GLANVILLE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2PX

Company number 02280360
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 22 GLADYS ROAD, LONDON, NW6 2PX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 4 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GLANVILLE PROPERTIES LIMITED are www.glanvilleproperties.co.uk, and www.glanville-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Glanville Properties Limited is a Private Limited Company. The company registration number is 02280360. Glanville Properties Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Glanville Properties Limited is 22 Gladys Road London Nw6 2px. . THE NORTH LONDON NETWORK LTD is a Secretary of the company. ARMER, Lindsay Christine is a Director of the company. HALEVY, Tamar Yehudit is a Director of the company. MARUF, Nadir is a Director of the company. WEATHERLEY-GODARD, Elsa Catherine is a Director of the company. Secretary ARMER, Lindsay Christine has been resigned. Secretary AYRES, Wendy Louise has been resigned. Secretary FORRESTER, Carol Anne has been resigned. Secretary HALEVY, Tamar has been resigned. Secretary SHEERE, Lainey has been resigned. Secretary URANG PROPERTY MANAGEMENT LIMITED has been resigned. Director AYRES, Wendy Louise has been resigned. Director BECKLEY, Matthew James has been resigned. Director BILLE, Valeria has been resigned. Director HICKEY, Vivienne has been resigned. Director JOSTY, Roger Clifford has been resigned. Director KINGS, Andrew Frederick has been resigned. Director MORRIS, Petra Sophie has been resigned. Director SHAUGHNESSY, Marion Kathleen has been resigned. Director VAAGENES, Janne Catherine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THE NORTH LONDON NETWORK LTD
Appointed Date: 14 May 2012

Director
ARMER, Lindsay Christine
Appointed Date: 16 October 1999
57 years old

Director
HALEVY, Tamar Yehudit
Appointed Date: 25 July 2004
53 years old

Director
MARUF, Nadir
Appointed Date: 02 April 2003
52 years old

Director
WEATHERLEY-GODARD, Elsa Catherine
Appointed Date: 01 April 2014
39 years old

Resigned Directors

Secretary
ARMER, Lindsay Christine
Resigned: 19 March 2014
Appointed Date: 19 March 2014

Secretary
AYRES, Wendy Louise
Resigned: 10 December 2009
Appointed Date: 24 July 2007

Secretary
FORRESTER, Carol Anne
Resigned: 25 July 2004
Appointed Date: 02 February 2002

Secretary
HALEVY, Tamar
Resigned: 24 July 2007
Appointed Date: 25 July 2004

Secretary
SHEERE, Lainey
Resigned: 02 February 2002

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Resigned: 15 May 2012
Appointed Date: 01 January 2011

Director
AYRES, Wendy Louise
Resigned: 10 December 2009
Appointed Date: 24 July 2007
48 years old

Director
BECKLEY, Matthew James
Resigned: 09 July 2004
Appointed Date: 28 June 1996
63 years old

Director
BILLE, Valeria
Resigned: 19 July 2013
Appointed Date: 10 December 2009
49 years old

Director
HICKEY, Vivienne
Resigned: 27 September 2002
72 years old

Director
JOSTY, Roger Clifford
Resigned: 02 February 2002
84 years old

Director
KINGS, Andrew Frederick
Resigned: 29 March 2007
Appointed Date: 02 February 2002
66 years old

Director
MORRIS, Petra Sophie
Resigned: 24 June 1994
57 years old

Director
SHAUGHNESSY, Marion Kathleen
Resigned: 14 January 1997
74 years old

Director
VAAGENES, Janne Catherine
Resigned: 28 June 1996
Appointed Date: 24 June 1994
63 years old

GLANVILLE PROPERTIES LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4

11 Oct 2014
Appointment of Miss Elsa Catherine Weatherley-Godard as a director on 1 April 2014
...
... and 95 more events
21 Aug 1989
Secretary resigned;new secretary appointed

21 Aug 1989
Registered office changed on 21/08/89 from: 7 staple inn, london, WC1V 7OH

27 Oct 1988
New director appointed

02 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Incorporation