GLENGARTH PROPERTIES LIMITED
WALLASEY

Hellopages » Merseyside » Wirral » CH44 7HT

Company number 05189931
Status Active
Incorporation Date 27 July 2004
Company Type Private Limited Company
Address UNIT 5 6 & 7 NEW WAY BUSINESS, PARK OAKDALE ROAD, WALLASEY, WIRRAL, CH44 7HT
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 forty-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of GLENGARTH PROPERTIES LIMITED are www.glengarthproperties.co.uk, and www.glengarth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Brunswick Rail Station is 2.8 miles; to Edge Hill Rail Station is 3.4 miles; to Kirkby Rail Station is 7.6 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glengarth Properties Limited is a Private Limited Company. The company registration number is 05189931. Glengarth Properties Limited has been working since 27 July 2004. The present status of the company is Active. The registered address of Glengarth Properties Limited is Unit 5 6 7 New Way Business Park Oakdale Road Wallasey Wirral Ch44 7ht. . SULLIVAN, Dorothy Rita is a Secretary of the company. SULLIVAN, Christopher Mark is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SULLIVAN, Christopher Mark has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SULLIVAN, Terry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SULLIVAN, Dorothy Rita
Appointed Date: 21 May 2013

Director
SULLIVAN, Christopher Mark
Appointed Date: 22 October 2004
49 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 October 2004
Appointed Date: 27 July 2004

Secretary
SULLIVAN, Christopher Mark
Resigned: 21 May 2013
Appointed Date: 22 October 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 October 2004
Appointed Date: 27 July 2004
71 years old

Director
SULLIVAN, Terry
Resigned: 21 May 2013
Appointed Date: 22 October 2004
83 years old

Persons With Significant Control

Director Christopher Mark Sullivan
Notified on: 10 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more

GLENGARTH PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

15 Dec 2015
Director's details changed for Mr Christopher Mark Sullivan on 1 August 2015
14 Aug 2015
Registration of charge 051899310004, created on 31 July 2015
...
... and 37 more events
08 Nov 2004
Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Nov 2004
New director appointed
08 Nov 2004
New director appointed
08 Nov 2004
New secretary appointed
27 Jul 2004
Incorporation

GLENGARTH PROPERTIES LIMITED Charges

31 July 2015
Charge code 0518 9931 0004
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 22 wheatland lane business park, wheatland lane…
17 June 2015
Charge code 0518 9931 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 June 2005
Mortgage
Delivered: 25 June 2005
Status: Satisfied on 25 June 2015
Persons entitled: Norwich & Peterborough Building Society
Description: Unit 24 wheatland lane business park wheatland lane…
21 January 2005
Mortgage
Delivered: 25 January 2005
Status: Satisfied on 25 June 2015
Persons entitled: Norwich & Peterborough Building Society
Description: Unit 22 wheatland business park wheatland lane wallasey all…