Company NameGlamorgan Estates Limited
DirectorsStephen Alan Bolsom and Susan Bolsom
Company StatusActive
Company Number00277823
CategoryPrivate Limited Company
Incorporation Date14 July 1933(90 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen Alan Bolsom
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(74 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Andrews Crescent
Cardiff
CF10 3DD
Wales
Director NameMrs Susan Bolsom
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(88 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Andrews Crescent
Cardiff
CF10 3DD
Wales
Director NameRenee Bolsom
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(58 years after company formation)
Appointment Duration13 years, 7 months (resigned 05 February 2005)
RoleCompany Director
Correspondence AddressPenylan House
Penylan Hill
Cardiff
CF23 5YG
Wales
Director NameMr Cyril Cohen
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(58 years after company formation)
Appointment Duration30 years, 5 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address22 St. Andrews Crescent
Cardiff
CF10 3DD
Wales
Secretary NameMr Cyril Cohen
NationalityBritish
StatusResigned
Appointed30 June 1991(58 years after company formation)
Appointment Duration30 years, 5 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Penylan House Care Home
Pen-Y-Lan Road
Cardiff
CF23 5YG
Wales
Director NameSimon Bolsom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(71 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2008)
RoleIT Professional
Correspondence Address59a Victoria Road
Hendon
London
NW4 2RS

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3k at £1Cyril Cohen
60.00%
Ordinary
2k at £1Stephen Alan Bolsom
40.00%
Ordinary

Financials

Year2014
Net Worth£31,701
Cash£142,916
Current Liabilities£123,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Filing History

18 June 2020Change of details for Mr Cyril Cohen as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Cyril Cohen on 18 June 2020 (2 pages)
18 June 2020Secretary's details changed for Mr Cyril Cohen on 18 June 2020 (1 page)
22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
22 May 2020Registered office address changed from 114 114 Heol Llanishen Fach Rhiwbina Cardiff Cardiff CF14 6LG United Kingdom to 114 Heol Llanishen Fach Cardiff CF14 6LG on 22 May 2020 (1 page)
9 March 2020Micro company accounts made up to 31 December 2019 (1 page)
4 July 2019Micro company accounts made up to 31 December 2018 (1 page)
13 June 2019Registered office address changed from C/O J Ham & Co 5-7 Museum Place Cardiff CF10 3BD to 114 114 Heol Llanishen Fach Rhiwbina Cardiff Cardiff CF14 6LG on 13 June 2019 (1 page)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (1 page)
7 June 2017Micro company accounts made up to 31 December 2016 (1 page)
7 June 2017Micro company accounts made up to 31 December 2016 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
12 May 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Registered office address changed from 34 Llwynypia Road Lisvane Cardiff CF14 0SY to C/O J Ham & Co 5-7 Museum Place Cardiff CF10 3BD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 34 Llwynypia Road Lisvane Cardiff CF14 0SY to C/O J Ham & Co 5-7 Museum Place Cardiff CF10 3BD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 34 Llwynypia Road Lisvane Cardiff CF14 0SY to C/O J Ham & Co 5-7 Museum Place Cardiff CF10 3BD on 2 July 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5,000
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Stephen Alan Bolsom on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Cyril Cohen on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Cyril Cohen on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Stephen Alan Bolsom on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Stephen Alan Bolsom on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Cyril Cohen on 1 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Director appointed stephen bolsom (2 pages)
8 July 2008Director appointed stephen bolsom (2 pages)
11 June 2008Appointment terminated director simon bolsom (1 page)
11 June 2008Appointment terminated director simon bolsom (1 page)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 July 2004Return made up to 30/06/04; full list of members (7 pages)
30 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Registered office changed on 14/05/03 from: 164A whitchurch road heath cardiff south glamorgan CF14 3NA (1 page)
14 May 2003Registered office changed on 14/05/03 from: 164A whitchurch road heath cardiff south glamorgan CF14 3NA (1 page)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
1 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)