GLENDALE PROPERTIES LIMITED
KENT GLENDALE REST HOME LIMITED

Hellopages » Greater London » Bexley » DA1 4AS

Company number 03061933
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address 93 CRAYFORD ROAD, CRAYFORD, KENT, DA1 4AS
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 sixty-one events have happened. The last three records are Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Director's details changed for Mr Abdul Sazan on 1 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of GLENDALE PROPERTIES LIMITED are www.glendaleproperties.co.uk, and www.glendale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Glendale Properties Limited is a Private Limited Company. The company registration number is 03061933. Glendale Properties Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Glendale Properties Limited is 93 Crayford Road Crayford Kent Da1 4as. . SAZAN, Jubeda is a Secretary of the company. SAZAN, Abdulmohamed is a Director of the company. SAZAN, Jubeda is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAZAN, Jubeda
Appointed Date: 26 May 1995

Director
SAZAN, Abdulmohamed
Appointed Date: 26 May 1995
74 years old

Director
SAZAN, Jubeda
Appointed Date: 23 April 1996
78 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 May 1995
Appointed Date: 26 May 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 May 1995
Appointed Date: 26 May 1995

GLENDALE PROPERTIES LIMITED Events

31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 May 2016
Director's details changed for Mr Abdul Sazan on 1 May 2016
20 May 2016
Satisfaction of charge 1 in full
16 May 2016
Total exemption small company accounts made up to 30 September 2015
29 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 51 more events
13 Sep 1995
Particulars of mortgage/charge
09 Jun 1995
Director resigned;new director appointed
09 Jun 1995
Secretary resigned;new secretary appointed
09 Jun 1995
Registered office changed on 09/06/95 from: 47/49 green lane northwood middlesex HA6 3AE
26 May 1995
Incorporation

GLENDALE PROPERTIES LIMITED Charges

8 September 1995
Legal charge
Delivered: 13 September 1995
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: 132 beltinge road, herne bay, kent t/no. K42234.