About

Registered Number: 02870613
Date of Incorporation: 10/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: WILLOW ACCOUNTING & CONSULTANCY, 3a Springfield Road, Poole, BH14 0LG,

 

Glenavon Properties Ltd was registered on 10 November 1993 with its registered office in Poole. This organisation has 3 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVERSON, Marie Anita 24 November 1993 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BUTT, Charles Albert 01 April 1997 - 1
HAWKINS, David Anthony 24 November 1993 01 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 29 September 2003
395 - Particulars of a mortgage or charge 27 February 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 28 September 2001
395 - Particulars of a mortgage or charge 11 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 24 January 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
AA - Annual Accounts 11 September 1997
287 - Change in situation or address of Registered Office 01 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 21 September 1995
363s - Annual Return 30 March 1995
RESOLUTIONS - N/A 17 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 1994
MEM/ARTS - N/A 17 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
288 - N/A 07 February 1994
395 - Particulars of a mortgage or charge 20 January 1994
NEWINC - New incorporation documents 10 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 March 2004 Outstanding

N/A

Legal mortgage 22 March 2004 Outstanding

N/A

Legal mortgage 21 February 2003 Outstanding

N/A

Legal mortgage 02 January 2001 Outstanding

N/A

Debenture 14 December 2000 Outstanding

N/A

Legal charge 31 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.