Company NameGlenthorne Properties Limited
DirectorStephen Charles Giddings
Company StatusActive
Company Number02088958
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Charles Giddings
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 Ancaster Crescent
New Malden
Surrey
KT3 6BE
Secretary NameMark Harper
NationalityBritish
StatusCurrent
Appointed05 November 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address58 Ancaster Crescent
New Malden
Surrey
KT3 6BE
Director NameCarol Ann Myler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 November 1999)
RoleEstate Agent
Correspondence Address12 Beaufort Way
Epsom
Surrey
KT17 2PS
Secretary NameCarol Ann Myler
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address12 Beaufort Way
Epsom
Surrey
KT17 2PS

Contact

Websitem.glenthorne-properties.co.uk
Email address[email protected]
Telephone020 87899911
Telephone regionLondon

Location

Registered AddressGriffin Gate
135 Lower Richmond Road
London
SW15 1EZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

2 at £1Stephen Charles Giddings
100.00%
Ordinary

Financials

Year2014
Net Worth£31,554
Cash£240,605
Current Liabilities£367,731

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 4 griffin gate 135 lower richmond road london t/no.TGL219735.
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 griffin gate 135 lower richmond road london t/no.TGL219735.
Outstanding
16 October 2012Delivered on: 20 October 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 April 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
17 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
4 April 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 December 2015Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 1 December 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 July 2015Registration of charge 020889580003, created on 30 June 2015 (9 pages)
3 July 2015Registration of charge 020889580002, created on 30 June 2015 (9 pages)
3 July 2015Registration of charge 020889580002, created on 30 June 2015 (9 pages)
3 July 2015Registration of charge 020889580003, created on 30 June 2015 (9 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Registered office address changed from 540 Fulham Palace Road London SW6 6JH on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 540 Fulham Palace Road London SW6 6JH on 17 July 2012 (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Stephen Charles Giddings on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Stephen Charles Giddings on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 July 2007Return made up to 30/04/07; full list of members (2 pages)
9 July 2007Return made up to 30/04/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 June 2006Return made up to 30/04/06; full list of members (6 pages)
6 June 2006Return made up to 30/04/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 July 2005Return made up to 30/04/05; full list of members (6 pages)
1 July 2005Return made up to 30/04/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 April 2004Return made up to 30/04/04; full list of members (6 pages)
22 April 2004Return made up to 30/04/04; full list of members (6 pages)
1 August 2003Return made up to 30/04/03; full list of members (6 pages)
1 August 2003Return made up to 30/04/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 April 2002Return made up to 30/04/02; full list of members (6 pages)
30 April 2002Return made up to 30/04/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
2 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Nc inc already adjusted 05/11/99 (1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Ad 28/01/87--------- £ si 2@1 (2 pages)
10 November 1999Nc inc already adjusted 05/11/99 (1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Ad 28/01/87--------- £ si 2@1 (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Secretary resigned;director resigned (1 page)
16 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
22 July 1996Full accounts made up to 31 October 1995 (9 pages)
22 July 1996Full accounts made up to 31 October 1995 (9 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)