Company NameGlorycastle Limited
DirectorsClifford Samuel Silver and Richard Peter Baughen Sonnex
Company StatusActive
Company Number01533382
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Clifford Samuel Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(11 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Richard Peter Baughen Sonnex
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 1994(13 years, 3 months after company formation)
Appointment Duration30 years
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Secretary NameClifford Samuel Silver
NationalityBritish
StatusCurrent
Appointed20 January 2000(19 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NamePeter Desmond Sonnex
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 February 1994)
RoleChartered Surveyor
Correspondence AddressGreen Valley Farm
Ubbeston
Halesworth
Suffolk
IP19 0HB
Secretary NameMr Clifford Samuel Silver
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 February 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastglade
Northwood
Middlesex
HA6 3LD
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed10 February 1994(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 January 2010)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clifford Samuel Silver
50.00%
Ordinary
1 at £1Richard Peter Baughen Sonnex
50.00%
Ordinary

Financials

Year2014
Net Worth£3,058
Cash£3,178
Current Liabilities£1,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 August 2022Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 16 August 2022 (1 page)
16 August 2022Director's details changed for Mr Richard Peter Baughen Sonnex on 16 August 2022 (2 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
17 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
30 May 2019Notification of Richard Sonnex as a person with significant control on 29 January 2019 (2 pages)
30 May 2019Notification of Ruth Camille Silver as a person with significant control on 1 February 2017 (2 pages)
28 May 2019Cessation of Clifford Samuel Silver as a person with significant control on 1 February 2017 (1 page)
28 May 2019Cessation of Richard Peter Baughen Sonnex as a person with significant control on 27 May 2019 (1 page)
28 May 2019Director's details changed for Mr Clifford Samuel Silver on 28 May 2019 (2 pages)
28 May 2019Secretary's details changed for Clifford Samuel Silver on 28 May 2019 (1 page)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Richard Peter Baughen Sonnex on 29 January 2011 (2 pages)
2 February 2011Director's details changed for Richard Peter Baughen Sonnex on 29 January 2011 (2 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 February 2010Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page)
5 February 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 5 February 2010 (1 page)
5 February 2010Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page)
5 February 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 5 February 2010 (1 page)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 October 2009Director's details changed for Clifford Silver on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Clifford Silver on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clifford Samuel Silver on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Clifford Samuel Silver on 14 October 2009 (1 page)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Return made up to 29/01/07; full list of members (3 pages)
30 January 2007Return made up to 29/01/07; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Return made up to 29/01/06; full list of members (3 pages)
31 January 2006Return made up to 29/01/06; full list of members (3 pages)
7 February 2005Return made up to 29/01/05; full list of members (3 pages)
7 February 2005Return made up to 29/01/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2004Return made up to 29/01/04; full list of members (3 pages)
9 February 2004Return made up to 29/01/04; full list of members (3 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2003Return made up to 29/01/03; full list of members (3 pages)
29 January 2003Return made up to 29/01/03; full list of members (3 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2002Return made up to 29/01/02; full list of members (3 pages)
29 January 2002Return made up to 29/01/02; full list of members (3 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
7 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
9 February 2000Return made up to 29/01/00; full list of members (7 pages)
9 February 2000Return made up to 29/01/00; full list of members (7 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Return made up to 29/01/99; full list of members (6 pages)
3 February 1999Return made up to 29/01/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1998Return made up to 29/01/98; full list of members (7 pages)
3 February 1998Return made up to 29/01/98; full list of members (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 February 1997Return made up to 29/01/97; full list of members (7 pages)
11 February 1997Return made up to 29/01/97; full list of members (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1996Return made up to 29/01/96; full list of members (7 pages)
23 January 1996Return made up to 29/01/96; full list of members (7 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1987A selection of documents registered before 1 January 1987 (82 pages)