About

Registered Number: 05180415
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Complete Property Management Solutions Ltd Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, PR3 3ST,

 

Having been setup in 2004, Glade Park Court Apartment (Aigburth) Ltd has its registered office in Longridge in Preston. The business has 6 directors listed as Norris, Darren, Allerton, Mark Christopher, Northover, Nicola, Carter, Faith, Gibbons, Philip Robert, Kenrick, John Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLERTON, Mark Christopher 22 October 2018 - 1
NORTHOVER, Nicola 22 October 2018 - 1
CARTER, Faith 22 October 2018 16 June 2020 1
GIBBONS, Philip Robert 25 August 2011 11 September 2018 1
KENRICK, John Robert 25 August 2011 11 December 2015 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 07 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 25 June 2020
AP03 - Appointment of secretary 07 February 2020
AD01 - Change of registered office address 07 February 2020
TM02 - Termination of appointment of secretary 07 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 January 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
PSC08 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
AP01 - Appointment of director 18 September 2018
AP04 - Appointment of corporate secretary 18 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 January 2018
CS01 - N/A 10 October 2017
AR01 - Annual Return 01 February 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 January 2014
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 02 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 12 January 2012
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 19 June 2011
SH01 - Return of Allotment of shares 16 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AP04 - Appointment of corporate secretary 15 July 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 02 October 2009
287 - Change in situation or address of Registered Office 23 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 December 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 19 January 2007
DISS40 - Notice of striking-off action discontinued 05 December 2006
225 - Change of Accounting Reference Date 01 December 2006
363s - Annual Return 25 July 2006
363s - Annual Return 17 May 2006
GAZ1 - First notification of strike-off action in London Gazette 21 February 2006
287 - Change in situation or address of Registered Office 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.