10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296190

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Glendinning Avenue, Weymouth, Dorset DT4 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon10/03/2026
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2026-03-10
dot icon10/03/2026
Registered office address changed from 62 High West Street High West Street Dorchester DT1 1UY England to 10 Glendinning Avenue Weymouth Dorset DT4 7QF on 2026-03-10
dot icon10/03/2026
Registered office address changed from 10 Glendinning Avenue Weymouth Dorset DT4 7QF England to 10 Glendinning Avenue Weymouth Dorset DT4 7QF on 2026-03-10
dot icon10/03/2026
Micro company accounts made up to 2025-06-27
dot icon19/09/2025
Micro company accounts made up to 2024-06-30
dot icon09/09/2025
Director's details changed for Matthew William Simmonds on 2015-08-21
dot icon09/09/2025
Director's details changed for Matthew William Simmonds on 2015-08-21
dot icon09/09/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/06/2025
Previous accounting period shortened from 2024-06-28 to 2024-06-27
dot icon24/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon30/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon24/04/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon07/03/2024
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 62 High West Street High West Street Dorchester DT1 1UY on 2024-03-07
dot icon07/03/2024
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-03-07
dot icon14/02/2024
Appointment of Mr Jason Paul Ovens as a director on 2023-08-11
dot icon16/01/2024
Termination of appointment of Richard Fitz-Robinson as a director on 2023-08-10
dot icon21/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/05/2023
Director's details changed for Mr Richard Fitz-Robinson on 2023-05-22
dot icon18/05/2023
Appointment of Mr Justin Cooke as a director on 2023-05-03
dot icon17/05/2023
Termination of appointment of Richard Fitz-Robinson as a secretary on 2023-04-22
dot icon17/05/2023
Appointment of Mr Gary John Davies as a director on 2023-05-03
dot icon17/05/2023
Appointment of Mr Jonathan Daniel as a director on 2023-05-03
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/12/2022
Termination of appointment of Tracey Brown as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of Richard John Studden as a director on 2022-07-01
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon13/07/2022
Appointment of Mr Richard Fitz-Robinson as a secretary on 2022-07-01
dot icon13/07/2022
Appointment of Mr Richard Fitz-Robinson as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of Hannah Jane Pamela Rawlings as a secretary on 2022-06-24
dot icon13/07/2022
Termination of appointment of Hannah Jane Pamela Rawlings as a director on 2022-06-24
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/07/2021
Termination of appointment of Clive Andrew Relf as a director on 2021-07-16
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2021
Appointment of Ms Tracey Brown as a director on 2020-09-07
dot icon08/07/2020
Termination of appointment of Daniel Vockins as a director on 2019-12-20
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Secretary's details changed for Mrs Hannah Jane Pamela Rawlings on 2020-06-30
dot icon30/06/2020
Director's details changed for Mrs Hannah Jane Pamela Rawlings on 2020-06-30
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon18/02/2019
Termination of appointment of Melanie Rachael French as a director on 2018-07-27
dot icon18/02/2019
Termination of appointment of Melanie Rachael French as a secretary on 2018-07-27
dot icon10/09/2018
Appointment of Mrs Hannah Jane Pamela Rawlings as a director on 2018-09-05
dot icon10/09/2018
Appointment of Mrs Hannah Jane Pamela Rawlings as a secretary on 2018-09-05
dot icon08/09/2018
Micro company accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon10/07/2018
Director's details changed for Melanie Rachael French on 2018-07-10
dot icon10/07/2018
Director's details changed for Mr Richard John Studden on 2018-07-10
dot icon10/07/2018
Secretary's details changed for Melanie Rachael French on 2018-07-10
dot icon18/06/2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon10/05/2018
Notification of a person with significant control statement
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon15/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon15/03/2016
Micro company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon16/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon21/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon14/07/2010
Director's details changed for Matthew William Simmonds on 2009-10-01
dot icon14/07/2010
Director's details changed for Richard John Studden on 2009-10-01
dot icon14/07/2010
Director's details changed for Clive Andrew Relf on 2009-10-01
dot icon14/07/2010
Director's details changed for Daniel Vockins on 2009-10-01
dot icon14/07/2010
Director's details changed for Melanie Rachael French on 2009-10-01
dot icon15/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon31/07/2009
Return made up to 28/06/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/09/2008
Return made up to 28/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 35 ballards lane london berkshire N3 1XW
dot icon30/04/2008
Director appointed richard john studden
dot icon18/04/2008
Director appointed matthew william simmonds
dot icon15/04/2008
Appointment terminated director geoffrey kerr
dot icon15/04/2008
Appointment terminated secretary douglas clark hudson
dot icon05/04/2008
Ad 17/01/08-18/01/08\gbp si 3@1=3\gbp ic 2/5\
dot icon25/03/2008
Director appointed daniel vockins
dot icon25/03/2008
Director appointed clive andrew relf
dot icon25/03/2008
Director and secretary appointed melanie rachael french
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
New director appointed
dot icon28/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
27/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/06/2025
dot iconNext account date
27/06/2026
dot iconNext due on
27/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.19K
-
0.00
-
-
2022
-
804.00
-
0.00
-
-
2023
5
5.78K
-
0.00
-
-
2023
5
5.78K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

5.78K £Ascended618.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/06/2007 - 28/06/2007
99600
Studden, Richard John
Director
19/04/2008 - 01/07/2022
1
Rawlings, Hannah Jane Pamela
Director
05/09/2018 - 24/06/2022
-
French, Melanie Rachael
Director
19/03/2008 - 27/07/2018
-
French, Melanie Rachael
Secretary
19/03/2008 - 27/07/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED

10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at 10 Glendinning Avenue, Weymouth, Dorset DT4 7QF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED?

toggle

10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2007 .

Where is 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED is registered at 10 Glendinning Avenue, Weymouth, Dorset DT4 7QF.

What does 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED have?

toggle

10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2026-03-10.