Company NameGlenhurst House Management (Brentford) Limited
Company StatusActive
Company Number01592420
CategoryPrivate Limited Company
Incorporation Date20 October 1981(42 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Joan Adamson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary Pa
Country of ResidenceEngland
Correspondence AddressFlat 5 Glenhurst House 4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Secretary NameMs Joan Adamson
NationalityBritish
StatusCurrent
Appointed21 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Glenhurst House 4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameMr Andrew Robert Forbes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(35 years, 6 months after company formation)
Appointment Duration7 years
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressFlat 4 Glenhurst Road
Brentford
TW8 0QS
Director NameMr Alemayehu Habtegebreal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(36 years, 6 months after company formation)
Appointment Duration6 years
RoleBlack Cab Driver
Country of ResidenceBritain
Correspondence AddressFlat 1 Glenhurst House 4 Glenhurst Road Brentford
Middlesex
Director NameMs Maria Vittoria Brusa
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(38 years, 5 months after company formation)
Appointment Duration4 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Glenhurst Road Brentford Msx Flat 3 4 Gl
Brentford
Middlesex
TW8 0QS
Director NameMr Gary Leigh Trow
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleTheatre Techncian
Country of ResidenceEngland
Correspondence AddressFlat 2 Glenhurst House 4 Glenhurst Road Glenhurst
Brentford
TW8 0QS
Director NameMiss Jane Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleLandscape Architect
Correspondence AddressFlat 2 Glenhurst House 4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameMiss Christine Gillian Wright
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1994)
RolePrinter/Buyer
Correspondence AddressFlat 1 Glenhurst House 4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameMr Damian Ohare
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(9 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 July 2000)
RoleMotor Trade
Correspondence AddressFlat 3 Glenhurst House 4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameMr Andrew Christian Ames
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1995)
RolePolice Officer
Correspondence AddressFlat 4 Glenhurst House 4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameJane Elizabeth Lockett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(12 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 July 2005)
RoleTeacher
Correspondence AddressFlat 2 Glenhurst House
4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameJohn Richard Denton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2001)
RoleNeon Sign Engineer
Correspondence AddressFlat 1 4 Glenhurst House
Glenhurst Road
Brentford
Middlesex
Director NameJoanna Mary Morgan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2001)
RoleCivil Servant
Correspondence AddressFlat 4 Glenhurst House
4 Glenhurst Road Dewtford
Brentford
Middlesex
TW8 0QS
Director NameCraig Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(18 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 February 2008)
RoleSolicitor
Correspondence AddressFlat 3 Glenhurst House
4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameMr Paul Tansey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(20 years after company formation)
Appointment Duration15 years, 6 months (resigned 27 April 2017)
RoleDesigner Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4
4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameSelvaratnam Puvitharan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(20 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressFlat 1
4 Glenhurst House
Glenhurst Road
Brentford
TW8 0QS
Director NameIan Michael Foley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2010)
RoleClinical Manager
Correspondence AddressFlat 2
4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameMrs Maria Vittoria Ranger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(25 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameBina Unmarge Cyinnya
Date of BirthMarch 1964 (Born 60 years ago)
NationalityMauritian
StatusResigned
Appointed14 July 2008(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2012)
RoleAccounts Administrator
Correspondence AddressFlat 1 Glenhurst Road
Brentford
London
Middlesex
TW8 0QS
Director NameSelvaratnam Puritharam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(28 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Burnham Way
Ealing
London
W13 9YB
Director NameMr Selvaratnam Puvitharan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(28 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Burnham Way
Ealing
London
W13 9YB
Director NameMr Gary Leigh Trow
Date of BirthJune 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2022(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2022)
RoleTheatre Technician
Country of ResidenceEngland
Correspondence AddressFlat 2 Glenhurst House 4 Glenhurst Road Glenhurst
Brentford
TW8 0QS

Location

Registered Address38 Hendon Lane
London
N3 1TT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Selvaratnam Puvitharan
40.00%
Ordinary
1 at £1Angela Mckenna & Mr Paul Tansey
20.00%
Ordinary
1 at £1Mrs Vittoria Maria Ranger
20.00%
Ordinary
1 at £1Ms Joan Adamson
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 June 2022Appointment of Mr Gary Leigh Trow as a director on 16 June 2022 (2 pages)
27 June 2022Termination of appointment of Gary Leigh Trow as a director on 16 June 2022 (1 page)
23 June 2022Appointment of Mr Gary Leigh Trow as a director on 16 June 2022 (2 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 June 2022Termination of appointment of Selvaratnam Puvitharan as a director on 16 June 2022 (1 page)
22 June 2022Termination of appointment of Selvaratnam Puritharam as a director on 16 June 2022 (1 page)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 July 2020Appointment of Ms Maria Vittoria Brusa as a director on 1 April 2020 (2 pages)
16 July 2020Termination of appointment of Maria Vittoria Ranger as a director on 1 April 2020 (1 page)
8 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
14 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 May 2018Notification of a person with significant control statement (2 pages)
24 April 2018Appointment of Mr Alemayehu Habtegebreal as a director on 11 April 2018 (2 pages)
23 April 2018Cessation of Selvaratnam Puvitharan as a person with significant control on 11 April 2018 (1 page)
22 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Notification of Selvaratnam Puvitharan as a person with significant control on 18 July 2017 (2 pages)
21 July 2017Notification of Selvaratnam Puvitharan as a person with significant control on 18 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
12 May 2017Appointment of Mr Andrew Robert Forbes as a director on 27 April 2017 (2 pages)
12 May 2017Appointment of Mr Andrew Robert Forbes as a director on 27 April 2017 (2 pages)
11 May 2017Termination of appointment of Paul Tansey as a director on 27 April 2017 (1 page)
11 May 2017Termination of appointment of Paul Tansey as a director on 27 April 2017 (1 page)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5
(9 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5
(9 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
(9 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
(9 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Secretary's details changed for Ms Joan Adamson on 21 July 2012 (1 page)
23 July 2012Director's details changed for Miss Joan Adamson on 21 July 2012 (2 pages)
23 July 2012Director's details changed for Maria Vittoria Ranger on 21 July 2012 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
23 July 2012Director's details changed for Selvaratnam Puvitharan on 21 July 2012 (2 pages)
23 July 2012Director's details changed for Selvaratnam Puvitharan on 21 July 2012 (2 pages)
23 July 2012Director's details changed for Miss Joan Adamson on 21 July 2012 (2 pages)
23 July 2012Director's details changed for Maria Vittoria Ranger on 21 July 2012 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
23 July 2012Director's details changed for Paul Tansey on 21 July 2012 (2 pages)
23 July 2012Director's details changed for Paul Tansey on 21 July 2012 (2 pages)
23 July 2012Secretary's details changed for Ms Joan Adamson on 21 July 2012 (1 page)
11 April 2012Termination of appointment of Bina Cyinnya as a director (2 pages)
11 April 2012Termination of appointment of Bina Cyinnya as a director (2 pages)
21 September 2011Appointment of Selvaratnam Puritharam as a director (3 pages)
21 September 2011Appointment of Selvaratnam Puritharam as a director (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (17 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (17 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 August 2010Termination of appointment of Ian Foley as a director (2 pages)
25 August 2010Termination of appointment of Ian Foley as a director (2 pages)
23 August 2010Appointment of Selvaratnam Puvitharan as a director (3 pages)
23 August 2010Appointment of Selvaratnam Puvitharan as a director (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
31 July 2009Return made up to 21/07/09; full list of members (9 pages)
31 July 2009Return made up to 21/07/09; full list of members (9 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 September 2008Appointment terminated director craig taylor (1 page)
3 September 2008Appointment terminated director selvaratnam puvitharan (1 page)
3 September 2008Director appointed bina unmarge cyinnya (2 pages)
3 September 2008Return made up to 21/07/08; change of members (9 pages)
3 September 2008Return made up to 21/07/08; change of members (9 pages)
3 September 2008Director appointed bina unmarge cyinnya (2 pages)
3 September 2008Appointment terminated director selvaratnam puvitharan (1 page)
3 September 2008Appointment terminated director craig taylor (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
30 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 September 2007Return made up to 21/07/07; no change of members (8 pages)
10 September 2007Return made up to 21/07/07; no change of members (8 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 August 2006Return made up to 21/07/06; full list of members (9 pages)
9 August 2006Return made up to 21/07/06; full list of members (9 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 August 2005Return made up to 21/07/05; full list of members (9 pages)
11 August 2005Return made up to 21/07/05; full list of members (9 pages)
13 August 2004Return made up to 21/07/04; full list of members (9 pages)
13 August 2004Return made up to 21/07/04; full list of members (9 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
2 August 2000Return made up to 21/07/00; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
2 August 2000Return made up to 21/07/00; full list of members (8 pages)
6 September 1999Full accounts made up to 31 March 1999 (2 pages)
6 September 1999Full accounts made up to 31 March 1999 (2 pages)
19 August 1999Return made up to 21/07/99; no change of members (6 pages)
19 August 1999Return made up to 21/07/99; no change of members (6 pages)
19 August 1998Full accounts made up to 31 March 1998 (2 pages)
19 August 1998Full accounts made up to 31 March 1998 (2 pages)
19 August 1998Return made up to 21/07/98; full list of members (8 pages)
19 August 1998Return made up to 21/07/98; full list of members (8 pages)
9 September 1997Return made up to 21/07/97; no change of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (1 page)
9 September 1997Full accounts made up to 31 March 1997 (1 page)
9 September 1997Return made up to 21/07/97; no change of members (6 pages)
6 August 1996Full accounts made up to 31 March 1996 (1 page)
6 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1996Full accounts made up to 31 March 1996 (1 page)
1 September 1995Return made up to 21/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1995Return made up to 21/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1995Full accounts made up to 31 March 1995 (2 pages)
1 September 1995Full accounts made up to 31 March 1995 (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
20 October 1981Incorporation (17 pages)