Background WavePink WaveYellow Wave

GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED (05180415)

GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED (05180415) is an active UK company. incorporated on 15 July 2004. with registered office in Longridge. The company operates in the Real Estate Activities sector, engaged in residents property management. GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED has been registered for 21 years. Current directors include DALLAS, Garth Orlando, MOORE, Joshua.

Company Number
05180415
Status
active
Type
ltd
Incorporated
15 July 2004
Age
21 years
Address
Complete Property Management Solutions Ltd Dilworth Coach House, Longridge, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALLAS, Garth Orlando, MOORE, Joshua
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED

GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED is an active company incorporated on 15 July 2004 with the registered office located in Longridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLADE PARK COURT APARTMENT (AIGBURTH) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05180415

LTD Company

Age

21 Years

Incorporated 15 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Complete Property Management Solutions Ltd Dilworth Coach House 41 Dilworth Lane Longridge, PR3 3ST,

Previous Addresses

R M G House Essex Road Hoddesdon Herts EN11 0DR
From: 15 July 2004To: 7 February 2020
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 20
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 30 Jan 2026

DALLAS, Garth Orlando

Active
Dilworth Coach House, LongridgePR3 3ST
Born July 1965
Director
Appointed 30 May 2024

MOORE, Joshua

Active
Dilworth Coach House, LongridgePR3 3ST
Born December 1989
Director
Appointed 30 May 2024

DAVIS, Catherine

Resigned
Moseley House Rosehill Road, BurnleyBB11 2JS
Secretary
Appointed 15 May 2009
Resigned 09 Jul 2010

HOWSON, Martin Philip

Resigned
4 St Luke's Close, Holmes ChapelCW4 7BS
Secretary
Appointed 15 Jul 2004
Resigned 15 May 2009

NORRIS, Darren

Resigned
Dilworth Coach House, LongridgePR3 3ST
Secretary
Appointed 07 Feb 2020
Resigned 30 Jan 2026

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 18 Sept 2018
Resigned 21 Jan 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 09 Jul 2010
Resigned 09 Aug 2013

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 15 Jul 2004
Resigned 15 Jul 2004

ALLERTON, Mark Christopher

Resigned
Dilworth Coach House, LongridgePR3 3ST
Born March 1962
Director
Appointed 22 Oct 2018
Resigned 31 Jan 2024

CARTER, Faith

Resigned
Dilworth Coach House, LongridgePR3 3ST
Born August 1951
Director
Appointed 22 Oct 2018
Resigned 16 Jun 2020

GIBBONS, Philip Robert

Resigned
Cumbers Drive, NestonCH64 4AU
Born October 1941
Director
Appointed 25 Aug 2011
Resigned 11 Sept 2018

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 18 Sept 2018
Resigned 22 Oct 2018

KAY, Richard Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1962
Director
Appointed 02 Mar 2009
Resigned 25 Aug 2011

KENRICK, John Robert

Resigned
The Parchments, Newton-Le-WillowsWA12 0DY
Born May 1941
Director
Appointed 25 Aug 2011
Resigned 11 Dec 2015

MURTHWAITE, Kevin Paul

Resigned
17 Ilford Avenue, LiverpoolL23 7YE
Born May 1961
Director
Appointed 15 Jul 2004
Resigned 06 Mar 2009

NORTHOVER, Nicola

Resigned
Dilworth Coach House, LongridgePR3 3ST
Born August 1975
Director
Appointed 22 Oct 2018
Resigned 10 Jun 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 15 Jul 2004
Resigned 15 Jul 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Philip Robert Gibbons

Ceased
Essex Road, HoddesdonEN11 0DR
Born October 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

89

Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 February 2017
AR01AR01
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 July 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 February 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Incorporation Company
15 July 2004
NEWINCIncorporation