Company NameGlenfield Properties Limited
DirectorBrendan James Francis Langan
Company StatusActive
Company Number02574106
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brendan James Francis Langan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Secretary NameYvonne Janet Langan
NationalityBritish
StatusCurrent
Appointed01 February 1998(7 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Albert Charles Staines
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address8 Sutton Avenue
Rustington
Littlehampton
West Sussex
BN16 2ET
Secretary NameMr Brendan James Francis Langan
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184a Kingston Road
Merton Park
London
SW19 3NU
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1995)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ
Director NamePiergate Properties Limited (Corporation)
StatusResigned
Appointed26 November 1996(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 October 1997)
Correspondence Address34 The Market
Greenwich
London
SE10 9HZ
Secretary NameShaw Registrars (Corporation)
StatusResigned
Appointed30 January 1998(7 years after company formation)
Appointment Duration2 days (resigned 01 February 1998)
Correspondence Address34 Greenwich Market
London
SE10 9HZ

Location

Registered AddressNicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Brendan J. Langan
100.00%
Ordinary

Financials

Year2014
Net Worth£317,078
Cash£320,953
Current Liabilities£533,463

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

1 September 2006Delivered on: 6 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 191 replingham road t/no LN221612, 124 and 126 high street, esher t/no SY271385 and 497 and 499 london road, sutton t/no SY29071 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
5 March 1996Delivered on: 7 March 1996
Satisfied on: 5 May 2007
Persons entitled: First National 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-425 barking road east ham t/n-EGL267407.
Fully Satisfied
23 February 1996Delivered on: 29 February 1996
Satisfied on: 8 June 2006
Persons entitled: The Royal Bank of Scotland 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 191 replingham road wandsworth london. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1991Delivered on: 16 July 1991
Satisfied on: 5 May 2007
Persons entitled: Aitken Hume 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: Freehold property known as - 24 & 24A west green road in the london borough of haringey title number mf 168419.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 February 2023Amended micro company accounts made up to 31 January 2022 (2 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Amended micro company accounts made up to 31 January 2018 (2 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 April 2014Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page)
15 April 2014Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page)
15 April 2014Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Brendan James Francis Langan on 15 April 2014 (2 pages)
15 April 2014Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Brendan James Francis Langan on 15 April 2014 (2 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
10 December 2013Registered office address changed from 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 10 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 22 March 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Director's details changed for Brendan James Francis Langan on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Brendan James Francis Langan on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Brendan James Francis Langan on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 March 2009Return made up to 16/01/09; full list of members (3 pages)
23 March 2009Return made up to 16/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 March 2008Return made up to 16/01/08; full list of members (3 pages)
24 March 2008Return made up to 16/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Return made up to 16/01/06; full list of members (2 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 16/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 April 2005Return made up to 16/01/05; full list of members (6 pages)
11 April 2005Return made up to 16/01/05; full list of members (6 pages)
25 February 2005Amended accounts made up to 31 January 2004 (3 pages)
25 February 2005Amended accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 March 2004Return made up to 16/01/04; full list of members (6 pages)
22 March 2004Return made up to 16/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(8 pages)
11 April 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(8 pages)
23 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
20 March 2001Return made up to 16/01/01; full list of members (7 pages)
20 March 2001Return made up to 16/01/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 May 2000Return made up to 16/01/00; full list of members (7 pages)
10 May 2000Return made up to 16/01/00; full list of members (7 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Return made up to 16/01/99; no change of members (4 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Ad 18/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Ad 18/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 16/01/99; no change of members (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
5 May 1998Accounts for a small company made up to 31 January 1997 (3 pages)
5 May 1998Accounts for a small company made up to 31 January 1997 (3 pages)
27 November 1997Return made up to 16/01/97; full list of members (6 pages)
27 November 1997Return made up to 16/01/97; full list of members (6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
24 October 1996Return made up to 16/01/95; full list of members (4 pages)
24 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
24 October 1996Return made up to 16/01/95; full list of members (4 pages)
24 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
24 October 1996Return made up to 16/01/96; full list of members (6 pages)
24 October 1996Return made up to 16/01/96; full list of members (6 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996New secretary appointed;new director appointed (1 page)
1 July 1996Secretary resigned (2 pages)
1 July 1996New secretary appointed;new director appointed (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
2 November 1995Full accounts made up to 31 January 1995 (7 pages)
2 November 1995Full accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 July 1991Particulars of mortgage/charge (7 pages)
16 July 1991Particulars of mortgage/charge (7 pages)
16 January 1991Incorporation (14 pages)
16 January 1991Incorporation (14 pages)