Company NameGlenthorpe Management Limited
DirectorsLaurence William McCarthy and Bernard Meng Wah Kuok
Company StatusActive
Company Number03001599
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laurence William McCarthy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Cumberland Business Park 17 Cumberland Ave
Park Royal
London
NW10 7RT
Director NameMr Bernard Meng Wah Kuok
Date of BirthNovember 1961 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 July 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleBusinessman
Country of ResidenceMalaysia
Correspondence AddressUnit 33 Cumberland Business Park 17 Cumberland Ave
Park Royal
London
NW10 7RT
Secretary NameMr Laurence William McCarthy
StatusCurrent
Appointed24 July 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressUnit 33 Cumberland Business Park 17 Cumberland Ave
Park Royal
London
NW10 7RT
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Secretary NameMr Frederick Martin Potter
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Margaret's Street
Rochester Kent
Kent
ME1 1TL
Director NameMichael Hilsenrath
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HY
Secretary NameMr Laurence William McCarthy
NationalityBritish
StatusResigned
Appointed21 August 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Johns Wood Terrace
London
NW8 6JJ
Secretary NamePhilip Chapman
NationalityBritish
StatusResigned
Appointed16 October 1999(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonport Mews
Devonport Road
London
W12 8NG
Secretary NameMr Maciej Hady
NationalityBritish
StatusResigned
Appointed18 October 2005(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2012)
RoleSecretary
Correspondence AddressUnit 33 Cumberland Business Park 17 Cumberland Ave
Park Royal
London
NW10 7RT

Contact

Websiteglenthorpe.com
Telephone020 89556863
Telephone regionLondon

Location

Registered AddressUnit 33 Cumberland Business Park 17 Cumberland Avenue
Park Royal
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Laurence W. Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£68,663
Cash£371
Current Liabilities£85,240

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

18 January 2010Delivered on: 21 January 2010
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: £122,500 due or to become due from the company to the chargee.
Particulars: 8 cumberland business park, 17 cumberland avenue, park royal, london.
Outstanding

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Appointment of Mr Laurence William Mccarthy as a secretary (1 page)
24 July 2012Termination of appointment of Maciej Hady as a secretary (1 page)
24 July 2012Termination of appointment of Maciej Hady as a secretary (1 page)
24 July 2012Appointment of Mr Bernard Meng Wah Kuok as a director (2 pages)
24 July 2012Appointment of Mr Bernard Meng Wah Kuok as a director (2 pages)
24 July 2012Appointment of Mr Laurence William Mccarthy as a secretary (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Secretary's details changed for Mr Maciej Hady on 31 December 2010 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2010Secretary's details changed for Mr Maciej Hady on 31 December 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Director's details changed for Laurence William Mccarthy on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Laurence William Mccarthy on 25 November 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Registered office changed on 05/05/2009 from unit 14 cumberland business park 17 cumberland avenue park royal london NW10 7RT (1 page)
5 May 2009Registered office changed on 05/05/2009 from unit 14 cumberland business park 17 cumberland avenue park royal london NW10 7RT (1 page)
7 January 2009Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages)
7 January 2009Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages)
31 December 2008Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 December 2006Return made up to 14/12/06; full list of members (6 pages)
22 December 2006Return made up to 14/12/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 14/12/04; full list of members (6 pages)
1 December 2004Return made up to 14/12/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 1 devonport mews devonport road london W12 8NG (1 page)
18 November 2003Registered office changed on 18/11/03 from: 1 devonport mews devonport road london W12 8NG (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Nc inc already adjusted 15/05/03 (1 page)
20 May 2003Nc inc already adjusted 15/05/03 (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 December 2002Return made up to 14/12/02; full list of members (6 pages)
8 December 2002Return made up to 14/12/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 December 2001Return made up to 14/12/01; full list of members (6 pages)
6 December 2001Return made up to 14/12/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2000Return made up to 14/12/00; full list of members (6 pages)
11 December 2000Return made up to 14/12/00; full list of members (6 pages)
13 October 2000Accounts made up to 31 December 1999 (3 pages)
13 October 2000Accounts made up to 31 December 1999 (3 pages)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Return made up to 14/12/99; full list of members (6 pages)
4 January 2000Return made up to 14/12/99; full list of members (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Accounts made up to 31 December 1998 (4 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Accounts made up to 31 December 1998 (4 pages)
8 October 1999Registered office changed on 08/10/99 from: 31 deacons hill road elstree borehamwood hertfordshire WD6 3HY (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 31 deacons hill road elstree borehamwood hertfordshire WD6 3HY (2 pages)
23 April 1999Return made up to 14/12/98; full list of members (6 pages)
23 April 1999Return made up to 14/12/98; full list of members (6 pages)
29 September 1998Accounts made up to 31 December 1997 (2 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Accounts made up to 31 December 1997 (2 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Return made up to 14/12/97; no change of members (4 pages)
19 February 1998Return made up to 14/12/97; no change of members (4 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 88 kingsway holborn london WC2B 6AA (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 88 kingsway holborn london WC2B 6AA (1 page)
13 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1997Accounts made up to 31 December 1996 (1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1997Accounts made up to 31 December 1996 (1 page)
28 October 1996Return made up to 14/12/95; full list of members (8 pages)
28 October 1996Return made up to 14/12/95; full list of members (8 pages)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Accounts made up to 31 December 1995 (1 page)
12 August 1996Accounts made up to 31 December 1995 (1 page)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
14 December 1994Incorporation (11 pages)
14 December 1994Incorporation (11 pages)