Company NameGlenlyon Management Limited
Company StatusActive
Company Number02532352
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Jeremy Miller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Penelope Jane Phelps
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Richard McCauley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed24 August 2018(28 years after company formation)
Appointment Duration5 years, 8 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameGraeme Ingham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleBuilder
Correspondence Address9 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Secretary NameAnnie Young
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleSecretary
Correspondence Address22 Epsom Road
Guildford
Surrey
GU1 3JN
Director NameColin Peters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 7 months after company formation)
Appointment Duration-2 years, 4 months (resigned 17 August 1991)
RoleAirfield Operator
Correspondence Address12 Glenlyon Court
Castle Road
Weybridge
Surrey
KT13 9RB
Director NameColin Peters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 1995)
RoleAirfield Operator
Correspondence Address12 Glenlyon Court
Castle Road
Weybridge
Surrey
KT13 9RB
Director NameMs Jacqueline Sharon McQuire
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 7 months after company formation)
Appointment Duration-2 years, 4 months (resigned 17 August 1991)
RoleBank Official
Correspondence Address11 Glenlyon Court
Castle Road
Weybridge
Surrey
KT13 9RB
Director NameMs Jacqueline Sharon McQuire
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2002)
RoleBank Official
Correspondence Address11 Glenlyon Court
Castle Road
Weybridge
Surrey
KT13 9RB
Secretary NameMs Jacqueline Sharon McQuire
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 7 months after company formation)
Appointment Duration-2 years, 4 months (resigned 17 August 1991)
RoleBank Official
Correspondence Address11 Glenlyon Court
Castle Road
Weybridge
Surrey
KT13 9RB
Secretary NameMs Jacqueline Sharon McQuire
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2002)
RoleBank Official
Correspondence Address11 Glenlyon Court
Castle Road
Weybridge
Surrey
KT13 9RB
Director NameKaren Rita Moscrop
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1998)
RoleInternal Audit Manager
Correspondence Address16 Hanover Walk
Weybridge
Surrey
KT13 9QX
Director NameRichard John Quille
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2001)
RoleManagement Co Ordinator
Correspondence Address8 Glenlyon Court
Castle Road
Weybridge
Surrey
KT13 9RB
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Huggins Edward & Sharp
11-15 High Street
Great Bookham
Surrey
KT23 4AA
Director NameMr Mark Sardar
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(28 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Netherby Park
Weybridge
Surrey
KT13 0AQ
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 October 2002(12 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 24 August 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Broadwater Lodge Properties
8.33%
Ordinary
1 at £1Corinne Windess
8.33%
Ordinary
1 at £1David Robert Birrell
8.33%
Ordinary
1 at £1Emma Miller & Andrew Miller
8.33%
Ordinary
1 at £1Matthew Sardar
8.33%
Ordinary
1 at £1Michael Kell & Thomas Kell
8.33%
Ordinary
1 at £1Michele Rowe & David Roy Rowe
8.33%
Ordinary
1 at £1Mrs S. Humphries
8.33%
Ordinary
1 at £1Penelope Phelps
8.33%
Ordinary
1 at £1Peter Whiting & Nicola Whiting
8.33%
Ordinary
1 at £1Sally Bernadette Lewis
8.33%
Ordinary
1 at £1Sheila Viney
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
28 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
23 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 June 2020Registered office address changed from C/O Huggins Edward & Sharp 11-15 High Street Great Bookham Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
13 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
6 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 December 2018Appointment of Miss Penelope Jane Phelps as a director on 10 December 2018 (2 pages)
11 December 2018Appointment of Mr Richard Mccauley as a director on 10 December 2018 (2 pages)
11 December 2018Termination of appointment of Mark Sardar as a director on 10 December 2018 (1 page)
2 November 2018Termination of appointment of David Nicholas Harvey as a director on 31 October 2018 (1 page)
25 October 2018Appointment of Mr Mark Sardar as a director on 24 October 2018 (2 pages)
15 September 2018Appointment of Mr Andrew Jeremy Miller as a director on 12 September 2018 (2 pages)
25 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
25 August 2018Appointment of Hes Estate Management Ltd as a secretary on 24 August 2018 (2 pages)
25 August 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 24 August 2018 (1 page)
1 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
19 August 2016Director's details changed for Mr David Nicholas Harvey on 19 August 2016 (2 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
19 August 2016Director's details changed for Mr David Nicholas Harvey on 19 August 2016 (2 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 12
(5 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 12
(5 pages)
23 February 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
23 February 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
6 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 12
(5 pages)
6 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 12
(5 pages)
25 April 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12
(5 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12
(5 pages)
13 March 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
13 March 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
5 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
16 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2009Return made up to 15/08/09; full list of members (9 pages)
8 September 2009Return made up to 15/08/09; full list of members (9 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 October 2008Return made up to 15/08/08; change of members (6 pages)
15 October 2008Return made up to 15/08/08; change of members (6 pages)
20 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 September 2007Return made up to 15/08/07; change of members (6 pages)
19 September 2007Return made up to 15/08/07; change of members (6 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
13 September 2006Return made up to 15/08/06; full list of members (10 pages)
13 September 2006Return made up to 15/08/06; full list of members (10 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 15/08/05; full list of members (10 pages)
1 September 2005Return made up to 15/08/05; full list of members (10 pages)
3 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
15 September 2004Return made up to 15/08/04; full list of members (9 pages)
15 September 2004Return made up to 15/08/04; full list of members (9 pages)
13 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 September 2003Return made up to 15/08/03; full list of members (9 pages)
11 September 2003Return made up to 15/08/03; full list of members (9 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
26 November 2002Return made up to 15/08/02; full list of members (10 pages)
26 November 2002Return made up to 15/08/02; full list of members (10 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
27 June 2002Total exemption full accounts made up to 31 August 2001 (2 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 September 2001Return made up to 15/08/01; full list of members (10 pages)
12 September 2001Registered office changed on 12/09/01 from: 8 glenlyon court castle road weybridge surrey KT13 9RB (1 page)
12 September 2001Registered office changed on 12/09/01 from: 8 glenlyon court castle road weybridge surrey KT13 9RB (1 page)
12 September 2001Return made up to 15/08/01; full list of members (10 pages)
5 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
5 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
18 August 2000Return made up to 15/08/00; full list of members (9 pages)
18 August 2000Return made up to 15/08/00; full list of members (9 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
15 September 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 15/09/99
(6 pages)
15 September 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 15/09/99
(6 pages)
24 December 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 November 1998New director appointed (2 pages)
30 October 1997Return made up to 17/08/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Return made up to 17/08/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Return made up to 17/08/96; full list of members (6 pages)
9 September 1996Return made up to 17/08/96; full list of members (6 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
25 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
25 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1995Return made up to 17/08/95; full list of members (6 pages)
4 September 1995Return made up to 17/08/95; full list of members (6 pages)
17 August 1990Incorporation (17 pages)
17 August 1990Incorporation (17 pages)