GLYN RESIDENTIAL LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1DY

Company number 03734209
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address BOSTON HOUSE, 2A BOSTON ROAD, HENLEY ON THAMES, RG9 1DY
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 fifty-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mandy Jane Henry on 9 November 2016. The most likely internet sites of GLYN RESIDENTIAL LIMITED are www.glynresidential.co.uk, and www.glyn-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Glyn Residential Limited is a Private Limited Company. The company registration number is 03734209. Glyn Residential Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Glyn Residential Limited is Boston House 2a Boston Road Henley On Thames Rg9 1dy. . HAYWARD, Frederick Graham is a Secretary of the company. HAYWARD, Frederick Graham is a Director of the company. HAYWARD, Mandy Jane is a Director of the company. HAYWARD, Marcia Gillian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BULL, Suzanne Katie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAYWARD, Frederick Graham
Appointed Date: 17 March 1999

Director
HAYWARD, Frederick Graham
Appointed Date: 01 January 2001
76 years old

Director
HAYWARD, Mandy Jane
Appointed Date: 17 May 2005
58 years old

Director
HAYWARD, Marcia Gillian
Appointed Date: 17 March 1999
79 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
BULL, Suzanne Katie
Resigned: 09 March 2015
Appointed Date: 17 May 2005
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mr Frederick Graham Hayward
Notified on: 17 March 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLYN RESIDENTIAL LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Director's details changed for Mandy Jane Henry on 9 November 2016
30 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
24 Mar 1999
Director resigned
24 Mar 1999
New secretary appointed
24 Mar 1999
New director appointed
24 Mar 1999
Registered office changed on 24/03/99 from: 84 temple avenue london EC4Y 0HP
17 Mar 1999
Incorporation

GLYN RESIDENTIAL LIMITED Charges

14 February 2003
Debenture deed
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Mortgage
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 2 dudley avenue, hordle, lymington…
16 November 1999
Mortgage
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6 dudley avenue, hordle, lymington…
16 November 1999
Mortgage
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 17 lavender avenue, hordle, lymington…