole, BH13 7BE | Director | 16 October 1998 | Active |
10 Canford Heights, 7 Western Road, Poole, BH13 7BE | Director | 06 October 1998 | Active |
Flat 7 1 Canford Heights, Western Road, Poole, BH13 7BE | Director | 31 January 1997 | Active |
10 Canford Heights, 7 Western Road, Poole, BH13 7BE | Director | 31 January 1997 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 03 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.