Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEN MAYE (SALE) 1973 LIMITED
Company Information for

GLEN MAYE (SALE) 1973 LIMITED

20A VICTORIA ROAD, HALE, MANCHESTER, ENGLAND AND WALES, WA15 9AD,
Company Registration Number
01118220
Private Limited Company
Active

Company Overview

About Glen Maye (sale) 1973 Ltd
GLEN MAYE (SALE) 1973 LIMITED was founded on 1973-06-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Glen Maye (sale) 1973 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLEN MAYE (SALE) 1973 LIMITED
 
Legal Registered Office
20A VICTORIA ROAD
HALE
MANCHESTER
ENGLAND AND WALES
WA15 9AD
Other companies in WA15
 
Filing Information
Company Number 01118220
Company ID Number 01118220
Date formed 1973-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 19:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEN MAYE (SALE) 1973 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLEN MAYE (SALE) 1973 LIMITED

Current Directors
Officer Role Date Appointed
OAKLAND RESIDENTIAL MANAGEMENT LTD
Company Secretary 2011-07-01
NICOLA JANE ALEXANDRA
Director 2007-03-19
KAREN HARDIE
Director 2010-11-15
ANTHONY PAUL LYNCH
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ELIZABETH MARY SPENCER
Director 2010-11-15 2015-10-16
IRENE FLORENCE CROWTHER
Director 2002-10-14 2012-01-01
PAUL DAVID HASSELL
Director 2003-11-25 2012-01-01
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Company Secretary 2007-11-01 2011-07-01
MAIN AND MAIN DEVELOPMENTS LIMITED
Company Secretary 2003-11-25 2007-11-01
TONI WORMALD
Company Secretary 1995-08-14 2003-11-25
SUSAN RACHEL PAGE
Director 1997-07-16 2003-11-04
ROGER CREE
Director 2000-08-14 2002-10-14
IRENE FLORENCE CROWTHER
Director 1995-08-14 2000-08-14
KATHRYN MARGARET KIRBY
Director 1991-11-20 1997-07-16
KATHRYN MARGARET KIRBY
Company Secretary 1991-11-20 1995-08-14
KATHLEEN DILLON
Director 1993-07-08 1995-05-12
MARGARET ROSEMARY HUMPHREYS
Director 1991-11-20 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKLAND RESIDENTIAL MANAGEMENT LTD THE GREENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2002-01-15 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD FARLEY LODGE (BOWDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-02 CURRENT 2003-06-25 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WINDLEHURST COURT (HIGH LANE) LIMITED Company Secretary 2015-11-23 CURRENT 1981-06-26 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD THE GABLES MANAGEMENT COMPANY (ROMILEY) 2005 LIMITED Company Secretary 2015-10-05 CURRENT 2005-12-06 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD QUICKMERE COURT (MANAGEMENT) LIMITED Company Secretary 2015-08-17 CURRENT 2003-06-01 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WORCESTER ROAD MANAGEMENT LIMITED Company Secretary 2014-07-23 CURRENT 2012-05-21 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD ALVON COURT MANAGEMENT (1989) LIMITED Company Secretary 2014-01-31 CURRENT 1989-04-25 Active - Proposal to Strike off
OAKLAND RESIDENTIAL MANAGEMENT LTD WITHINGTON ROAD PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 2012-12-18 Active - Proposal to Strike off
OAKLAND RESIDENTIAL MANAGEMENT LTD THE GRANTHAM COURT (DENTON) LIMITED Company Secretary 2014-01-01 CURRENT 2004-11-22 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WILTON HOUSE MANAGEMENT LIMITED Company Secretary 2013-12-01 CURRENT 1986-12-09 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD DINGLEWOOD MANAGEMENT (BRAMHALL) LIMITED Company Secretary 2013-11-01 CURRENT 1976-01-19 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD HAMPTON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2010-06-18 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD GROSVENOR COURT FLATS (ASHTON-UPON-MERSEY 1985) LIMITED Company Secretary 2012-12-18 CURRENT 1984-07-12 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD EDGELEY GRANGE MANAGEMENT LIMITED Company Secretary 2012-12-12 CURRENT 2006-03-08 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD ADLINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-01 CURRENT 2001-10-15 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD THE LIMES MANAGEMENT COMPANY (DIDSBURY) LIMITED Company Secretary 2012-11-01 CURRENT 2004-07-13 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WESTHOLME COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 1974-01-16 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD LINDEN COURT (DIDSBURY) LIMITED Company Secretary 2012-02-01 CURRENT 2009-06-29 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD SYLVAN AVENUE (MANAGEMENT) LIMITED Company Secretary 2012-01-01 CURRENT 2000-05-23 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD DENTON COURT FLAT MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 1995-09-04 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD AUDENSHAW COURT FLAT MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2000-09-13 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD THORN BANK LODGE RESIDENTS COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2000-10-30 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WINDSOR COURT (HYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2004-03-23 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD SCHOOL ROAD PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2009-08-08 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD HUNTERS LODGE (WILMSLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2001-02-20 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD CURZON PARK (ASHTON-UNDER-LYNE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2005-05-12 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD BREDBURY MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2005-11-30 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD RICHMOND COURT FLAT MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2001-09-26 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD SCHOLARS WALK (GORTON) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2004-11-01 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD TRINITY MEWS (HYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 2005-05-12 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD HARBORO COURT LIMITED Company Secretary 2011-07-01 CURRENT 1983-10-21 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD OLD HALL COURT (SALE) LIMITED Company Secretary 2011-07-01 CURRENT 1965-09-17 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD LEGH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2002-10-09 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD DOMINO SECOND MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1982-12-02 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD DOMINO FIRST MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1982-12-02 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD 726 DIDSBURY VILLAGE LIMITED Company Secretary 2011-07-01 CURRENT 2003-06-30 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD CLOUGH SPRINGS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2003-10-06 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD 12 GREEN LANE MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2004-05-10 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD CHESHAM PLACE (BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2004-08-11 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD COMMERCIAL BROW MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2005-03-30 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WENTWORTH GARDENS (IRLAM) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1991-05-20 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD THE SELBOURNE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1998-09-04 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD ST JAMES COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1999-08-19 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD MAPLE (167) LIMITED Company Secretary 2011-07-01 CURRENT 2002-03-14 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD THE HAWTHORNS (HEALD GREEN) MANAGEMENT LIMITED Company Secretary 2011-07-01 CURRENT 2003-05-02 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WESTFIELD HOUSE COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2003-06-30 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WALTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2004-09-21 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD THE RANGE GALLERY MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2006-01-17 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD MANSE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2007-01-10 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD BARLOW HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1990-12-19 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD GROVE COURT (LYMM) LIMITED Company Secretary 2011-07-01 CURRENT 1986-12-10 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD APPLETON MEWS MANAGEMENT LIMITED Company Secretary 2011-07-01 CURRENT 1988-08-18 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD BIRKDALE PLACE (SALE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1998-03-09 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2002-05-10 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD NIAGARA COURT (STOCKPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2002-06-17 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD CEDAR PARK (BRAMHALL) MANAGEMENT LIMITED Company Secretary 2011-07-01 CURRENT 2003-04-01 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD ALDER HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2003-08-07 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD 197 WITHINGTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2003-10-15 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD PAUL COURT MAINTENANCE COMPANY (STOCKPORT) LIMITED Company Secretary 2011-07-01 CURRENT 2008-10-10 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD STARSTORE LIMITED Company Secretary 2011-07-01 CURRENT 1984-07-10 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD STONESHOW LIMITED Company Secretary 2011-07-01 CURRENT 1988-03-30 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD LADYBROOK MANAGEMENT (BRAMHALL) LIMITED Company Secretary 2011-07-01 CURRENT 1971-01-12 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD WARWICK COURT (STOCKPORT) LIMITED Company Secretary 2011-07-01 CURRENT 1971-10-19 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD SUNNINGDALE COURT (SALE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1977-04-13 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD TILLARD AVENUE (CHEADLE HEATH) MAINTENANCE CO. LIMITED Company Secretary 2011-07-01 CURRENT 1980-07-15 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD GUYWOOD COURT AND HURST COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-07-01 CURRENT 1965-02-12 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD HAMILTON COURT (SALE) LIMITED Company Secretary 2011-07-01 CURRENT 1974-11-01 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD SHOWLAKE LIMITED Company Secretary 2011-07-01 CURRENT 1983-01-25 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD CLOVERLEY (SALE) LIMITED Company Secretary 2011-07-01 CURRENT 1982-08-17 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD CEDARS (HEATON MOOR) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2011-07-01 CURRENT 1982-09-03 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD HOLMDALE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-07-01 CURRENT 1997-04-22 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD ST. JOHN'S COURT (NORTHENDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 1998-10-23 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD THE MILL (GLAZEBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2000-06-30 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD LINDSAY HILL HOUSE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2001-10-09 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2004-05-13 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD PARKSIDE DIDSBURY LIMITED Company Secretary 2011-07-01 CURRENT 2005-07-26 Active
OAKLAND RESIDENTIAL MANAGEMENT LTD 138 WITHINGTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2005-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10AP01DIRECTOR APPOINTED MRS PAULINE NORTON
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HARDIE
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2016-12-15AP01DIRECTOR APPOINTED ANTHONY PAUL LYNCH
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 9
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 9
2015-11-23AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH MARY SPENCER
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 9
2014-12-10AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-12AR0120/11/13 ANNUAL RETURN FULL LIST
2012-12-05AR0120/11/12 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HASSELL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE CROWTHER
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0120/11/11 ANNUAL RETURN FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE FLORENCE CROWTHER / 09/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HASSELL / 09/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ALEXANDRA / 09/12/2011
2011-10-18AP04Appointment of corporate company secretary Oakland Residential Management Ltd
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LIMITED
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM RICHMOND HOUSE HEATH ROAD HALE, ALTRINCHAM CHESHIRE WA14 2XP UNITED KINGDOM
2011-02-07AP01DIRECTOR APPOINTED KAREN HARDIE
2011-01-25AP01DIRECTOR APPOINTED CHARLOTTE ELIZABETH MARY SPENCER
2010-11-26AR0120/11/10 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM THE BROOKDALE CENTRE C/O BIRCH LITTLEMORE & CO MANCHESTER ROAD KNUTSFORD CHESHIRE WA16 OSR ENGLAND
2009-12-23AR0120/11/09 FULL LIST
2009-10-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13AA31/03/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM THE COURTYARD WELLINGTON PLACE THE DOWNS ALTRINCHAM CHESHIRE WA14 2QH
2008-03-15363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-22288bSECRETARY RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-01-19363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01288aNEW DIRECTOR APPOINTED
2004-02-02363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288bSECRETARY RESIGNED
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-26288bDIRECTOR RESIGNED
2003-01-25363(288)DIRECTOR RESIGNED
2003-01-25363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2003-01-24288aNEW DIRECTOR APPOINTED
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-10288aNEW DIRECTOR APPOINTED
2000-09-12288bDIRECTOR RESIGNED
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1998-11-27363sRETURN MADE UP TO 20/11/98; CHANGE OF MEMBERS
1998-11-19169£ IC 11/9 13/10/98 £ SR 2@1=2
1998-11-03SRES01ADOPT MEM AND ARTS 22/10/98
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLEN MAYE (SALE) 1973 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEN MAYE (SALE) 1973 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLEN MAYE (SALE) 1973 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEN MAYE (SALE) 1973 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 9
Cash Bank In Hand 2012-04-01 £ 7,071
Current Assets 2012-04-01 £ 9,301
Debtors 2012-04-01 £ 2,230
Shareholder Funds 2012-04-01 £ 6,128

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLEN MAYE (SALE) 1973 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEN MAYE (SALE) 1973 LIMITED
Trademarks
We have not found any records of GLEN MAYE (SALE) 1973 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEN MAYE (SALE) 1973 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GLEN MAYE (SALE) 1973 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLEN MAYE (SALE) 1973 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEN MAYE (SALE) 1973 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEN MAYE (SALE) 1973 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.