Company Name105 Glendale Gardens Rtm Company Limited
Company StatusActive
Company Number06992582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2009(14 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Dylan Oliver
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(10 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Glendale Gardens
Leigh-On-Sea
Essex
SS9 2BG
Director NameJill Oliver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(10 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address105a Glendale Gardens
Leigh-On-Sea
Essex
SS9 2BG
Director NameLouise Carole Stanley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(10 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Glendale Gardens
Leigh-On-Sea
Essex
SS9 2BG
Director NameMs Hannah Frances Doherty
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(9 years after company formation)
Appointment Duration5 years, 8 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ

Location

Registered Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

30 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 24 June 2023 (2 pages)
19 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 24 June 2022 (2 pages)
25 August 2021Accounts for a dormant company made up to 24 June 2021 (2 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 24 June 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 24 June 2018 (2 pages)
4 September 2018Appointment of Ms Hannah Frances Doherty as a director on 20 August 2018 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
16 September 2015Accounts for a dormant company made up to 24 June 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 24 June 2015 (2 pages)
28 August 2015Annual return made up to 17 August 2015 no member list (7 pages)
28 August 2015Annual return made up to 17 August 2015 no member list (7 pages)
15 September 2014Accounts for a dormant company made up to 24 June 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 24 June 2014 (2 pages)
2 September 2014Annual return made up to 17 August 2014 no member list (7 pages)
2 September 2014Annual return made up to 17 August 2014 no member list (7 pages)
23 September 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (7 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (7 pages)
19 September 2012Accounts for a dormant company made up to 24 June 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 24 June 2012 (2 pages)
21 August 2012Annual return made up to 17 August 2012 no member list (7 pages)
21 August 2012Annual return made up to 17 August 2012 no member list (7 pages)
15 September 2011Accounts for a dormant company made up to 24 June 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 24 June 2011 (2 pages)
23 August 2011Annual return made up to 17 August 2011 no member list (7 pages)
23 August 2011Annual return made up to 17 August 2011 no member list (7 pages)
15 October 2010Accounts for a dormant company made up to 24 June 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 24 June 2010 (2 pages)
18 August 2010Annual return made up to 17 August 2010 no member list (7 pages)
18 August 2010Annual return made up to 17 August 2010 no member list (7 pages)
14 July 2010Previous accounting period shortened from 31 August 2010 to 24 June 2010 (3 pages)
14 July 2010Previous accounting period shortened from 31 August 2010 to 24 June 2010 (3 pages)
7 July 2010Appointment of Dylan Oliver as a director (3 pages)
7 July 2010Appointment of Jill Oliver as a director (3 pages)
7 July 2010Appointment of Louise Carole Stanley as a director (3 pages)
7 July 2010Appointment of Dylan Oliver as a director (3 pages)
7 July 2010Appointment of Louise Carole Stanley as a director (3 pages)
7 July 2010Appointment of Jill Oliver as a director (3 pages)
17 August 2009Incorporation (32 pages)
17 August 2009Incorporation (32 pages)