About

Registered Number: 04253214
Date of Incorporation: 16/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 15 Glenholme Park, Clayton, Bradford, BD14 6NF,

 

Established in 2001, Glenholme Park Residents Association Ltd have registered office in Bradford, it's status at Companies House is "Active". There are 21 directors listed as Peebles, David John, Brown, Robert Alexander, Dhesi, Tony Amarjit Singh, Hobson, Mark Steven, Kelly, Adrian Lee, Dr, Parr, Steven, Patel, Amish, Peebles, David John, Dr, Clark, Gillian Lea, Easterbrook, Eric John, Gautam, Rajesh, Jenner, Susan, Kaur, Sukhvinder, Mistry, Pankaj Kumar, Papamichael, Alison Deborah Gail, Patel, Natvarlal, Pollard, Stella, Ropka, George, Sandhu, Surinder Singh, Shah, Lisa Asiya, Smith, Richard for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert Alexander 02 May 2017 - 1
DHESI, Tony Amarjit Singh 16 March 2006 - 1
HOBSON, Mark Steven 16 March 2006 - 1
KELLY, Adrian Lee, Dr 02 October 2017 - 1
PARR, Steven 16 March 2006 - 1
PATEL, Amish 16 March 2006 - 1
PEEBLES, David John, Dr 16 March 2006 - 1
CLARK, Gillian Lea 16 March 2006 25 August 2006 1
EASTERBROOK, Eric John 16 March 2006 30 June 2017 1
GAUTAM, Rajesh 16 March 2006 31 March 2015 1
JENNER, Susan 16 March 2006 31 December 2011 1
KAUR, Sukhvinder 16 March 2006 29 February 2016 1
MISTRY, Pankaj Kumar 16 March 2006 31 May 2012 1
PAPAMICHAEL, Alison Deborah Gail 16 March 2006 31 March 2015 1
PATEL, Natvarlal 06 October 2008 29 February 2016 1
POLLARD, Stella 16 March 2006 17 April 2014 1
ROPKA, George 16 March 2006 14 April 2017 1
SANDHU, Surinder Singh 16 March 2006 31 March 2014 1
SHAH, Lisa Asiya 03 October 2006 29 February 2016 1
SMITH, Richard 16 March 2006 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
PEEBLES, David John 13 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 27 April 2019
AD01 - Change of registered office address 17 July 2018
CS01 - N/A 13 July 2018
AP03 - Appointment of secretary 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 13 October 2017
CS01 - N/A 08 July 2017
TM01 - Termination of appointment of director 08 July 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 23 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 19 April 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 25 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 30 June 2012
TM01 - Termination of appointment of director 30 June 2012
TM01 - Termination of appointment of director 30 June 2012
TM01 - Termination of appointment of director 30 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 24 July 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.