Company NameGlen Freehold (Bromley) Limited
DirectorsMichael Hughes-Nurse and Jack Sheppard
Company StatusActive
Company Number04380347
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 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 NameMichael Hughes-Nurse
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(1 day after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Cawston Court
Highland Road
Bromley
Kent
BR1 4AF
Director NameJack Sheppard
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed15 February 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameMrs June Moore
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
Mavery Court, Grasmere Road
Bromley
Kent
BR1 4BE
Secretary NameHeather Ann Bianchi
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Cawston Court
Highland Road
Bromley
Kent
BR1 4AF
Director NamePriscilla Diane Watt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 04 January 2012)
RoleSales Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Glen Court
Grasmere Road
Bromley
Kent
BR1 4BD
Secretary NameJoanne Elizabeth Fairfield
NationalityBritish
StatusResigned
Appointed10 June 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Glen Court
Grasmere Road
Bromley
Kent
BR1 4BD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
1 at £1Elizabeth Cox
3.13%
Ordinary
1 at £1Grant Springford
3.13%
Ordinary
1 at £1Ian Childs
3.13%
Ordinary
1 at £1Marie Ann Jones & Nicholas Anthony Tudor Jones
3.13%
Ordinary
1 at £1Mr Carl Jepson
3.13%
Ordinary
1 at £1Mr David Anthony F Thompson
3.13%
Ordinary
1 at £1Mr George J. Thwaites
3.13%
Ordinary
1 at £1Mr Michael Hughes-nurse
3.13%
Ordinary
1 at £1Mrs Florence O'hagan
3.13%
Ordinary
1 at £1Mrs Jean E. Bedford
3.13%
Ordinary
1 at £1Mrs June Moore
3.13%
Ordinary
1 at £1Ms Janice M. Mccroddan
3.13%
Ordinary
1 at £1Ms Nicola J. Wheeler
3.13%
Ordinary
1 at £1Ms Susan E. Mordecai
3.13%
Ordinary
1 at £1Natasha Saunders
3.13%
Ordinary
1 at £1Nicholas Screech
3.13%
Ordinary
1 at £1Paul Pang Yen Tan
3.13%
Ordinary
1 at £1Pepcrest LTD
3.13%
Ordinary
1 at £1Richard Lim
3.13%
Ordinary
1 at £1Steven G. Parker
3.13%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

22 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
24 January 2024Confirmation statement made on 10 January 2024 with updates (7 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
18 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
13 October 2022Registered office address changed from Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 13 October 2022 (1 page)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
11 January 2022Confirmation statement made on 10 January 2022 with updates (7 pages)
5 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
22 January 2020Confirmation statement made on 10 January 2020 with updates (6 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
14 April 2016Registered office address changed from C/O Matbrick Properties Maintenance 2 Mavery Court Grasmere Road Bromley BR1 4BE to Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH on 14 April 2016 (1 page)
14 April 2016Registered office address changed from C/O Matbrick Properties Maintenance 2 Mavery Court Grasmere Road Bromley BR1 4BE to Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH on 14 April 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 32
(7 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 32
(7 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 32
(7 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 32
(7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 32
(7 pages)
2 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 32
(7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
25 March 2012Appointment of Jack Sheppard as a director (2 pages)
25 March 2012Appointment of Jack Sheppard as a director (2 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
22 March 2012Termination of appointment of Joanne Fairfield as a secretary (1 page)
22 March 2012Termination of appointment of Priscilla Watt as a director (1 page)
22 March 2012Termination of appointment of June Moore as a director (1 page)
22 March 2012Termination of appointment of June Moore as a director (1 page)
22 March 2012Termination of appointment of Priscilla Watt as a director (1 page)
22 March 2012Termination of appointment of Joanne Fairfield as a secretary (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 September 2011Registered office address changed from 8 Glen Court Grasmere Road Bromley Kent BR1 4BD on 25 September 2011 (1 page)
25 September 2011Registered office address changed from 8 Glen Court Grasmere Road Bromley Kent BR1 4BD on 25 September 2011 (1 page)
21 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
21 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (17 pages)
15 March 2010Director's details changed for June Moore on 14 March 2010 (2 pages)
15 March 2010Director's details changed for June Moore on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (17 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 June 2009Appointment terminated secretary heather bianchi (2 pages)
12 June 2009Secretary appointed joanne elizabeth fairfield (2 pages)
12 June 2009Registered office changed on 12/06/2009 from flat 5, cawston court highland road bromley BR1 4AF (1 page)
12 June 2009Registered office changed on 12/06/2009 from flat 5, cawston court highland road bromley BR1 4AF (1 page)
12 June 2009Secretary appointed joanne elizabeth fairfield (2 pages)
12 June 2009Appointment terminated secretary heather bianchi (2 pages)
18 May 2009Return made up to 25/02/09; full list of members (15 pages)
18 May 2009Return made up to 25/02/09; full list of members (15 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 25/02/08; full list of members (18 pages)
20 June 2008Return made up to 25/02/08; full list of members (18 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 April 2007Return made up to 25/02/07; change of members (7 pages)
23 April 2007Return made up to 25/02/07; change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
28 March 2006Return made up to 25/02/06; full list of members (15 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 March 2006Return made up to 25/02/06; full list of members (15 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 March 2005Return made up to 25/02/05; change of members (9 pages)
29 March 2005Return made up to 25/02/05; change of members (9 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
29 March 2004Return made up to 25/02/04; change of members (7 pages)
29 March 2004Return made up to 25/02/04; change of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
19 March 2003Return made up to 25/02/03; full list of members (14 pages)
19 March 2003Return made up to 25/02/03; full list of members (14 pages)
20 August 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
20 August 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
20 August 2002Ad 20/07/02--------- £ si 27@1=27 £ ic 1/28 (7 pages)
20 August 2002Ad 20/07/02--------- £ si 27@1=27 £ ic 1/28 (7 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (1 page)
27 February 2002New secretary appointed (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (1 page)
27 February 2002New director appointed (1 page)
25 February 2002Incorporation (16 pages)
25 February 2002Incorporation (16 pages)