About

Registered Number: 04336744
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 3 Glenside Gardens, Salisbury, Wiltshire, SP1 2RF

 

Established in 2001, Glenside Gardens Management Company (Salisbury) Ltd has its registered office in Salisbury, it's status at Companies House is "Active". There are 8 directors listed for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNEY, Harold Roger 28 November 2011 - 1
MITCHELL, Valerie Joy 20 October 2012 - 1
COVINGTON, Margaret Jean 13 November 2004 20 October 2012 1
CROOM, Jonathan 10 December 2001 11 November 2004 1
MORROW, Joanna Susan 11 November 2004 25 November 2011 1
PAUL, Donald Beverley 11 November 2004 06 April 2010 1
Secretary Name Appointed Resigned Total Appointments
HORNEY, Harold Roger 22 February 2013 - 1
LIMBRICK, Michael Geoffrey 11 November 2004 22 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 24 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 01 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AP03 - Appointment of secretary 08 March 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 20 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 26 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 06 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
RESOLUTIONS - N/A 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 17 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 19 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 03 January 2003
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.