About

Registered Number: 03577559
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Based in Manchester, Glenbridge Investments Ltd was established in 1998, it has a status of "Active". There are 2 directors listed as Brugman, Martin, Daaboul, Joseph for this organisation in the Companies House registry. 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
BRUGMAN, Martin 26 August 1998 - 1
DAABOUL, Joseph 26 August 1998 07 October 1999 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 22 July 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 14 June 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 21 June 1999
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 24 February 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
287 - Change in situation or address of Registered Office 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 1999 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Debenture 19 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.