About

Registered Number: 05905432
Date of Incorporation: 14/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Brooklands 7 Glendale Gardens, Fleur De Lys, Blackwood, NP12 3TR

 

Glendale Property Developments (Wales) Ltd was founded on 14 August 2006 and has its registered office in Blackwood, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business. 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
CARRAFA, Sharon 14 August 2006 - 1
EALES, Michael Charles 14 August 2006 - 1
CARRAFA, Antonio David 14 August 2006 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR01 - N/A 16 April 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 27 June 2019
MR04 - N/A 02 January 2019
MR04 - N/A 02 January 2019
CS01 - N/A 19 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 29 May 2018
MR04 - N/A 18 April 2018
MR01 - N/A 04 November 2017
CS01 - N/A 07 September 2017
MR01 - N/A 26 June 2017
MR01 - N/A 26 June 2017
AA - Annual Accounts 31 May 2017
MR01 - N/A 03 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 28 August 2015
MR01 - N/A 22 August 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 June 2013
MG01 - Particulars of a mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 01 June 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 July 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 13 October 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 09 November 2007
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2020 Outstanding

N/A

A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 19 June 2017 Fully Satisfied

N/A

A registered charge 19 June 2017 Fully Satisfied

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

Mortgage 07 September 2012 Outstanding

N/A

Mortgage 07 September 2012 Outstanding

N/A

Mortgage 07 September 2012 Outstanding

N/A

Mortgage deed 25 March 2009 Outstanding

N/A

Mortgage 02 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.