About

Registered Number: 04397159
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1 Glenmere House 2, Westminster Road East, Poole, Dorset, BH13 6JF

 

Established in 2002, Glenmere House Property Ltd has its registered office in Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Clapcott, Tracy Jane, Botha, David John, Clapcott, Mark Adrian, South, Henry Francis, Seviour, Ellen Carmel, Allan-side, Shirley Monica Lee, Botha, Fiona Anne, Botha, Fiona Anne, Seviour, Marc, Side, Gordon Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHA, David John 17 September 2019 - 1
CLAPCOTT, Mark Adrian 17 February 2015 - 1
SOUTH, Henry Francis 12 October 2012 - 1
ALLAN-SIDE, Shirley Monica Lee 07 June 2012 12 October 2012 1
BOTHA, Fiona Anne 13 June 2012 22 January 2019 1
BOTHA, Fiona Anne 06 June 2004 18 February 2011 1
SEVIOUR, Marc 13 June 2012 16 February 2015 1
SIDE, Gordon Albert 18 March 2002 03 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CLAPCOTT, Tracy Jane 17 February 2015 - 1
SEVIOUR, Ellen Carmel 06 June 2004 16 February 2015 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 17 September 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 22 January 2016
AP03 - Appointment of secretary 19 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 17 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 17 August 2012
AC92 - N/A 10 August 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2011
AA - Annual Accounts 21 February 2011
DS01 - Striking off application by a company 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 20 January 2011
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 16 January 2008
363a - Annual Return 14 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 28 March 2003
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.