About

Registered Number: 04503277
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3 The Glades, Old Road, Tiverton, Devon, EX16 4QD

 

The Glades (Tiverton) Management Company Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Paul, Alasdair Glenn, Border, Keith William, White, Chanelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Alasdair Glenn 14 March 2009 - 1
BORDER, Keith William 27 July 2007 08 July 2015 1
WHITE, Chanelle 01 July 2007 23 March 2009 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 01 August 2015
TM01 - Termination of appointment of director 08 July 2015
AD01 - Change of registered office address 05 July 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
363a - Annual Return 14 August 2008
AAMD - Amended Accounts 12 June 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 27 October 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.