Company NameGlen Maye (Sale) 1973 Limited
Company StatusActive
Company Number01118220
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicola Jane Alexandra
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(33 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameAnthony Paul Lynch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Glen Maye 8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameMrs Pauline Norton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(48 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(38 years after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMargaret Rosemary Humphreys
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RolePharmacist
Correspondence Address8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameKathryn Margaret Kirby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 1997)
RoleChartered Librarian
Correspondence AddressFlat 6 Glen Maye
Sale
Cheshire
M33 2BH
Secretary NameKathryn Margaret Kirby
NationalityBritish
StatusResigned
Appointed20 November 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1995)
RoleCompany Director
Correspondence AddressFlat 6 Glen Maye
Sale
Cheshire
M33 2BH
Director NameKathleen Dillon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1995)
RoleCommunications Officer
Correspondence AddressFlat 2 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Secretary NameToni Wormald
NationalityBritish
StatusResigned
Appointed14 August 1995(22 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressFlat 3 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameSusan Rachel Page
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 2003)
RoleHousewife
Correspondence AddressFlat 5 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameRoger Cree
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2002)
RoleRetired
Correspondence AddressFlat 7 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameIrene Florence Crowther
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameIrene Florence Crowther
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NamePaul David Hassell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(30 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameCharlotte Elizabeth Mary Spencer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Glen Maye
8 Irlam Road
Sale
Cheshire
M33 2BH
Director NameKaren Hardie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(37 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2018)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Glen Maye Irlam Road
Sale
Cheshire
M33 2BH
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed25 November 2003(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Barton
11.11%
Ordinary
1 at £1Charlotte Spencer
11.11%
Ordinary
1 at £1M. Goodier
11.11%
Ordinary
1 at £1Miss Karen Hardie
11.11%
Ordinary
1 at £1Mr Anthony John Edmonson
11.11%
Ordinary
1 at £1Mr Mcloughlin & Mrs Mcloughlin
11.11%
Ordinary
1 at £1Mrs Susan R. Page
11.11%
Ordinary
1 at £1Nicola Jane Alexandra
11.11%
Ordinary
1 at £1R. Millington
11.11%
Ordinary

Financials

Year2014
Net Worth£3,755
Cash£4,625
Current Liabilities£3,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
10 November 2021Appointment of Mrs Pauline Norton as a director on 21 October 2021 (2 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
8 October 2018Termination of appointment of Karen Hardie as a director on 29 June 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 December 2016Appointment of Anthony Paul Lynch as a director on 6 December 2016 (3 pages)
15 December 2016Appointment of Anthony Paul Lynch as a director on 6 December 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 9
(6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 9
(6 pages)
16 October 2015Termination of appointment of Charlotte Elizabeth Mary Spencer as a director on 16 October 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Termination of appointment of Charlotte Elizabeth Mary Spencer as a director on 16 October 2015 (1 page)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
(7 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
(7 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 9
(7 pages)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 9
(7 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Termination of appointment of Irene Crowther as a director (1 page)
27 February 2012Termination of appointment of Irene Crowther as a director (1 page)
27 February 2012Termination of appointment of Paul Hassell as a director (1 page)
27 February 2012Termination of appointment of Paul Hassell as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Director's details changed for Paul David Hassell on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Nicola Jane Alexandra on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Irene Florence Crowther on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
9 December 2011Director's details changed for Irene Florence Crowther on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Irene Florence Crowther on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Paul David Hassell on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Nicola Jane Alexandra on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Paul David Hassell on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Nicola Jane Alexandra on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page)
7 February 2011Appointment of Karen Hardie as a director (3 pages)
7 February 2011Appointment of Karen Hardie as a director (3 pages)
25 January 2011Appointment of Charlotte Elizabeth Mary Spencer as a director (6 pages)
25 January 2011Appointment of Charlotte Elizabeth Mary Spencer as a director (6 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 November 2010Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 8 November 2010 (1 page)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Return made up to 20/11/08; full list of members (7 pages)
27 January 2009Return made up to 20/11/08; full list of members (7 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
15 March 2008Return made up to 20/11/07; full list of members (7 pages)
15 March 2008Return made up to 20/11/07; full list of members (7 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Return made up to 20/11/06; full list of members (5 pages)
9 January 2007Return made up to 20/11/06; full list of members (5 pages)
19 January 2006Return made up to 20/11/05; full list of members (5 pages)
19 January 2006Return made up to 20/11/05; full list of members (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 February 2005Return made up to 20/11/04; full list of members (10 pages)
23 February 2005Return made up to 20/11/04; full list of members (10 pages)
18 November 2004Registered office changed on 18/11/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
18 November 2004Registered office changed on 18/11/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
7 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Return made up to 20/11/03; full list of members (10 pages)
2 February 2004Return made up to 20/11/03; full list of members (10 pages)
2 February 2004Director resigned (1 page)
29 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
25 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2002Return made up to 20/11/01; full list of members (9 pages)
28 January 2002Return made up to 20/11/01; full list of members (9 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 December 2000Return made up to 20/11/00; full list of members (9 pages)
20 December 2000Return made up to 20/11/00; full list of members (9 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
14 December 1999Full accounts made up to 31 March 1999 (7 pages)
14 December 1999Full accounts made up to 31 March 1999 (7 pages)
3 December 1999Return made up to 20/11/99; full list of members (8 pages)
3 December 1999Return made up to 20/11/99; full list of members (8 pages)
27 November 1998Return made up to 20/11/98; change of members (6 pages)
27 November 1998Return made up to 20/11/98; change of members (6 pages)
19 November 1998£ ic 11/9 13/10/98 £ sr 2@1=2 (1 page)
19 November 1998£ ic 11/9 13/10/98 £ sr 2@1=2 (1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
29 November 1996Return made up to 20/11/96; full list of members (6 pages)
29 November 1996Return made up to 20/11/96; full list of members (6 pages)
2 August 1996Full accounts made up to 31 March 1996 (8 pages)
2 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Return made up to 20/11/95; no change of members (4 pages)
7 December 1995Return made up to 20/11/95; no change of members (4 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
24 August 1995Memorandum and Articles of Association (24 pages)
24 August 1995Memorandum and Articles of Association (24 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)