Company NameGlaslyn Properties Limited
Company StatusActive
Company Number00812163
CategoryPrivate Limited Company
Incorporation Date10 July 1964(59 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frank Godfrey Bull
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address11 Forth Close
Oakham
Rutland
Leicestershire
LE15 6JW
Director NameMr James Alexander Bull
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Farndale View
Market Harborough
Leicestershire
LE16 9FA
Director NameMr James Roy Andrew Bull
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(56 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Farndale View
Market Harborough
Leics
LE16 9FA
Director NameMrs Marion Kathleen Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(26 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressCornerstones Oundle Road
Lower Benfield
Northants
Director NameMrs Dolphine Anne Bull
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(26 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address52 Ashley Way
Market Harborough
Leicestershire
Le16 7x
Director NameMr Frank Arthur Edward Bull
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 1994)
RoleCompany Director
Correspondence AddressMont House Great North Road
Stibbington
Peterborough
Cambridgeshire
PE8 6LR
Secretary NameMrs Dolphine Anne Bull
NationalityBritish
StatusResigned
Appointed05 June 1991(26 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address52 Ashley Way
Market Harborough
Leicestershire
Le16 7x

Location

Registered AddressHighland House
165 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39 at £1Matthew Christian Allen
3.90%
Ordinary
31 at £1Lucy Bull
3.10%
Ordinary
31 at £1Sarah Ann Cornwall
3.10%
Ordinary
271 at £1Marion K. Allen
27.10%
Ordinary
22 at £1Geoff A. Allen
2.20%
Ordinary
166 at £1Frank Godfrey Bull
16.60%
Ordinary
166 at £1James Alexander Bull
16.60%
Ordinary
135 at £1James Roy Andrew Bull
13.50%
Ordinary
135 at £1Virginia Ann Bull
13.50%
Ordinary
2 at £1Executors Of Estate Of Dolphine Anne Bull
0.20%
Ordinary
2 at £1Matthew Christian Allen & Lucy Bull & Sarah A. Cornwall
0.20%
Ordinary

Financials

Year2014
Net Worth£189,224
Cash£10,055
Current Liabilities£9,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

19 August 2003Delivered on: 21 August 2003
Satisfied on: 20 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 2003Delivered on: 21 August 2003
Satisfied on: 20 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 269 hamstel road, southend on sea, essex.
Fully Satisfied
19 August 2003Delivered on: 21 August 2003
Satisfied on: 20 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at priors haw road, weldon industrial estate, corby, northamptonshire t/no NN216038.
Fully Satisfied

Filing History

30 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
22 July 2020Appointment of Mr James Roy Andrew Bull as a director on 1 July 2020 (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
15 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
20 January 2016Registered office address changed from 52 Ashley Way Market Harborough Leicestershire LE16 7XD to 37 Farndale View Market Harborough Leics LE16 9FA on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 52 Ashley Way Market Harborough Leicestershire LE16 7XD to 37 Farndale View Market Harborough Leics LE16 9FA on 20 January 2016 (1 page)
6 January 2016Director's details changed for Mr James Alexander Bull on 16 November 2015 (2 pages)
6 January 2016Director's details changed for Mr James Alexander Bull on 16 November 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
25 February 2015Previous accounting period extended from 30 June 2014 to 30 December 2014 (1 page)
25 February 2015Previous accounting period extended from 30 June 2014 to 30 December 2014 (1 page)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Termination of appointment of a director (1 page)
13 July 2010Termination of appointment of Dolphine Bull as a secretary (1 page)
13 July 2010Termination of appointment of Dolphine Bull as a secretary (1 page)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
13 July 2010Termination of appointment of a director (1 page)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 05/06/09; full list of members (7 pages)
11 June 2009Return made up to 05/06/09; full list of members (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Return made up to 05/06/08; full list of members (7 pages)
6 June 2008Return made up to 05/06/08; full list of members (7 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 05/06/07; full list of members (5 pages)
17 July 2007Return made up to 05/06/07; full list of members (5 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Location of register of members (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 05/06/06; full list of members (5 pages)
4 July 2006Return made up to 05/06/06; full list of members (5 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
8 July 2005Return made up to 05/06/05; full list of members (11 pages)
8 July 2005Return made up to 05/06/05; full list of members (11 pages)
6 June 2005Registered office changed on 06/06/05 from: masonry works priors haw road north weldon industrial estate corby northamptonshire NN17 5JG (1 page)
6 June 2005Registered office changed on 06/06/05 from: masonry works priors haw road north weldon industrial estate corby northamptonshire NN17 5JG (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 September 2004Registered office changed on 15/09/04 from: mount house old great north road stibbington peterborough PE8 6LR (1 page)
15 September 2004Return made up to 05/06/04; full list of members (11 pages)
15 September 2004Registered office changed on 15/09/04 from: mount house old great north road stibbington peterborough PE8 6LR (1 page)
15 September 2004Return made up to 05/06/04; full list of members (11 pages)
22 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
22 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
29 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
29 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 September 2003Return made up to 05/06/03; full list of members (11 pages)
1 September 2003Return made up to 05/06/03; full list of members (11 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 July 2002Return made up to 05/06/02; full list of members (11 pages)
27 July 2002Return made up to 05/06/02; full list of members (11 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
26 June 2001Return made up to 05/06/01; full list of members (10 pages)
26 June 2001Return made up to 05/06/01; full list of members (10 pages)
28 March 2001Full accounts made up to 31 July 2000 (10 pages)
28 March 2001Full accounts made up to 31 July 2000 (10 pages)
15 March 2001Full accounts made up to 31 July 1999 (10 pages)
15 March 2001Full accounts made up to 31 July 1999 (10 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 June 1998Return made up to 05/06/98; full list of members (6 pages)
21 June 1998Return made up to 05/06/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 June 1997Return made up to 05/06/97; no change of members (4 pages)
16 June 1997Return made up to 05/06/97; no change of members (4 pages)
4 February 1997Location of register of members (1 page)
4 February 1997Location of register of members (1 page)
2 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
11 June 1996Return made up to 05/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Return made up to 05/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
28 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
8 June 1995Return made up to 05/06/95; full list of members (6 pages)
8 June 1995Return made up to 05/06/95; full list of members (6 pages)
25 November 1994Accounts for a small company made up to 31 July 1994 (4 pages)
25 November 1994Accounts for a small company made up to 31 July 1994 (4 pages)
9 June 1994Return made up to 05/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1994Return made up to 05/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
6 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
9 June 1993Return made up to 05/06/93; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1993Return made up to 05/06/93; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
11 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
25 June 1992Return made up to 05/06/92; full list of members (8 pages)
25 June 1992Return made up to 05/06/92; full list of members (8 pages)
26 April 1992Accounts for a small company made up to 31 July 1991 (5 pages)
26 April 1992Accounts for a small company made up to 31 July 1991 (5 pages)
19 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1991Ad 15/08/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1991Ad 15/08/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 June 1991Return made up to 05/06/91; no change of members (6 pages)
19 June 1991Accounts for a small company made up to 31 July 1990 (9 pages)
19 June 1991Return made up to 05/06/91; no change of members (6 pages)
19 June 1991Accounts for a small company made up to 31 July 1990 (9 pages)
27 June 1990Return made up to 05/06/90; full list of members (5 pages)
27 June 1990Accounts for a small company made up to 31 July 1989 (4 pages)
27 June 1990Return made up to 05/06/90; full list of members (5 pages)
27 June 1990Accounts for a small company made up to 31 July 1989 (4 pages)
10 July 1989Accounts for a small company made up to 31 July 1988 (4 pages)
10 July 1989Accounts for a small company made up to 31 July 1988 (4 pages)
22 June 1989Return made up to 31/05/89; full list of members (5 pages)
22 June 1989Return made up to 31/05/89; full list of members (5 pages)
12 September 1988Return made up to 21/07/88; full list of members (5 pages)
12 September 1988Accounts for a small company made up to 31 July 1987 (4 pages)
12 September 1988Return made up to 21/07/88; full list of members (5 pages)
12 September 1988Accounts for a small company made up to 31 July 1987 (4 pages)
19 October 1987Return made up to 29/07/87; full list of members (5 pages)
19 October 1987Return made up to 29/07/87; full list of members (5 pages)
12 August 1986Accounts for a small company made up to 31 July 1985 (5 pages)
12 August 1986Accounts for a small company made up to 31 July 1985 (5 pages)
12 August 1986Return made up to 27/06/86; full list of members (7 pages)
12 August 1986Return made up to 27/06/86; full list of members (7 pages)
17 November 1976Allotment of shares (2 pages)
17 November 1976Allotment of shares (2 pages)
11 August 1975Annual return made up to 26/05/75 (4 pages)
11 August 1975Annual return made up to 26/05/75 (4 pages)
10 July 1964Incorporation (15 pages)
10 July 1964Incorporation (15 pages)