THE GLADES MANAGEMENT COMPANY LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 6QL

Company number 05185824
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address FLAT 4 THE GLADES, 10 LANGLEY AVENUE, SURBITON, KT6 6QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 20 January 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption full accounts made up to 20 January 2015. The most likely internet sites of THE GLADES MANAGEMENT COMPANY LIMITED are www.thegladesmanagementcompany.co.uk, and www.the-glades-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Glades Management Company Limited is a Private Limited Company. The company registration number is 05185824. The Glades Management Company Limited has been working since 21 July 2004. The present status of the company is Active. The registered address of The Glades Management Company Limited is Flat 4 The Glades 10 Langley Avenue Surbiton Kt6 6ql. . BELDERSON, Pauline is a Secretary of the company. BELDERSON, Pauline is a Director of the company. CONNOLLY, Jay is a Director of the company. FERRO, Stephanie is a Director of the company. GAWN, Karen Jane is a Director of the company. KAUR, Aneet is a Director of the company. REBBECK, Ben William is a Director of the company. VOLLER, Rebecca Lucy is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Olwen has been resigned. Director FISHER, Sophie has been resigned. Director HARRISON, Julia Mary has been resigned. Director SAVAGE, Malcolm George Piercy has been resigned. Director SAVAGE, Stuart Michael has been resigned. Director WILSON, Holly Diana has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BELDERSON, Pauline
Appointed Date: 14 June 2007

Director
BELDERSON, Pauline
Appointed Date: 02 May 2007
75 years old

Director
CONNOLLY, Jay
Appointed Date: 02 May 2007
49 years old

Director
FERRO, Stephanie
Appointed Date: 28 June 2012
56 years old

Director
GAWN, Karen Jane
Appointed Date: 07 December 2010
64 years old

Director
KAUR, Aneet
Appointed Date: 02 May 2007
55 years old

Director
REBBECK, Ben William
Appointed Date: 16 June 2010
54 years old

Director
VOLLER, Rebecca Lucy
Appointed Date: 02 June 2009
55 years old

Resigned Directors

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 13 June 2007
Appointed Date: 21 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Director
EVANS, Olwen
Resigned: 28 June 2012
Appointed Date: 07 June 2009
70 years old

Director
FISHER, Sophie
Resigned: 03 December 2009
Appointed Date: 14 June 2007
50 years old

Director
HARRISON, Julia Mary
Resigned: 16 June 2010
Appointed Date: 27 July 2007
61 years old

Director
SAVAGE, Malcolm George Piercy
Resigned: 02 May 2007
Appointed Date: 21 July 2004
81 years old

Director
SAVAGE, Stuart Michael
Resigned: 02 May 2007
Appointed Date: 21 July 2004
57 years old

Director
WILSON, Holly Diana
Resigned: 01 August 2008
Appointed Date: 02 May 2007
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

THE GLADES MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Total exemption full accounts made up to 20 January 2016
13 Sep 2016
Confirmation statement made on 21 July 2016 with updates
19 Oct 2015
Total exemption full accounts made up to 20 January 2015
01 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7

27 Oct 2014
Total exemption full accounts made up to 20 January 2014
...
... and 47 more events
30 Jul 2004
Secretary resigned;director resigned
30 Jul 2004
New director appointed
30 Jul 2004
New secretary appointed
30 Jul 2004
New director appointed
21 Jul 2004
Incorporation