About

Registered Number: 02513830
Date of Incorporation: 20/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Oaklands Hall, Beech View, Hyde, SK14 3DE,

 

Based in Hyde, Glenwood Properties (Hyde) Ltd was registered on 20 June 1990. Currently we aren't aware of the number of employees at the Glenwood Properties (Hyde) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David Andrew 29 June 2018 28 November 2018 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Donald Richmond 28 January 2012 10 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 11 July 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 27 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 24 April 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 25 June 2017
AD01 - Change of registered office address 05 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 August 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 19 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 04 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2012
AP03 - Appointment of secretary 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 01 July 2010
AD01 - Change of registered office address 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 14 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 13 January 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 03 December 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1990
288 - N/A 16 July 1990
287 - Change in situation or address of Registered Office 16 July 1990
NEWINC - New incorporation documents 20 June 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.