About

Registered Number: 04433979
Date of Incorporation: 09/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: PEDERSON & COMPANY, Temple House 17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ

 

Glynwood House Ltd was registered on 09 May 2002 and are based in Berkshire, it's status at Companies House is "Active". The companies directors are listed as Pedersen, Neville John Temple, Cranham, Michael Alan, Fue, Yuen Ying, Sohanpal, Bhajan Singh, Thomas, Janet, Vujasevic, Ljubinko, Kapur, Ramesh, Sheldon, Patricia Anne, Sorce, Calogero, Thomas, William Morgan at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANHAM, Michael Alan 13 August 2012 - 1
FUE, Yuen Ying 09 May 2002 - 1
SOHANPAL, Bhajan Singh 09 May 2002 - 1
THOMAS, Janet 01 March 2011 - 1
VUJASEVIC, Ljubinko 09 May 2002 - 1
KAPUR, Ramesh 09 May 2002 31 May 2006 1
SHELDON, Patricia Anne 09 May 2002 30 April 2010 1
SORCE, Calogero 09 May 2002 24 August 2012 1
THOMAS, William Morgan 09 May 2002 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
PEDERSEN, Neville John Temple 01 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP03 - Appointment of secretary 19 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 24 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 29 March 2007
AUD - Auditor's letter of resignation 19 March 2007
225 - Change of Accounting Reference Date 06 March 2007
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.