About

Registered Number: 05136226
Date of Incorporation: 24/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Flat 1, Glencairn House Granville Parade, Sandgate, Folkestone, Kent, CT20 3AL,

 

Glencairn House Management Company Ltd was founded on 24 May 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Heard, Jonathan Edward, Martin, Madeleine Frances, Martin, Timothy James, Burch, Edward Thomas, Cobb, Andrew, Fennell, Maureen, Huzzey, Edward Joseph are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARD, Jonathan Edward 16 November 2015 - 1
MARTIN, Madeleine Frances 29 April 2016 - 1
MARTIN, Timothy James 16 November 2015 - 1
BURCH, Edward Thomas 17 June 2004 08 June 2008 1
COBB, Andrew 17 June 2004 01 July 2005 1
FENNELL, Maureen 17 June 2004 13 February 2014 1
HUZZEY, Edward Joseph 17 June 2004 16 November 2015 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 06 July 2016
AP01 - Appointment of director 29 April 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.