About

Registered Number: 01443120
Date of Incorporation: 10/08/1979 (45 years and 8 months ago)
Company Status: Active
Registered Address: ROGER C OATEN CHARTERED ACCOUNTANTS, Ground Floor, 23 Westfield Park, Bristol, BS6 6LT

 

Founded in 1979, 5 the Glen Management Company Ltd have registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 25 directors listed as Tregay, Kayna Linn, Burrell, Alexander, Dr, Embury-young, Ysabelle, Dr, Jarman, Nicholas, Masters, Stuart Richard Hoare, Tay, Jake Phillip, Tregay, Kayna Linn, Faggian, Federica, Feely, Mairead, Gilmour, Nadine Lucy, Gilmour, Nadine Lucy, Linsley, Amanda Jane, Newton, Christopher, Urquhart, Jenny Louise, Casali, Gianluca, Frey, Andreas, Gilmour, Ian Francis, Harrison, Diane Elizabeth, Harrison, Michael Godfrey, Hunt, Anthony Gerald, Hunt, Yvonne, Jarman, Nicholas James, Linsley, Bernard, Martin, Amanda, Sharpe, Martin Peter for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Alexander, Dr 02 September 2020 - 1
EMBURY-YOUNG, Ysabelle, Dr 02 September 2020 - 1
JARMAN, Nicholas 26 November 2019 - 1
MASTERS, Stuart Richard Hoare 01 November 2017 - 1
TAY, Jake Phillip 26 November 2019 - 1
TREGAY, Kayna Linn 26 November 2019 - 1
CASALI, Gianluca 24 February 2014 26 November 2019 1
FREY, Andreas 21 May 2001 30 July 2002 1
GILMOUR, Ian Francis 01 August 2002 01 November 2013 1
HARRISON, Diane Elizabeth N/A 01 December 2000 1
HARRISON, Michael Godfrey N/A 01 December 2000 1
HUNT, Anthony Gerald N/A 24 October 2014 1
HUNT, Yvonne N/A 15 January 1993 1
JARMAN, Nicholas James 01 December 2000 20 January 2014 1
LINSLEY, Bernard N/A 28 February 2001 1
MARTIN, Amanda N/A 01 January 1992 1
SHARPE, Martin Peter 01 January 1992 01 December 2000 1
Secretary Name Appointed Resigned Total Appointments
TREGAY, Kayna Linn 26 November 2019 - 1
FAGGIAN, Federica 07 December 2014 26 November 2019 1
FEELY, Mairead 21 May 2001 30 July 2002 1
GILMOUR, Nadine Lucy 27 October 2006 01 November 2013 1
GILMOUR, Nadine Lucy 01 August 2002 26 March 2004 1
LINSLEY, Amanda Jane 01 November 1995 28 February 2001 1
NEWTON, Christopher N/A 01 January 1992 1
URQUHART, Jenny Louise 26 March 2004 01 January 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
PSC08 - N/A 18 May 2020
AA - Annual Accounts 18 May 2020
PSC09 - N/A 14 May 2020
AP01 - Appointment of director 17 December 2019
AP03 - Appointment of secretary 08 December 2019
AP01 - Appointment of director 08 December 2019
TM01 - Termination of appointment of director 08 December 2019
TM02 - Termination of appointment of secretary 08 December 2019
AP01 - Appointment of director 08 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 07 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 December 2014
AP03 - Appointment of secretary 07 December 2014
TM01 - Termination of appointment of director 07 December 2014
AP03 - Appointment of secretary 07 December 2014
TM01 - Termination of appointment of director 07 December 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 07 April 2014
AD01 - Change of registered office address 26 March 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 24 December 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 13 November 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 12 May 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 19 October 1996
288 - N/A 08 December 1995
363b - Annual Return 30 November 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 31 October 1993
AA - Annual Accounts 29 July 1993
288 - N/A 29 January 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 20 October 1992
288 - N/A 02 April 1992
288 - N/A 07 February 1992
363b - Annual Return 28 January 1992
288 - N/A 04 October 1991
288 - N/A 04 October 1991
363a - Annual Return 04 October 1991
363a - Annual Return 04 October 1991
288 - N/A 04 June 1991
AA - Annual Accounts 04 June 1991
AA - Annual Accounts 04 June 1991
288 - N/A 10 April 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 24 November 1987
AA - Annual Accounts 24 November 1987
288 - N/A 24 November 1987
288 - N/A 19 December 1986
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.