About

Registered Number: 03082995
Date of Incorporation: 24/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 55 London Road, Dover, Kent, CT17 0SP

 

Glanville Property Management Ltd was established in 1995, it's status at Companies House is "Active". The current directors of this organisation are Glanville, Darren William, Glanville, Darren William, Glanville, Jason Liam, Glanville, William John, Glanville, Gaye Heather. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANVILLE, Darren William 24 July 1995 - 1
GLANVILLE, Jason Liam 01 April 2009 - 1
GLANVILLE, William John 24 July 1995 - 1
GLANVILLE, Gaye Heather 24 July 1995 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GLANVILLE, Darren William 01 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 14 July 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH03 - Change of particulars for secretary 13 January 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 02 September 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 05 June 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 31 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.