Glide Gardeners Limited

General information

Name:

Glide Gardeners Ltd

Office Address:

Redhill Chambers 2d High Street RH1 1RJ Redhill

Number: 07681000

Incorporation date: 2011-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Glide Gardeners Limited business has been operating offering its services for at least thirteen years, having started in 2011. Started with Companies House Reg No. 07681000, Glide Gardeners was set up as a Private Limited Company located in Redhill Chambers, Redhill RH1 1RJ. The name of the company was changed in 2014 to Glide Gardeners Limited. This company former name was Paul Glide Garden Maintenance. This firm's declared SIC number is 81300, that means Landscape service activities. 2022-06-30 is the last time when company accounts were filed.

Concerning this particular company, the full extent of director's duties have so far been met by Paul G. who was assigned to lead the company on 2011-06-23. The following company had been led by Barbara K. until thirteen years ago. In order to support the directors in their duties, the company has been utilizing the skillset of Jacqueline G. as a secretary for the last thirteen years.

Paul G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Glide Gardeners Limited 2014-02-24
  • Paul Glide Garden Maintenance Ltd 2011-06-23

Financial data based on annual reports

Company staff

Jacqueline G.

Role: Secretary

Appointed: 23 June 2011

Latest update: 10 February 2024

Paul G.

Role: Director

Appointed: 23 June 2011

Latest update: 10 February 2024

People with significant control

Paul G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 6th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6th March 2015
Annual Accounts 13th January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13th January 2016
Annual Accounts 27th January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25th November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25th November 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates June 23, 2023 (CS01)
filed on: 27th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Robert Denholm House Bletchingley Road Nutfield

Post code:

RH1 4HW

City / Town:

Redhill

HQ address,
2014

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

HQ address,
2015

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

HQ address,
2016

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
12
Company Age

Closest Companies - by postcode