GLENDALE COURT (CHRISTCHURCH) LTD
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 2RB

Company number 04044164
Status Active
Incorporation Date 31 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 GLENDALE COURT, 3 GLENDALE CLOSE, CHRISTCHURCH, DORSET, BH23 2RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mrs Lindsey Mary Rodgers as a director on 18 October 2016; Termination of appointment of Graham Charles Midgley as a director on 18 October 2016. The most likely internet sites of GLENDALE COURT (CHRISTCHURCH) LTD are www.glendalecourtchristchurch.co.uk, and www.glendale-court-christchurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Pokesdown Rail Station is 1.9 miles; to Bournemouth Rail Station is 3.2 miles; to Branksome Rail Station is 5.4 miles; to New Milton Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendale Court Christchurch Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04044164. Glendale Court Christchurch Ltd has been working since 31 July 2000. The present status of the company is Active. The registered address of Glendale Court Christchurch Ltd is 7 Glendale Court 3 Glendale Close Christchurch Dorset Bh23 2rb. The company`s financial liabilities are £5.46k. It is £-4.36k against last year. The cash in hand is £6k. It is £-4.09k against last year. And the total assets are £6k, which is £-4.34k against last year. CUTHBERTSON, Diane Elizabeth is a Secretary of the company. CUTHBERTSON, Diane Elizabeth is a Director of the company. RODGERS, Lindsey Mary is a Director of the company. Secretary MIDGLEY, Graham Charles has been resigned. Secretary PONZIO, Salvatore Marco has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYD, Simon Peter has been resigned. Director LONGMAN, Richard John has been resigned. Director LONGMAN, Victor John has been resigned. Director MIDGLEY, Graham Charles has been resigned. Director PONZIO, Salvatore Marco has been resigned. The company operates in "Residents property management".


glendale court (christchurch) Key Finiance

LIABILITIES £5.46k
-45%
CASH £6k
-41%
TOTAL ASSETS £6k
-42%
All Financial Figures

Current Directors

Secretary
CUTHBERTSON, Diane Elizabeth
Appointed Date: 29 November 2012

Director
CUTHBERTSON, Diane Elizabeth
Appointed Date: 29 November 2012
75 years old

Director
RODGERS, Lindsey Mary
Appointed Date: 18 October 2016
75 years old

Resigned Directors

Secretary
MIDGLEY, Graham Charles
Resigned: 29 November 2012
Appointed Date: 09 December 2002

Secretary
PONZIO, Salvatore Marco
Resigned: 09 December 2002
Appointed Date: 31 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
BOYD, Simon Peter
Resigned: 09 July 2007
Appointed Date: 31 July 2000
64 years old

Director
LONGMAN, Richard John
Resigned: 07 November 2012
Appointed Date: 12 July 2007
80 years old

Director
LONGMAN, Victor John
Resigned: 27 March 2001
Appointed Date: 31 July 2000
109 years old

Director
MIDGLEY, Graham Charles
Resigned: 18 October 2016
Appointed Date: 09 December 2002
86 years old

Director
PONZIO, Salvatore Marco
Resigned: 09 December 2002
Appointed Date: 31 July 2000
56 years old

GLENDALE COURT (CHRISTCHURCH) LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
01 Dec 2016
Appointment of Mrs Lindsey Mary Rodgers as a director on 18 October 2016
20 Oct 2016
Termination of appointment of Graham Charles Midgley as a director on 18 October 2016
15 Sep 2016
Confirmation statement made on 31 July 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 42 more events
15 May 2002
Full accounts made up to 31 July 2001
22 Aug 2001
Annual return made up to 31/07/01
06 Apr 2001
Director resigned
03 Aug 2000
Secretary resigned
31 Jul 2000
Incorporation