TERMGLADE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Termination of appointment of Adam David Granger as a director on 2024-10-18

View Document

28/04/2528 April 2025 Appointment of Ms Lynda Mcpherson Imir as a director on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Cessation of Emma Kate Preedy as a person with significant control on 2022-08-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Notification of Emma Preedy as a person with significant control on 2022-08-29

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Cessation of Sean Darlington as a person with significant control on 2022-12-05

View Document

08/08/238 August 2023 Change of details for Mrs Emma Kate Preedy as a person with significant control on 2022-08-29

View Document

08/08/238 August 2023 Notification of Serkan Ayberkin as a person with significant control on 2022-12-05

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Notification of Veronica Evans as a person with significant control on 2016-08-22

View Document

16/02/2316 February 2023 Notification of Adam Granger as a person with significant control on 2016-08-22

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

16/02/2316 February 2023 Notification of Sean Darlington as a person with significant control on 2016-08-22

View Document

16/02/2316 February 2023 Change of details for Mr Adam David Granger as a person with significant control on 2016-08-22

View Document

16/02/2316 February 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-12-05

View Document

16/02/2316 February 2023 Notification of Sema Ayberkin as a person with significant control on 2022-12-05

View Document

16/02/2316 February 2023 Change of details for Mr Sean Darlington as a person with significant control on 2016-08-22

View Document

16/02/2316 February 2023 Change of details for Mrs Veronica Evans as a person with significant control on 2016-08-22

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mrs Sema Ayberkin as a director on 2022-12-05

View Document

10/02/2310 February 2023 Director's details changed for Mrs Emma Kate Preedy on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Sean Darlington as a director on 2022-12-05

View Document

10/02/2310 February 2023 Director's details changed for Mr Adam David Granger on 2023-01-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY VERONICA EVANS

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MRS LAURA ESTHER SUMMERS

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

28/12/1628 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR TIERRAN JOHN OSTLEY

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/09/146 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA EVANS / 01/10/2012

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE ROWE

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR ADAM DAVID GRANGER

View Document

06/09/146 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA EVANS / 01/10/2013

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR SEAN DARLINGTON

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HOGAN

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 46 LAYTONS LANE SUNBURY ON THAMES MIDDLESEX TW16 6LR

View Document

25/08/1225 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RHYS EVANS / 22/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOGAN / 22/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA EVANS / 22/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE ROWE / 22/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/08/8922 August 1989 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