UKBizDB.co.uk

WESTERN GLADE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Lowther Gardens, Bournemouth, England, BH8 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Corporate Secretary01 July 2020Active
1, Lowther Gardens, Bournemouth, England, BH8 8NF

Director13 December 2004Active
1, Lowther Gardens, Bournemouth, England, BH8 8NF

Director10 January 2023Active
30 Mossley Avenue, Poole, BH12 5DZ

Secretary10 December 1999Active
7 Canford Heights, Western Road, Poole, BH13 7BN

Secretary19 June 1998Active
Dickens House, 15 West Borough, Wimborne, BH21 1LT

Secretary11 May 2001Active
3 Canford Heights, Western Road, Poole, BH13 7BE

Secretary16 October 1998Active
10 Canford Heights, 7 Western Road, Poole, BH13 7BE

Secretary31 January 1997Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary12 May 2009Active
113 Old Christchurch Road, Bournemouth, BH1 1EP

Corporate Secretary18 July 2005Active
1-3, Seamoor Road, Bournemouth, BH4 9AA

Corporate Secretary29 March 2013Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary03 August 1995Active
9 Canford Heights, 7 Western Road, Canford Cliffs, BH13 7BE

Director18 January 2002Active
Flat 8 7 Western Road, Canford Heights, Poole, BH13 7BE

Director31 January 1997Active
7 Canford Heights, Western Road, Poole, BH13 7BN

Director31 January 1997Active
3 Canford Heights, Western Road, Poole, BH13 7BE

Director16 October 1998Active
10 Canford Heights, 7 Western Road, Poole, BH13 7BE

Director06 October 1998Active
Flat 7 1 Canford Heights, Western Road, Poole, BH13 7BE

Director31 January 1997Active
10 Canford Heights, 7 Western Road, Poole, BH13 7BE

Director31 January 1997Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director03 August 1995Active

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 (6 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
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint corporate secretary company with name date.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Address

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

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.