Company NameGlenview Management Company Limited
DirectorsLeslie Abrahams and Anna Neocleous
Company StatusActive
Company Number03425669
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 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 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 NameLeslie Abrahams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BN
Secretary NameMs Eva Kilikitas
StatusCurrent
Appointed11 February 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1 Glenview Lodge
1a Crescent Road
Enfield
EN2 7BN
Director NameMrs Anna Neocleous
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(21 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameThomas Matthew Murphy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleContracts Director
Correspondence Address75 Woking Close
Putney
London
SW15 5LA
Director NameCarol Ann Swingler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Woking Close
London
SW15 5LA
Secretary NameThomas Matthew Murphy
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleContracts Director
Correspondence Address75 Woking Close
Putney
London
SW15 5LA
Director NameBruna Avogadri
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressGlenview Lodge Apt 4
1a Crescent Road
Enfield
Middlesex
EN2 7BL
Director NameRaena Helen Rouse
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(1 year, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Glenview Lodge
Crescent Road
Enfield
Middlesex
EN2 7BN
Secretary NameJennifer Haviland Pink
NationalityBritish
StatusResigned
Appointed05 April 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2005)
RoleCompany Director
Correspondence AddressFlat 7 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BN
Secretary NameHelen Bruce
NationalityBritish
StatusResigned
Appointed05 December 2005(8 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address3 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BN
Director NameStephen Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 January 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BN
Director NameMr Neoclis Neocleous
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(21 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ

Contact

Telephone020 83664753
Telephone regionLondon

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anna Neocleous
14.29%
Ordinary B
1 at £1Eden Land & Property LTD
14.29%
Ordinary B
1 at £1Hilary Janice Abrahams & Leslie Abrahams
14.29%
Ordinary B
1 at £1Jose Jones & Mrs M.j. Walkling
14.29%
Ordinary B
1 at £1Maisie Doris Stehr
14.29%
Ordinary B
1 at £1Sandra Anne Martin
14.29%
Ordinary B
1 at £1Vakis Kilikitas & Eva Kilikitas
14.29%
Ordinary B

Financials

Year2014
Net Worth£7
Cash£3,866
Current Liabilities£3,866

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
12 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
5 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 March 2019Termination of appointment of Stephen Taylor as a director on 24 January 2019 (1 page)
21 September 2018Termination of appointment of Neoclis Neocleous as a director on 19 September 2018 (1 page)
21 September 2018Appointment of Mrs Anna Neocleous as a director on 19 September 2018 (2 pages)
5 September 2018Appointment of Mr Neoclis Neocleous as a director on 4 September 2018 (2 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 April 2016Registered office address changed from The Sherbourne Stockbridge House 44 the Ridgeway Enfield Middlesex EN2 8SF to Abbey House 342 Regents Park Road London N3 2LJ on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Helen Bruce as a secretary on 11 February 2016 (1 page)
8 April 2016Registered office address changed from The Sherbourne Stockbridge House 44 the Ridgeway Enfield Middlesex EN2 8SF to Abbey House 342 Regents Park Road London N3 2LJ on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Helen Bruce as a secretary on 11 February 2016 (1 page)
7 April 2016Appointment of Ms Eva Kilikitas as a secretary on 11 February 2016 (2 pages)
7 April 2016Appointment of Ms Eva Kilikitas as a secretary on 11 February 2016 (2 pages)
6 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7
(6 pages)
6 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 7
(6 pages)
28 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 7
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 7
(6 pages)
21 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 7
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
30 July 2012Termination of appointment of Raena Rouse as a director (1 page)
30 July 2012Termination of appointment of Raena Rouse as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Director's details changed for Raena Helen Rouse on 3 October 2009 (2 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Stephen Taylor on 3 October 2009 (2 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Raena Helen Rouse on 3 October 2009 (2 pages)
7 September 2010Director's details changed for Stephen Taylor on 3 October 2009 (2 pages)
7 September 2010Director's details changed for Leslie Abrahams on 3 October 2009 (2 pages)
7 September 2010Director's details changed for Raena Helen Rouse on 3 October 2009 (2 pages)
7 September 2010Director's details changed for Leslie Abrahams on 3 October 2009 (2 pages)
7 September 2010Director's details changed for Leslie Abrahams on 3 October 2009 (2 pages)
7 September 2010Director's details changed for Stephen Taylor on 3 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 September 2009Return made up to 27/08/09; full list of members (6 pages)
4 September 2009Return made up to 27/08/09; full list of members (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 September 2008Return made up to 27/08/08; full list of members (6 pages)
9 September 2008Return made up to 27/08/08; full list of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Return made up to 27/08/07; full list of members (4 pages)
8 November 2007Return made up to 27/08/07; full list of members (4 pages)
8 November 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 September 2006Return made up to 27/08/06; full list of members (4 pages)
13 September 2006Return made up to 27/08/06; full list of members (4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
25 October 2005Return made up to 27/08/05; full list of members (9 pages)
25 October 2005Return made up to 27/08/05; full list of members (9 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 September 2004Return made up to 27/08/04; full list of members (9 pages)
6 September 2004Return made up to 27/08/04; full list of members (9 pages)
13 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
13 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 27/08/03; full list of members (9 pages)
5 September 2003Return made up to 27/08/03; full list of members (9 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 September 2002Return made up to 27/08/02; full list of members (9 pages)
11 September 2002Return made up to 27/08/02; full list of members (9 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
9 October 2001Return made up to 27/08/01; full list of members (8 pages)
9 October 2001Return made up to 27/08/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (1 page)
28 June 2001Accounts for a small company made up to 31 August 2000 (1 page)
1 September 2000Return made up to 27/08/00; full list of members (8 pages)
1 September 2000Return made up to 27/08/00; full list of members (8 pages)
2 June 2000Accounts made up to 31 August 1999 (9 pages)
2 June 2000Accounts made up to 31 August 1999 (9 pages)
9 November 1999Return made up to 27/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 November 1999Return made up to 27/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 1999Accounts made up to 31 August 1998 (9 pages)
31 August 1999Accounts made up to 31 August 1998 (9 pages)
24 August 1999Registered office changed on 24/08/99 from: 75 woking close, putney, london, SW15 5LA (1 page)
24 August 1999Registered office changed on 24/08/99 from: 75 woking close, putney, london, SW15 5LA (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
4 January 1999Return made up to 27/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 1999Return made up to 27/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 1997Incorporation (17 pages)
27 August 1997Incorporation (17 pages)