GLENSIDE RESIDENTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Paul William Green as a director on 2025-09-01

View Document

01/09/251 September 2025 NewCessation of Jennifer Amy Dackombe as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewCessation of Oluwatoyin Beatrice Ojo as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewCessation of Richie Lamb as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewTermination of appointment of Richie Lamb as a director on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Mr Richie Lamb as a secretary on 2025-09-01

View Document

01/09/251 September 2025 NewNotification of a person with significant control statement

View Document

01/09/251 September 2025 NewAppointment of Mrs Rita Tucker as a director on 2025-09-01

View Document

01/09/251 September 2025 NewTermination of appointment of Oluwatoyin Beatrice Ojo as a director on 2025-09-01

View Document

01/09/251 September 2025 NewTermination of appointment of Jennifer Amy Dackombe as a director on 2025-09-01

View Document

19/06/2519 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

21/10/2021 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 10 GLENSIDE CLOSE KENLEY CR8 5AX ENGLAND

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY WIGHTMAN

View Document

08/03/208 March 2020 SECRETARY APPOINTED MR CLINTON ADAMS

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY WILLIAM FYNN

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID TAYLOR

View Document

27/11/1927 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR RICHARD DAVID TAYLOR

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHURCH

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE LOK

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR RORY WILLIAM FYNN

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MR ANTHONY CHRISTOPHER WIGHTMAN

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 16 GLENSIDE CLOSE KENLEY SURREY CR8 5AX

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH TOMLINSON

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MR GRAHAM THOMAS CHURCH

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR MIKE CHI MING LOK

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY CARTER / 31/03/2014

View Document

22/03/1422 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1028 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY CARTER / 26/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GREEN / 26/03/2010

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED STEVE CARTER

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MOORE

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 SECRETARY APPOINTED DEBORAH JANE TOMLINSON LOGGED FORM

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATE, SECRETARY JOHN CLINTON ADAMS LOGGED FORM

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 16 GLENSIDE CLOSE KENLEY SURREY CR8 5AX

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN ADAMS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 8 GLENSIDE CLOSE KENLEY SURREY CR8 5AX

View Document

11/07/0811 July 2008 SECRETARY APPOINTED DEBORAH JANE TOMLINSON

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: GAINSFORD HOUSE 115 STATION ROAD WEST WICKHAM KENT BR4 0PX

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company