GLENMERE INVESTMENT PROPERTY LTD
BOURNEMOUTH GLENMERE DEVELOPMENTS LIMITED ASHLEY 003 LIMITED

Hellopages » Dorset » Bournemouth » BH4 8DT

Company number 04131352
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address ALUM HOUSE 5 ALUM CHINE ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, BH4 8DT
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 December 2016 with updates; Director's details changed for Mr Wakas Abdul Rahman Al-Omar on 1 January 2016. The most likely internet sites of GLENMERE INVESTMENT PROPERTY LTD are www.glenmereinvestmentproperty.co.uk, and www.glenmere-investment-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Glenmere Investment Property Ltd is a Private Limited Company. The company registration number is 04131352. Glenmere Investment Property Ltd has been working since 27 December 2000. The present status of the company is Active. The registered address of Glenmere Investment Property Ltd is Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset Bh4 8dt. . AL-OMAR, Julia Helen is a Secretary of the company. AL-OMAR, Wakas Abdul Rahman is a Director of the company. Secretary AL OMAR, Wakas has been resigned. Secretary MCCOLLUM, Anglea Jean has been resigned. Director AL OMAR, Julia Helen has been resigned. Director AL OMAR, Nasser has been resigned. Director AL OMAR, Omar has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AL-OMAR, Julia Helen
Appointed Date: 13 October 2011

Director
AL-OMAR, Wakas Abdul Rahman
Appointed Date: 13 October 2011
73 years old

Resigned Directors

Secretary
AL OMAR, Wakas
Resigned: 13 October 2010
Appointed Date: 05 March 2001

Secretary
MCCOLLUM, Anglea Jean
Resigned: 03 January 2001
Appointed Date: 27 December 2000

Director
AL OMAR, Julia Helen
Resigned: 13 October 2011
Appointed Date: 05 March 2001
61 years old

Director
AL OMAR, Nasser
Resigned: 14 July 2011
Appointed Date: 05 June 2003
42 years old

Director
AL OMAR, Omar
Resigned: 14 July 2011
Appointed Date: 23 May 2005
45 years old

Director
TAYLOR, Martyn
Resigned: 16 March 2001
Appointed Date: 27 December 2000
70 years old

Persons With Significant Control

Mr Wakas Al-Omar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GLENMERE INVESTMENT PROPERTY LTD Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jan 2017
Confirmation statement made on 27 December 2016 with updates
27 Jul 2016
Director's details changed for Mr Wakas Abdul Rahman Al-Omar on 1 January 2016
02 Apr 2016
Satisfaction of charge 7 in full
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
14 Mar 2001
New director appointed
14 Mar 2001
New secretary appointed
08 Mar 2001
Registered office changed on 08/03/01 from: 52 new town uckfield east sussex TN22 5DE
28 Feb 2001
Company name changed ashley 003 LIMITED\certificate issued on 28/02/01
27 Dec 2000
Incorporation

GLENMERE INVESTMENT PROPERTY LTD Charges

29 January 2016
Charge code 0413 1352 0011
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 265 & 265A castle lane west bournemouth dorset title no…
19 January 2016
Charge code 0413 1352 0010
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 August 2015
Charge code 0413 1352 0009
Delivered: 10 September 2015
Status: Satisfied on 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 January 2013
Legal charge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 1 woodside road bournemouth including all…
16 December 2011
Deed of legal charge
Delivered: 21 December 2011
Status: Satisfied on 2 April 2016
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 265 castle lane west bournemouth including…
30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Satisfied on 3 November 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 265 castle lane west bournemouth by way of fixed charge…
7 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 woodside road bournemouth dorset. By way of fixed charge…
23 October 2006
Legal charge
Delivered: 26 October 2006
Status: Satisfied on 21 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 alumhurst road bournemouth. By way of fixed charge the…
29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 48A east avenue bournemouth. By way of fixed charge the…
22 March 2001
Debenture
Delivered: 31 March 2001
Status: Satisfied on 14 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Satisfied on 14 September 2002
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 64 kings avenue lower parkstone poole…