GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13375626

Incorporation date

04/05/2021

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon06/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon12/12/2025
Appointment of Mr Darren James Bland as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Tonia Louise Tyler as a director on 2025-12-12
dot icon12/12/2025
Appointment of Mr Victor Idowu as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Michael Patrick O'farrell as a director on 2025-12-11
dot icon18/06/2025
Accounts for a dormant company made up to 2024-05-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon14/03/2025
Termination of appointment of Mark Charles Gregory as a director on 2025-03-14
dot icon03/02/2025
Appointment of Mrs Tonia Louise Tyler as a director on 2025-01-03
dot icon19/11/2024
Appointment of Mr Michael Patrick O'farrell as a director on 2024-11-15
dot icon18/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-18
dot icon18/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-18
dot icon18/10/2024
Termination of appointment of Mark Charles Gregory as a director on 2024-10-15
dot icon18/10/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-07-18
dot icon15/10/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-10-15
dot icon13/09/2024
Termination of appointment of Adam Douglas Knight as a director on 2024-09-13
dot icon13/09/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-09-13
dot icon13/09/2024
Appointment of Ms Charlotte Mikealah Goode as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Samantha Gartside as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Charlotte Mikealah Goode as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Mark Charles Gregory as a director on 2024-09-13
dot icon21/06/2024
Termination of appointment of Samantha Gartside as a director on 2024-06-21
dot icon21/06/2024
Termination of appointment of Elaine Alison Brown as a director on 2024-05-29
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon13/09/2023
Director's details changed for Mrs Elaine Brown on 2023-09-13
dot icon12/09/2023
Registered office address changed from 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon20/07/2023
Appointment of Mrs Samantha Gartside as a director on 2023-07-06
dot icon18/07/2023
Appointment of Mrs Samantha Gartside as a director on 2023-06-26
dot icon18/07/2023
Termination of appointment of Stephen James Hunt as a director on 2023-06-26
dot icon02/06/2023
Secretary's details changed for Remus Management Limited on 2023-06-02
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon27/04/2023
Appointment of Mr Stephen James Hunt as a director on 2023-04-26
dot icon27/04/2023
Appointment of Mrs Elaine Brown as a director on 2023-04-26
dot icon29/03/2023
Termination of appointment of Bryant Taffou as a director on 2023-03-22
dot icon22/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon15/11/2022
Termination of appointment of Alexis Smart as a director on 2022-11-04
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
04/05/2021 - 18/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
18/11/2024 - Present
1205
Bland, Darren James
Director
12/12/2025 - Present
43
Gartside, Samantha
Director
06/07/2023 - 21/06/2024
33
Gartside, Samantha
Director
26/06/2023 - 13/09/2024
33

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 GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED

GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2021 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2021 .

Where is GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GLENVALE PARK (WELLINGBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.