GLENDINNING PROPERTIES LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2LU

Company number 04320017
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address CARLETON HOUSE, 136 GRAY STREET, WORKINGTON, CUMBRIA, CA14 2LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of GLENDINNING PROPERTIES LIMITED are www.glendinningproperties.co.uk, and www.glendinning-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendinning Properties Limited is a Private Limited Company. The company registration number is 04320017. Glendinning Properties Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Glendinning Properties Limited is Carleton House 136 Gray Street Workington Cumbria Ca14 2lu. . GLENDINNING, Nigel Charles is a Director of the company. Secretary GLENDINNING, Juliette has been resigned. Secretary YOUNG, Aislynn Danela Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GLENDINNING, Nigel Charles
Appointed Date: 09 November 2001
57 years old

Resigned Directors

Secretary
GLENDINNING, Juliette
Resigned: 30 January 2005
Appointed Date: 09 November 2001

Secretary
YOUNG, Aislynn Danela Mary
Resigned: 22 April 2009
Appointed Date: 30 January 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Nigel Charles Glendinning
Notified on: 9 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GLENDINNING PROPERTIES LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

04 Mar 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000

...
... and 45 more events
19 Nov 2001
New secretary appointed
19 Nov 2001
New director appointed
19 Nov 2001
Director resigned
19 Nov 2001
Secretary resigned
09 Nov 2001
Incorporation

GLENDINNING PROPERTIES LIMITED Charges

13 February 2009
Legal mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 70 high street congleton t/no. CH905 assigns the goodwill…
12 August 2004
Legal charge
Delivered: 14 August 2004
Status: Satisfied on 16 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The tudor and adjoining property at hunger hill…
5 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 11 February 2010
Persons entitled: Clydesdale Bank PLC
Description: 7 newport street bolton.
26 January 2004
Debenture
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Satisfied on 14 April 2004
Persons entitled: Hsbc Bank PLC
Description: 7 newport street and 6 back cheapside bolton greater…
18 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 14 April 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…