Glendola Leisure (holdings) Limited HAYES


Glendola Leisure (holdings) started in year 2001 as Private Limited Company with registration number 04324211. The Glendola Leisure (holdings) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hayes at 364 High Street. Postal code: UB3 5LF.

At the moment there are 7 directors in the the company, namely Francesca B., Nicholas S. and Luisa S. and others. In addition one secretary - Graeme R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the company until 22 October 2008.

Glendola Leisure (holdings) Limited Address / Contact

Office Address 364 High Street
Office Address2 Harlington Heathrow
Town Hayes
Post code UB3 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324211
Date of Incorporation Fri, 16th Nov 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Francesca B.

Position: Director

Appointed: 27 March 2019

Nicholas S.

Position: Director

Appointed: 27 March 2019

Luisa S.

Position: Director

Appointed: 27 March 2019

Graeme R.

Position: Secretary

Appointed: 22 October 2008

Alexander S.

Position: Director

Appointed: 21 March 2003

Peter S.

Position: Director

Appointed: 16 November 2001

Christina S.

Position: Director

Appointed: 16 November 2001

Graeme R.

Position: Director

Appointed: 16 November 2001

Peter M.

Position: Secretary

Appointed: 16 November 2001

Resigned: 22 October 2008

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 2001

Resigned: 16 November 2001

Richard S.

Position: Director

Appointed: 16 November 2001

Resigned: 07 October 2007

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

John M.

Position: Director

Appointed: 16 November 2001

Resigned: 11 November 2005

Finlay T.

Position: Director

Appointed: 16 November 2001

Resigned: 31 August 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 19th, February 2024
Free Download (10 pages)

Company search

Advertisements