About

Registered Number: 04724001
Date of Incorporation: 04/04/2003 (22 years ago)
Company Status: Active
Registered Address: Spicer & Co, Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU,

 

Gleneden Properties Ltd was setup in 2003, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Laura Michelle 04 May 2010 - 1
GILL, Fiona 04 April 2003 04 May 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AA - Annual Accounts 15 September 2020
CS01 - N/A 22 April 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 May 2010
AP03 - Appointment of secretary 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.