GLENSIDE HOMES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1HG

Company number 04254016
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 52-54 WINCHESTER STREET, SALISBURY, SP1 1HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GLENSIDE HOMES LIMITED are www.glensidehomes.co.uk, and www.glenside-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Glenside Homes Limited is a Private Limited Company. The company registration number is 04254016. Glenside Homes Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Glenside Homes Limited is 52 54 Winchester Street Salisbury Sp1 1hg. The company`s financial liabilities are £408.54k. It is £15.17k against last year. And the total assets are £442.54k, which is £1.13k against last year. CROOM, Terence Roger is a Secretary of the company. CROOM, Jonathan is a Director of the company. CROOM, Terence Roger is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CROOM, Susan has been resigned. The company operates in "Construction of domestic buildings".


glenside homes Key Finiance

LIABILITIES £408.54k
+3%
CASH n/a
TOTAL ASSETS £442.54k
+0%
All Financial Figures

Current Directors

Secretary
CROOM, Terence Roger
Appointed Date: 17 July 2001

Director
CROOM, Jonathan
Appointed Date: 01 January 2005
49 years old

Director
CROOM, Terence Roger
Appointed Date: 17 July 2001
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
CROOM, Susan
Resigned: 02 January 2014
Appointed Date: 17 July 2001
75 years old

Persons With Significant Control

Mr Terence Roger Croom
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GLENSIDE HOMES LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

28 May 2015
Registration of charge 042540160005, created on 26 May 2015
...
... and 43 more events
16 Dec 2002
Ad 31/07/02--------- £ si 999@1=999 £ ic 1/1000
21 Oct 2002
Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 May 2002
Accounting reference date extended from 31/07/02 to 31/12/02
25 Jul 2001
Secretary resigned
17 Jul 2001
Incorporation

GLENSIDE HOMES LIMITED Charges

26 May 2015
Charge code 0425 4016 0005
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 May 2015
Charge code 0425 4016 0006
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land at homelands rectory road alderbury salisbury…
31 August 2012
Mortgage debenture
Delivered: 7 September 2012
Status: Satisfied on 16 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 7 September 2012
Persons entitled: National Westminster Bank PLC
Description: Land at flamstone street bishopstone salisbury wilshire t/n…
21 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: 3 long close highlane broadchalke salisbury. By way of…
29 June 2005
Debenture
Delivered: 5 July 2005
Status: Satisfied on 7 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…