Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 THE GLEN MANAGEMENT COMPANY LIMITED
Company Information for

5 THE GLEN MANAGEMENT COMPANY LIMITED

5 THE GLEN, REDLAND, BRISTOL, BS6 7JH,
Company Registration Number
01443120
Private Limited Company
Active

Company Overview

About 5 The Glen Management Company Ltd
5 THE GLEN MANAGEMENT COMPANY LIMITED was founded on 1979-08-10 and has its registered office in Bristol. The organisation's status is listed as "Active". 5 The Glen Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
5 THE GLEN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5 THE GLEN
REDLAND
BRISTOL
BS6 7JH
Other companies in BS6
 
Filing Information
Company Number 01443120
Company ID Number 01443120
Date formed 1979-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 21:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 THE GLEN MANAGEMENT COMPANY 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 5 THE GLEN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FEDERICA FAGGIAN
Company Secretary 2014-12-07
GIANLUCA CASALI
Director 2014-02-24
STUART RICHARD HOARE MASTERS
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GERALD HUNT
Director 1991-10-17 2014-10-24
NICHOLAS JAMES JARMAN
Director 2000-12-01 2014-01-20
NADINE LUCY GILMOUR
Company Secretary 2006-10-27 2013-11-01
IAN FRANCIS GILMOUR
Director 2002-08-01 2013-11-01
JENNY LOUISE URQUHART
Company Secretary 2004-03-26 2006-01-01
NADINE LUCY GILMOUR
Company Secretary 2002-08-01 2004-03-26
MAIREAD FEELY
Company Secretary 2001-05-21 2002-07-30
ANDREAS FREY
Director 2001-05-21 2002-07-30
AMANDA JANE LINSLEY
Company Secretary 1995-11-01 2001-02-28
BERNARD LINSLEY
Director 1991-10-17 2001-02-28
DIANE ELIZABETH HARRISON
Director 1991-10-17 2000-12-01
MICHAEL GODFREY HARRISON
Director 1991-10-17 2000-12-01
MARTIN PETER SHARPE
Director 1992-01-01 2000-12-01
YVONNE HUNT
Director 1991-10-17 1993-01-15
CHRISTOPHER NEWTON
Company Secretary 1991-10-17 1992-01-01
AMANDA MARTIN
Director 1991-10-17 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIANLUCA CASALI CASALI CONSULTANCY LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off

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
2024-10-23Appointment of Mr Stuart Richard Hoare Masters as company secretary on 2024-10-23
2024-10-23Termination of appointment of Kayna Linn Tregay on 2024-10-23
2024-10-23APPOINTMENT TERMINATED, DIRECTOR JAKE PHILLIP TAY
2024-10-23Director's details changed for Mr Stuart Richard Hoare Masters on 2024-10-23
2024-10-23REGISTERED OFFICE CHANGED ON 23/10/24 FROM 23 Westfield Park Redland Bristol BS6 6LT United Kingdom
2024-10-23APPOINTMENT TERMINATED, DIRECTOR KAYNA LINN TREGAY
2024-10-23DIRECTOR APPOINTED MR STUART MACKAY
2024-10-23CONFIRMATION STATEMENT MADE ON 02/10/24, WITH UPDATES
2024-03-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-15CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM C/O Roger C Oaten Chartered Accountants Ground Floor 23 Westfield Park Bristol BS6 6LT
2022-10-10CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-09-08AP01DIRECTOR APPOINTED DR ALEXANDER BURRELL
2020-05-18PSC08Notification of a person with significant control statement
2020-05-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14PSC09Withdrawal of a person with significant control statement on 2020-05-14
2019-12-17AP01DIRECTOR APPOINTED MR NICHOLAS JARMAN
2019-12-08AP03Appointment of Miss Kayna Linn Tregay as company secretary on 2019-11-26
2019-12-08AP01DIRECTOR APPOINTED MR JAKE PHILLIP TAY
2019-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA CASALI
2019-12-08TM02Termination of appointment of Federica Faggian on 2019-11-26
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AP01DIRECTOR APPOINTED MR STUART RICHARD HOARE MASTERS
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-07AR0117/10/14 ANNUAL RETURN FULL LIST
2014-12-07AP03SECRETARY APPOINTED MRS FEDERICA FAGGIAN
2014-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2014-12-07AP03SECRETARY APPOINTED MRS FEDERICA FAGGIAN
2014-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2014-04-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AP01DIRECTOR APPOINTED GIANLUCA CASALI
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM Roger C Oaten First Floor 23 Westfield Park Redland Bristol BS6 6LT
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JARMAN
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-15AR0117/10/13 ANNUAL RETURN FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR
2013-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NADINE GILMOUR
2013-01-07AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0117/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0117/10/10 FULL LIST
2010-03-23AR0117/10/09 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES JARMAN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD HUNT / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS GILMOUR / 23/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / NADINE LUCY GILMOUR / 23/03/2010
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 5 THE GLEN REDLAND BRISTOL BS6 7JH
2006-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-03288bSECRETARY RESIGNED
2003-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-10363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-31363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2001-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-18363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31288aNEW SECRETARY APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-03-07288bDIRECTOR RESIGNED
2001-03-07288bSECRETARY RESIGNED
2001-01-15288aNEW DIRECTOR APPOINTED
2000-12-11363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288bDIRECTOR RESIGNED
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-15363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-13363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1997-11-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-22363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1996-11-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-19363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1995-12-08288NEW SECRETARY APPOINTED
1995-11-30363bRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 5 THE GLEN MANAGEMENT COMPANY 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 5 THE GLEN MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 THE GLEN MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2007-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 5 THE GLEN MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 5 THE GLEN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 THE GLEN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 5 THE GLEN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 THE GLEN MANAGEMENT COMPANY 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 (81100 - Combined facilities support activities) as 5 THE GLEN MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 5 THE GLEN MANAGEMENT COMPANY 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 5 THE GLEN MANAGEMENT COMPANY 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 5 THE GLEN MANAGEMENT COMPANY 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.