About

Registered Number: 03702683
Date of Incorporation: 27/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 14 Eversley Road, Charlton, London, SE7 7LD,

 

Glynn Mews Management Company Ltd was founded on 27 January 1999, it's status at Companies House is "Active". The current directors of this business are Morgan, Richard Gareth Huw, Morgan, Richard Gareth Huw, Whitmore, Kenneth John, Hobbin, Angela, Southgate, Keith Hayton, Treloar, Margaret Hilary, Whitmore, Kenneth John, Wombwell, John Dennis, Wright, Malcolm David. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Richard Gareth Huw 06 March 2006 - 1
HOBBIN, Angela 11 July 2001 31 December 2002 1
SOUTHGATE, Keith Hayton 11 July 2001 01 July 2008 1
TRELOAR, Margaret Hilary 11 July 2001 30 October 2016 1
WHITMORE, Kenneth John 08 April 2010 11 February 2020 1
WOMBWELL, John Dennis 27 January 1999 22 January 2001 1
WRIGHT, Malcolm David 11 July 2001 10 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Richard Gareth Huw 17 February 2020 - 1
WHITMORE, Kenneth John 08 April 2010 11 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
AP03 - Appointment of secretary 17 February 2020
AD01 - Change of registered office address 17 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 12 February 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 07 January 2017
TM01 - Termination of appointment of director 09 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 April 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 17 May 2010
AP03 - Appointment of secretary 17 May 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 17 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 17 February 1999
225 - Change of Accounting Reference Date 16 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.