Company NameGlenside Construction Limited
DirectorsDenis O'Sullivan and Denis Joseph O'Sullivan
Company StatusActive
Company Number02921865
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Denis O'Sullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2002(7 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Boxmoor Road
Kenton
Middlesex
HA3 8LH
Director NameMr Denis Joseph O'Sullivan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(16 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge Court Craig Mount
Redlett
Hertfordshire
WD7 7LF
Director NameMr Dennis Osullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleBuilder
Correspondence Address57 Boxmoor Road
Kenton
Harrow
Middlesex
HA3 8LH
Secretary NameRoland Skelcher
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address99 Sandringham Crescent
South Harrow
Harrow
Middlesex
HA2 9BP
Director NameMr Denis Joseph O'Sullivan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Boxmoor Road
Kenton
Middlesex
HA3 8LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Denis Joseph O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£340,260
Cash£367,387
Current Liabilities£54,049

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
5 September 2022Registered office address changed from Suite 25 Barkat House 116 -118 Finchley Road London NW3 5HT United Kingdom to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 5 September 2022 (1 page)
5 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
2 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
16 April 2020Amended total exemption full accounts made up to 31 July 2019 (15 pages)
28 January 2020Amended total exemption full accounts made up to 31 July 2019 (6 pages)
24 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116 -118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Denis Joseph O'sullivan on 9 April 2018 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Registered office address changed from Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Registered office address changed from Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 24 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Roland Skelcher as a secretary (1 page)
8 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Roland Skelcher as a secretary (1 page)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 December 2010Appointment of Mr Denis O'sullivan as a director (2 pages)
15 December 2010Appointment of Mr Denis O'sullivan as a director (2 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 October 2010Registered office address changed from Jss & Co 26 Thorney Lane South Iver Buckinghamshire SL0 9AE on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from Jss & Co 26 Thorney Lane South Iver Buckinghamshire SL0 9AE on 11 October 2010 (2 pages)
23 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Denis O'sullivan on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Denis O'sullivan on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Denis O'sullivan on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 22/04/09; full list of members (3 pages)
15 July 2009Return made up to 22/04/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Return made up to 22/04/08; full list of members (3 pages)
18 August 2008Return made up to 22/04/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 May 2007Return made up to 22/04/07; full list of members (6 pages)
14 May 2007Return made up to 22/04/07; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Return made up to 22/04/06; full list of members (6 pages)
26 April 2006Return made up to 22/04/06; full list of members (6 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(6 pages)
18 August 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(6 pages)
17 May 2004Registered office changed on 17/05/04 from: jss & co 1ST floor offices kinara house 286 high street langley berkshire SL3 8HF (1 page)
17 May 2004Registered office changed on 17/05/04 from: jss & co 1ST floor offices kinara house 286 high street langley berkshire SL3 8HF (1 page)
26 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2003Registered office changed on 07/08/03 from: 17 midholm wembley park middlesex HA9 9XJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: 17 midholm wembley park middlesex HA9 9XJ (1 page)
30 July 2003Return made up to 22/04/03; full list of members (6 pages)
30 July 2003Return made up to 22/04/03; full list of members (6 pages)
4 July 2002Return made up to 22/04/02; full list of members (6 pages)
4 July 2002Return made up to 22/04/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 April 2001Return made up to 22/04/01; full list of members (6 pages)
20 April 2001Return made up to 22/04/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (8 pages)
26 May 2000Full accounts made up to 31 July 1999 (8 pages)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
20 September 1999Return made up to 22/04/99; full list of members (6 pages)
20 September 1999Return made up to 22/04/99; full list of members (6 pages)
3 March 1999Full accounts made up to 31 July 1998 (8 pages)
3 March 1999Full accounts made up to 31 July 1998 (8 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 August 1998Return made up to 22/04/98; full list of members (6 pages)
4 August 1998Return made up to 22/04/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 July 1997 (8 pages)
12 March 1998Full accounts made up to 31 July 1997 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 May 1997Return made up to 22/04/97; no change of members (4 pages)
23 May 1997Return made up to 22/04/97; no change of members (4 pages)
6 June 1996Return made up to 22/04/96; no change of members (4 pages)
6 June 1996Return made up to 22/04/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 February 1996Registered office changed on 22/02/96 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
22 February 1996Registered office changed on 22/02/96 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
22 April 1994Incorporation (1 page)
22 April 1994Incorporation (1 page)