About

Registered Number: 02840521
Date of Incorporation: 29/07/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ

 

Founded in 1993, Glen Andred Management Company Ltd have registered office in Paignton, it has a status of "Active". The companies directors are Cawthorne, Michael John, Dewsnap, Oliver, Lancashire, John Trevor, Salisbury, Heather, Birks, Arthur, Jarrett, Spencer Ian, Barrett, Craig Andrew, Clench, Ruth, Cox, David, Johnson, Martin Robert, Lowe, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHORNE, Michael John 07 January 2015 - 1
DEWSNAP, Oliver 22 July 2019 - 1
LANCASHIRE, John Trevor 01 March 2004 - 1
SALISBURY, Heather 31 May 2016 - 1
BARRETT, Craig Andrew 01 March 2004 12 August 2014 1
CLENCH, Ruth 24 April 1999 01 January 2002 1
COX, David 29 July 1993 06 May 2000 1
JOHNSON, Martin Robert 13 August 2004 23 January 2012 1
LOWE, John 28 October 2000 16 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BIRKS, Arthur 29 July 1993 24 April 1999 1
JARRETT, Spencer Ian 02 March 2010 12 August 2015 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 31 July 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 31 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 24 December 2015
CH04 - Change of particulars for corporate secretary 30 November 2015
AA - Annual Accounts 25 November 2015
TM02 - Termination of appointment of secretary 24 August 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 19 April 2015
CH01 - Change of particulars for director 19 April 2015
CH01 - Change of particulars for director 19 April 2015
CH01 - Change of particulars for director 19 April 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 October 2013
AP04 - Appointment of corporate secretary 10 October 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP03 - Appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 21 February 2000
288a - Notice of appointment of directors or secretaries 27 May 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 12 June 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 04 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1993
288 - N/A 03 September 1993
288 - N/A 03 September 1993
NEWINC - New incorporation documents 29 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.