About

Registered Number: 05342602
Date of Incorporation: 26/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit C3 Speldhurst Business Park Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0AQ,

 

Established in 2005, Glm Properties Ltd are based in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORBIN, Linda 26 January 2005 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 March 2020
CS01 - N/A 20 February 2020
PSC04 - N/A 22 January 2020
PSC04 - N/A 16 January 2020
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 05 February 2015
CH03 - Change of particulars for secretary 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 15 February 2007
225 - Change of Accounting Reference Date 20 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
RESOLUTIONS - N/A 16 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 30 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.