Company NameThe 30 Gleneldon Road Management Company Limited
Company StatusActive
Company Number03023586
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 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 NameWilliam Leonard Lord
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Gleneldon Road
London
Sw16
Director NameMargaret Jean Biggs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 30 Gleneldon Road
London
SW16 2AY
Director NameMr James Martin Shaw
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address47 Bosville Drive
Sevenoaks
TN13 3JB
Director NameMr Marc Rattansi
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(28 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gleneldon Road
Streatham
London
SW16 2AY
Director NameMr Dean Carter
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gleneldon Road
Streatham
London
SW16 2AY
Director NameDeidre Hayes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleClerical Officer
Correspondence AddressFlat 4
30 Gleneldon Road
London
Sw16
Director NameChristopher Mark Raymond Pryer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleBanker
Correspondence AddressFlat 5
30 Gleneldon Road
London
Sw16
Director NameSarah Rose
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleVictim Liaison Officer Prob
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
30 Gleneldon Road
London
Sw16
Secretary NameChristopher Mark Raymond Pryer
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleBanker
Correspondence AddressFlat 5
30 Gleneldon Road
London
Sw16
Secretary NameSarah Rose
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 February 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
30 Gleneldon Road
London
Sw16
Director NameTerry Forte
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2004)
RoleLocal Government
Correspondence AddressFlat 5
30 Gleneldon Road
London
SW16 2AY
Director NameMarie Alison Storace
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 September 2003)
RoleEstate Agent
Correspondence AddressThe Garden Flat
8 Valley Road Stratham
London
Director NameMiss Victoria Maria De Wolf Thomas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(9 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 October 2015)
RoleManaging Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 30 Gleneldon Road
Streatham
London
SW16 2AY
Secretary NameMiss Victoria Maria De Wolf Thomas
NationalityBritish
StatusResigned
Appointed23 February 2006(11 years after company formation)
Appointment Duration9 years, 7 months (resigned 07 October 2015)
RoleManaging Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 30 Gleneldon Road
Streatham
London
SW16 2AY
Director NameMiss Sally May Wilks
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(16 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 February 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address30 Gleneldon Road
Streatham
London
SW16 2AY
Secretary NameMiss Margaret Jean Biggs
StatusResigned
Appointed07 October 2015(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2019)
RoleCompany Director
Correspondence AddressFlat 2, 30 Gleneldon Road
London
SW16 2AY
Director NameMiss Sarah Smith
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address30 Gleneldon Road
Streatham
London
SW16 2AY
Secretary NameMiss Sarah Smith
StatusResigned
Appointed19 February 2019(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2022)
RoleCompany Director
Correspondence Address30 Gleneldon Road
Streatham
London
SW16 2AY
Director NameDECO Properties Ltd (Corporation)
StatusResigned
Appointed01 January 2004(8 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 November 2021)
Correspondence Address43 Mornington Road
London
E4 7DT

Contact

Telephone020 87692185
Telephone regionLondon

Location

Registered Address30 Gleneldon Road
Streatham
London
SW16 2AY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

1 at £1Deco Properties LTD
20.00%
Ordinary
1 at £1Mr William L. Lord
20.00%
Ordinary
1 at £1Ms Margaret J. Biggs
20.00%
Ordinary
1 at £1Sally Wilks
20.00%
Ordinary
1 at £1Victoria Maria De Wolf Thomas
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
24 May 2023Appointment of Mr Dean Carter as a director on 23 May 2023 (2 pages)
21 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
21 February 2023Appointment of Mr Marc Rattansi as a director on 21 February 2023 (2 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
12 June 2022Termination of appointment of Sarah Smith as a secretary on 7 June 2022 (1 page)
12 June 2022Termination of appointment of Sarah Smith as a director on 9 June 2022 (1 page)
15 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
24 November 2021Termination of appointment of Deco Properties Ltd as a director on 24 November 2021 (1 page)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
20 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Termination of appointment of Margaret Jean Biggs as a secretary on 19 February 2019 (1 page)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
19 February 2019Appointment of Miss Sarah Smith as a secretary on 19 February 2019 (2 pages)
19 February 2019Appointment of Miss Sarah Smith as a director on 19 February 2019 (2 pages)
17 February 2019Termination of appointment of Sally May Wilks as a director on 12 February 2019 (1 page)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Director's details changed for Mr James Martin Shaw on 7 January 2017 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 5
(8 pages)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 5
(8 pages)
29 November 2015Termination of appointment of Victoria Maria De Wolf Thomas as a director on 7 October 2015 (1 page)
29 November 2015Appointment of Miss Margaret Jean Biggs as a secretary on 7 October 2015 (2 pages)
29 November 2015Appointment of Mr James Martin Shaw as a director on 7 October 2015 (2 pages)
29 November 2015Appointment of Miss Margaret Jean Biggs as a secretary on 7 October 2015 (2 pages)
29 November 2015Termination of appointment of Victoria Maria De Wolf Thomas as a secretary on 7 October 2015 (1 page)
29 November 2015Termination of appointment of Victoria Maria De Wolf Thomas as a director on 7 October 2015 (1 page)
29 November 2015Appointment of Mr James Martin Shaw as a director on 7 October 2015 (2 pages)
29 November 2015Termination of appointment of Victoria Maria De Wolf Thomas as a secretary on 7 October 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(8 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(8 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(8 pages)
26 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(8 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Termination of appointment of Sarah Rose as a director (1 page)
15 March 2013Appointment of Miss Sally May Wilks as a director (2 pages)
15 March 2013Termination of appointment of Sarah Rose as a director (1 page)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
15 March 2013Appointment of Miss Sally May Wilks as a director (2 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
6 March 2010Director's details changed for Margaret Jean Biggs on 6 March 2010 (2 pages)
6 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
6 March 2010Director's details changed for Margaret Jean Biggs on 6 March 2010 (2 pages)
6 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
6 March 2010Director's details changed for William Leonard Lord on 6 March 2010 (2 pages)
6 March 2010Director's details changed for William Leonard Lord on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Deco Properties Ltd on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Victoria Maria De Wolf Thomas on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Sarah Rose on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Margaret Jean Biggs on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Victoria Maria De Wolf Thomas on 6 March 2010 (2 pages)
6 March 2010Secretary's details changed for Miss Victoria Maria De Wolf Thomas on 6 March 2010 (1 page)
6 March 2010Director's details changed for Deco Properties Ltd on 6 March 2010 (2 pages)
6 March 2010Secretary's details changed for Miss Victoria Maria De Wolf Thomas on 6 March 2010 (1 page)
6 March 2010Director's details changed for Deco Properties Ltd on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Victoria Maria De Wolf Thomas on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Sarah Rose on 6 March 2010 (2 pages)
6 March 2010Director's details changed for William Leonard Lord on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Sarah Rose on 6 March 2010 (2 pages)
6 March 2010Secretary's details changed for Miss Victoria Maria De Wolf Thomas on 6 March 2010 (1 page)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 March 2009Director and secretary's change of particulars / victoria de wolf thomas / 20/03/2009 (1 page)
26 March 2009Return made up to 17/02/09; full list of members (10 pages)
26 March 2009Return made up to 17/02/09; full list of members (10 pages)
26 March 2009Director and secretary's change of particulars / victoria de wolf thomas / 20/03/2009 (1 page)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 March 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(8 pages)
17 March 2008Secretary appointed victoria maria de wolf thomas (2 pages)
17 March 2008Secretary appointed victoria maria de wolf thomas (2 pages)
17 March 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(8 pages)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 1 March 2006 (1 page)
26 November 2007Accounts for a dormant company made up to 1 March 2006 (1 page)
26 November 2007Accounts for a dormant company made up to 1 March 2006 (1 page)
21 March 2007Return made up to 17/02/07; full list of members (9 pages)
21 March 2007Return made up to 17/02/07; full list of members (9 pages)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 March 2006Return made up to 17/02/06; full list of members (9 pages)
2 March 2006Return made up to 17/02/06; full list of members (9 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
29 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
10 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
28 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
2 March 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 March 2003Return made up to 17/02/03; full list of members (9 pages)
2 March 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 March 2003Return made up to 17/02/03; full list of members (9 pages)
27 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
27 October 2001Registered office changed on 27/10/01 from: brirannia house 154 tooley street london SE1 2TZ (1 page)
27 October 2001Registered office changed on 27/10/01 from: brirannia house 154 tooley street london SE1 2TZ (1 page)
27 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
22 February 2001Return made up to 17/02/01; full list of members (8 pages)
22 February 2001Return made up to 17/02/01; full list of members (8 pages)
9 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
20 March 2000Return made up to 17/02/00; full list of members (8 pages)
20 March 2000Return made up to 17/02/00; full list of members (8 pages)
24 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
26 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Registered office changed on 26/02/99 from: britania house 154 tooley street london SE1 2TZ (1 page)
26 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Registered office changed on 26/02/99 from: britania house 154 tooley street london SE1 2TZ (1 page)
12 February 1999Registered office changed on 12/02/99 from: 136 streatham high road london SW16 1BW (1 page)
12 February 1999Registered office changed on 12/02/99 from: 136 streatham high road london SW16 1BW (1 page)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
23 February 1998Return made up to 17/02/98; full list of members (8 pages)
23 February 1998Return made up to 17/02/98; full list of members (8 pages)
29 September 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
29 September 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
4 March 1997Return made up to 17/02/97; full list of members (8 pages)
4 March 1997Return made up to 17/02/97; full list of members (8 pages)
29 January 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
29 January 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Return made up to 17/02/96; full list of members (8 pages)
9 November 1996Return made up to 17/02/96; full list of members (8 pages)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)