THE GLADES MERCHANTS' ASSOCIATION LIMITED - BROMLEY


Company Profile Company Filings

Overview

THE GLADES MERCHANTS' ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BROMLEY and has the status: Active.
THE GLADES MERCHANTS' ASSOCIATION LIMITED was incorporated 31 years ago on 23/11/1992 and has the registered number: 02767053. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE GLADES MERCHANTS' ASSOCIATION LIMITED - BROMLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CENTRE MANAGEMENT SUITE
BROMLEY
KENT
BR1 1DN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK GEOFFREY HAYNES Secretary 2020-02-27 CURRENT
MISS MARIE ANNE MCVEY Feb 1969 British Director 2018-04-09 CURRENT
MR BEN NOTLEY Dec 1982 English Director 2017-01-12 CURRENT
MISS ZAYNA FREEMAN Jun 1991 Uk Director 2014-04-01 UNTIL 2016-12-07 RESIGNED
MR GEOFFREY JOHN FRANCIS GARFIELD Apr 1950 British Director 1993-04-05 UNTIL 1995-11-21 RESIGNED
MR ROSS GEORGE CARRINGTON Mar 1982 British Director 2009-07-08 UNTIL 2010-07-06 RESIGNED
MR PAUL MICHAEL FRANCIS Oct 1958 British Director 2006-03-14 UNTIL 2006-06-19 RESIGNED
ANDREW EVENDEN Oct 1976 British Director 2004-05-12 UNTIL 2005-07-31 RESIGNED
MISS AFIONG EFFIOM Apr 1973 British Director 2015-03-05 UNTIL 2016-07-25 RESIGNED
YVONNE FRATTAROLI Sep 1966 British Director 2004-05-12 UNTIL 2009-02-28 RESIGNED
NICOLA MARY DEWJI May 1952 British Director 1997-05-13 UNTIL 2004-05-13 RESIGNED
IAN DAVIE Sep 1944 British Director 1993-04-22 UNTIL 1998-06-30 RESIGNED
MRS GAYNOR DAVEY Aug 1967 British Director 2016-03-01 UNTIL 2018-12-28 RESIGNED
SIOBAN DALY Feb 1950 British Director 1993-03-26 UNTIL 1998-01-30 RESIGNED
MR JOE WILLIAM CUTHBERT Sep 1989 British Director 2017-02-24 UNTIL 2018-03-14 RESIGNED
DEBORAH CURRAN Sep 1965 British Director 2004-03-01 UNTIL 2007-04-18 RESIGNED
MISS NATASHA LOUISE COX Jun 1979 British Director 2018-04-09 UNTIL 2019-09-17 RESIGNED
VANESSA COLE Mar 1968 British Director 2008-06-02 UNTIL 2009-06-17 RESIGNED
PETER DICKEN Mar 1947 British Director 1998-10-01 UNTIL 2004-04-01 RESIGNED
MR JOHN RICHARD BELT Apr 1953 British Secretary 1992-11-23 UNTIL 1993-07-23 RESIGNED
STEPHEN PAUL CHANDLER Nov 1944 Secretary RESIGNED
MR PAUL MICHAEL FRANCIS Oct 1958 British Secretary 2006-03-14 UNTIL 2006-06-19 RESIGNED
HOWARD OLDSTEIN Secretary 2006-11-01 UNTIL 2013-09-12 RESIGNED
MR MARC MYERS Secretary 2013-12-16 UNTIL 2015-02-13 RESIGNED
MR LAURIE TAYLOR Jan 1963 British Secretary 2006-06-02 UNTIL 2006-11-01 RESIGNED
MISS KATE MILLER Secretary 2015-02-13 UNTIL 2018-12-28 RESIGNED
SANJAY BAROT Jul 1964 British Director 2007-07-18 UNTIL 2007-10-01 RESIGNED
LYNNDERR BROWN Jan 1966 British Director 1997-03-18 UNTIL 2001-10-01 RESIGNED
LISA BRADLEY Apr 1975 Director 2004-05-12 UNTIL 2008-12-01 RESIGNED
JOHN KENNETH BOWEN Nov 1957 British Director 1993-04-05 UNTIL 1994-10-31 RESIGNED
MICHAEL EDWARD BOUNDY Dec 1982 British Director 2008-09-15 UNTIL 2009-04-27 RESIGNED
MR MICHAEL EDWARD BOUNDY Dec 1982 British Director 2010-03-23 UNTIL 2011-05-28 RESIGNED
MRS CHARMAIN BOTTON Mar 1971 British Director 2012-07-03 UNTIL 2019-02-01 RESIGNED
PAUL ALEXANDER BOTTING Mar 1955 British Director 1994-10-31 UNTIL 1999-05-11 RESIGNED
DANIELLE MARIE BUCKLEY Nov 1980 British Director 2008-06-02 UNTIL 2012-08-30 RESIGNED
MR ROBIN KENNETH BLOORE Apr 1949 British Director 1993-04-05 UNTIL 1995-09-15 RESIGNED
LOUISE ANNE BINNS Oct 1972 British Director 2002-05-08 UNTIL 2003-05-14 RESIGNED
MR JOHN RICHARD BELT Apr 1953 British Director 1992-11-23 UNTIL 1993-07-23 RESIGNED
ANTHONY FRENCH Feb 1970 British Director 2003-10-28 UNTIL 2007-04-18 RESIGNED
MR MATTHEW BARKES Jun 1977 British Director 2012-09-02 UNTIL 2014-09-01 RESIGNED
CRAIG BARKER Jun 1975 British Director 2007-04-19 UNTIL 2009-06-17 RESIGNED
MISS JESSICA ALMOND May 1980 British Director 2011-04-01 UNTIL 2014-09-01 RESIGNED
MARY ALDERSON Nov 1959 British Director 1997-10-15 UNTIL 2001-10-01 RESIGNED
LINDA MARGARET BLAKE Jan 1952 British Director 1993-05-26 UNTIL 1996-05-01 RESIGNED
ANTHONY BUTWICK Jun 1942 British Director RESIGNED
MR JOSEPH BRANDFORD Jun 1982 British Director 2014-07-22 UNTIL 2014-12-31 RESIGNED
ANDREW CLARK Jul 1967 British Director 1998-05-12 UNTIL 1999-05-11 RESIGNED
TIMOTHY GUY GOODLIFFE May 1954 British Director 1994-09-15 UNTIL 2007-04-18 RESIGNED
MR MICHAEL EDWARD GLOVER Sep 1994 British Director 2018-05-01 UNTIL 2019-06-21 RESIGNED
MR PETER GROCOTT Jun 1961 British Director 2010-03-01 UNTIL 2017-03-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTU POTTERIES MERCHANTS ASSOCIATION LIMITED STOKE ON TRENT ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
LAKESIDE MERCHANTS ASSOCIATION LIMITED GRAYS ENGLAND Active FULL 73110 - Advertising agencies
DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE ENTERPRISES LTD BLURTON STOKE ON TRENT Active SMALL 47190 - Other retail sale in non-specialised stores
EMMAUS ST ALBANS HERTFORDSHIRE Active SMALL 87900 - Other residential care activities n.e.c.
DESTINATION BRISTOL BRISTOL ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ONE MAIDSTONE CIC MAIDSTONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
INTU EXPERIENCES LIMITED LONDON ... FULL 68209 - Other letting and operating of own or leased real estate
FREYA B HEATING LIMITED SIDCUP Active -... TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
HAIR (BROMLEY) LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
HERNE BAY PIER TRUST HERNE BAY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ORANGE FESTIVAL FOODS LIMITED WEST WICKHAM Dissolved... TOTAL EXEMPTION SMALL 56210 - Event catering activities
DOLPHIN MEWS LIMITED GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
JRB CONSULTANCY ( HERTS ) LTD ST. ALBANS Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DTAIL HAIR LTD WEMBLEY Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
EMMAUS STAFFORDSHIRE STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
STOKE-ON-TRENT CITY CENTRE BID LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HERNE BAY PIER ENTERPRISES LIMITED HERNE BAY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
P M M E SERVICES LIMITED CARDIFF Dissolved... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
JMARCHITECTS (GROUP) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 71111 - Architectural activities

Free Reports Available

Report Date Filed Date of Report Assets
The Glades Merchants Association Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-12 31-03-2023 £148,659 Cash £85,778 equity
The Glades Merchants Association Limited - Accounts to registrar (filleted) - small 22.3 2022-12-29 31-03-2022 £20,721 Cash £145,795 equity
The Glades Merchants Association Limited - Accounts to registrar (filleted) - small 18.2 2022-03-01 31-03-2021 £240,124 Cash £143,874 equity
The Glades Merchants Association Limited - Accounts to registrar (filleted) - small 18.2 2021-04-02 31-03-2020 £241,263 Cash £-12,411 equity
The Glades Merchants Association Limited - Accounts to registrar (filleted) - small 18.2 2020-01-01 31-03-2019 £123,216 Cash £-148,327 equity
The Glades Merchants Association Limited - Accounts to registrar (filleted) - small 18.2 2018-12-05 31-03-2018 £222,322 Cash £-163,950 equity
The Glades Merchants Association Limited - Limited company accounts 17.3 2017-12-29 31-03-2017 £423,685 Cash £-262,011 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIP THEATRE LTD BROMLEY ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
EVER ATTIRE LTD BROMLEY ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods