About

Registered Number: 05542646
Date of Incorporation: 22/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

Founded in 2005, Gleneagles Freehold Ltd have registered office in Bournemouth, it has a status of "Active". We do not know the number of employees at the business. Arnatt, Maureen Ann, Rushton, Philip, Bathurst, Thomas Robert James, Burnham, Roy Leslie, Cook, Carol Margaret, Deacon, Grace Nellie, England, Michael, Foulger, Elizabeth Anne, Muir, Ian, O'brien, James Michael, Silver, David Ivan, Tatton, John, Walker, David, Walker, Geoffrey John Bridge are the current directors of Gleneagles Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNATT, Maureen Ann 01 March 2015 - 1
RUSHTON, Philip 19 December 2019 - 1
BATHURST, Thomas Robert James 07 December 2011 03 May 2013 1
BURNHAM, Roy Leslie 22 August 2005 12 May 2011 1
COOK, Carol Margaret 07 December 2011 03 November 2018 1
DEACON, Grace Nellie 26 October 2006 12 June 2012 1
ENGLAND, Michael 23 January 2017 08 January 2018 1
FOULGER, Elizabeth Anne 11 February 2009 23 December 2013 1
MUIR, Ian 07 December 2011 27 March 2013 1
O'BRIEN, James Michael 23 January 2017 16 August 2017 1
SILVER, David Ivan 26 October 2006 12 May 2011 1
TATTON, John 04 March 2006 20 October 2009 1
WALKER, David 19 October 2010 02 September 2011 1
WALKER, Geoffrey John Bridge 27 March 2013 15 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CH01 - Change of particulars for director 11 August 2020
TM01 - Termination of appointment of director 05 May 2020
AP01 - Appointment of director 19 December 2019
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 25 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AD01 - Change of registered office address 04 June 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 18 January 2012
AP04 - Appointment of corporate secretary 18 January 2012
AD01 - Change of registered office address 18 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 30 November 2009
TM01 - Termination of appointment of director 19 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
AA - Annual Accounts 18 April 2008
225 - Change of Accounting Reference Date 29 November 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.