About

Registered Number: 02785621
Date of Incorporation: 01/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 53 Cromwell Road, St. Andrews, Bristol, BS6 5HA

 

Glenview (53 Cromwell Road) Ltd was registered on 01 February 1993 and has its registered office in Bristol. Glenview (53 Cromwell Road) Ltd has 7 directors listed as Mckenzie-hodge, Alice, Royal, Devon Vivian, Harcourt, Diana Mary, Hennessy, Linda, Shakib, Enayat, Sheppard, Richard Anthony, Thomas, Verity in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE-HODGE, Alice 01 July 2020 - 1
ROYAL, Devon Vivian 20 April 1993 - 1
HARCOURT, Diana Mary 30 July 1999 08 June 2003 1
HENNESSY, Linda 20 April 1993 26 November 2000 1
SHAKIB, Enayat 20 April 1993 30 July 1999 1
SHEPPARD, Richard Anthony 05 November 2007 01 July 2020 1
THOMAS, Verity 08 June 2003 05 November 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 July 2020
AP01 - Appointment of director 12 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH02 - Change of particulars for corporate director 05 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 15 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 25 September 2001
287 - Change in situation or address of Registered Office 14 June 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 22 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 30 January 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 21 March 1995
363b - Annual Return 21 October 1994
287 - Change in situation or address of Registered Office 24 May 1994
RESOLUTIONS - N/A 09 May 1994
AA - Annual Accounts 09 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1994
287 - Change in situation or address of Registered Office 19 April 1994
MEM/ARTS - N/A 31 March 1994
CERTNM - Change of name certificate 24 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.