About

Registered Number: 02802693
Date of Incorporation: 23/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Chelsea House Chelsea Street, New Basford, Nottingham, NG7 7HP

 

Based in Nottingham, Glenlivet Property Management Ltd was setup in 1993, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 09 December 2010
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 31 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 11 April 2001
225 - Change of Accounting Reference Date 27 September 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 05 February 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 23 April 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 25 February 1997
395 - Particulars of a mortgage or charge 29 January 1997
395 - Particulars of a mortgage or charge 29 January 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 28 March 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 March 1994
AA - Annual Accounts 07 March 1994
288 - N/A 01 July 1993
288 - N/A 01 July 1993
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
123 - Notice of increase in nominal capital 22 June 1993
287 - Change in situation or address of Registered Office 22 June 1993
CERTNM - Change of name certificate 21 June 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 1997 Outstanding

N/A

Fixed legal charge 24 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.