GLENSCAPE INVESTMENT PROPERTY LTD
BOURNEMOUTH GLENSCAPE LIMITED

Hellopages » Dorset » Bournemouth » BH4 8DT

Company number 03075943
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address ALUM HOUSE 5 ALUM CHINE ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, BH4 8DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Wakas Abdul Rahman Al-Omar on 1 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 251 . The most likely internet sites of GLENSCAPE INVESTMENT PROPERTY LTD are www.glenscapeinvestmentproperty.co.uk, and www.glenscape-investment-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Glenscape Investment Property Ltd is a Private Limited Company. The company registration number is 03075943. Glenscape Investment Property Ltd has been working since 29 June 1995. The present status of the company is Active. The registered address of Glenscape 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 WINTERTON, David Charles has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED 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. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AL-OMAR, Julia Helen
Appointed Date: 24 October 2011

Director
AL-OMAR, Wakas Abdul Rahman
Appointed Date: 24 October 2011
73 years old

Resigned Directors

Secretary
AL OMAR, Wakas
Resigned: 24 October 2011
Appointed Date: 14 May 1998

Secretary
WINTERTON, David Charles
Resigned: 14 May 1998
Appointed Date: 29 June 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Director
AL OMAR, Julia Helen
Resigned: 24 October 2011
Appointed Date: 29 June 1995
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

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

GLENSCAPE INVESTMENT PROPERTY LTD Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Director's details changed for Mr Wakas Abdul Rahman Al-Omar on 1 January 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 251

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 251

...
... and 100 more events
05 Jul 1995
Secretary resigned
05 Jul 1995
New secretary appointed
05 Jul 1995
Director resigned
05 Jul 1995
New director appointed
29 Jun 1995
Incorporation

GLENSCAPE INVESTMENT PROPERTY LTD Charges

28 January 2005
Deed of charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans
Description: L/H premises being flat 4, the mount 68 alumhurst road…
29 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 340 ringswood road, parkstone, poole, dorset. By way of…
29 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 southern road southbourne bournemouth. By way of fixed…
7 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 223 robert louis stephenson ave westbourne bournemouth BH4…
30 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 8 manor road, christchurch, dorset…
29 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at 23 robert louis stevenson avenue…
3 July 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 24 November 2001
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - 52 queen mary ave,bournemouth dorset…
25 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 24 robert louis stevenson avenue westbourne…
7 January 2000
Legal mortgage
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 westminster road east poole dorset…
2 December 1999
Legal mortgage
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at 2 kingswell rd,ensbury park bournemouth…
6 August 1999
Legal mortgage
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24 st michaels road bournemouth dorset f/H. With the…
11 June 1999
Legal mortgage
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 38 sunnyside road branksome poole…
30 April 1999
Legal mortgage
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 3 tower road boscombe bournemouth…
23 April 1999
Legal mortgage
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 61 warnford road bournemouth dorset (f/h). With the benefit…
19 April 1999
Legal mortgage
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property known as 106 strouden road winton…
24 November 1998
Legal mortgage
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 70 victoria road springbourne bournemouth. With…
6 October 1998
Legal mortgage
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as flats 2 3 & 4 parkview st marys road…
17 July 1998
Legal mortgage
Delivered: 21 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 12 percy road boscombe manor…
30 September 1997
Legal mortgage
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 46 parkwood road boscombe bournemouth dorset. With the…
19 August 1997
Legal mortgage
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 143 northfield road ringwood hampshire…
20 June 1997
Legal mortgage
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 406 holdenhurst road bournemouth dorset…
17 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 31 wellington road parkstone poole dorset (f/h) with the…
17 January 1997
Fixed and floating charge
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 September 1996
Legal charge
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Avro Limited
Description: 2 annerley road bournemouth dorset.
25 July 1996
Legal charge
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: Avro Limited
Description: 46 parkwood road southbourne bournemouth dorset.
1 May 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Avro Limited
Description: 5 eldon place westbourne bournemouth dorset.
23 February 1996
Legal charge
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: Avro Limited
Description: 21 meyrick park crescent, bournemouth, dorset.
5 January 1996
Legal charge
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Avro Limited
Description: Flats 3 and 4 number 12 alumdale road bournemouth dorset.
12 December 1995
Legal charge
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Avro Limited
Description: 49 richville road, shirley, southampton, hants.
23 October 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Avro Limited
Description: Flats 5,6 and 7 number 22 rosemount road westbourne…
29 August 1995
Legal charge
Delivered: 8 September 1995
Status: Outstanding
Persons entitled: Avro Limited
Description: Ground floor flat 73 wentworth avenue southbourne…