About

Registered Number: 04320017
Date of Incorporation: 09/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Glendinning Properties Ltd was registered on 09 November 2001 and are based in Workington, Cumbria, it has a status of "Active". The company has 2 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLENDINNING, Juliette 09 November 2001 30 January 2005 1
YOUNG, Aislynn Danela Mary 30 January 2005 22 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 27 February 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 06 February 2013
CH01 - Change of particulars for director 16 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 20 April 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
AA - Annual Accounts 28 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
363s - Annual Return 30 November 2006
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 14 August 2004
287 - Change in situation or address of Registered Office 06 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
AA - Annual Accounts 26 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 February 2009 Fully Satisfied

N/A

Legal charge 12 August 2004 Fully Satisfied

N/A

Legal charge 05 April 2004 Fully Satisfied

N/A

Debenture 26 January 2004 Fully Satisfied

N/A

Legal mortgage 21 December 2001 Fully Satisfied

N/A

Debenture 18 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.