Company NameGlenmore (Fratergate Gosport) Management Limited
DirectorsDaniel James Rubin and Anthony Richard Morpeth
Company StatusActive
Company Number05538014
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 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

Directors

Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(1 year after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusCurrent
Appointed04 September 2006(1 year after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Anthony Richard Morpeth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Mark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameGlenmore Commercial Estates Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2RU

Contact

Telephone020 79350100
Telephone regionLondon

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Boa Sorte Holdings LTD
9.47%
Ordinary
9 at £1Yeganegy Pension Fund
9.47%
Ordinary
8 at £1Angus Houston
8.42%
Ordinary
8 at £1Angus Houston & Avril Houston
8.42%
Ordinary
7 at £1Scour Protection LTD
7.37%
Ordinary
6 at £1Georgina Marion Sharp & Andrew Colin Sharp
6.32%
Ordinary
6 at £1Merchant Investors Assurance Co LTD
6.32%
Ordinary
16 at £1Kenneth Mark Younghusband
16.84%
Ordinary
15 at £1Andrew Halsey & Gillian Halsey
15.79%
Ordinary
11 at £1Shirley Anne Smith & Terence Edward Wing
11.58%
Ordinary

Financials

Year2014
Net Worth£95
Cash£8,773
Current Liabilities£8,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (8 pages)
23 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
14 May 2021Micro company accounts made up to 31 December 2020 (8 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
19 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
15 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 April 2018Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 95
(5 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 95
(5 pages)
17 June 2015Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2014Director's details changed for Mr Daniel James Rubin on 16 August 2014 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 95
(5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 95
(5 pages)
28 August 2014Director's details changed for Mr Daniel James Rubin on 16 August 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 95
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 95
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Director's details changed for Glenmore Commercial Estates Limited on 16 August 2011 (2 pages)
18 August 2011Director's details changed for Glenmore Commercial Estates Limited on 16 August 2011 (2 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
7 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 78
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 78
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 78
(3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Keith Brian Partridge on 16 August 2010 (1 page)
17 August 2010Secretary's details changed for Keith Brian Partridge on 16 August 2010 (1 page)
17 August 2010Director's details changed for Glenmore Commercial Estates Limited on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Glenmore Commercial Estates Limited on 16 August 2010 (2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (8 pages)
17 August 2009Return made up to 16/08/09; full list of members (8 pages)
17 August 2009Director's change of particulars / glenmore commercial estates LIMITED / 16/08/2009 (1 page)
17 August 2009Director's change of particulars / glenmore commercial estates LIMITED / 16/08/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 52 queen anne street london W1G 8HL (1 page)
3 August 2009Registered office changed on 03/08/2009 from 52 queen anne street london W1G 8HL (1 page)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (9 pages)
18 August 2008Capitals not rolled up (2 pages)
18 August 2008Capitals not rolled up (2 pages)
18 August 2008Return made up to 16/08/08; full list of members (9 pages)
2 May 2008Ad 02/05/08\gbp si 6@1=6\gbp ic 63/69\ (2 pages)
2 May 2008Ad 02/05/08\gbp si 6@1=6\gbp ic 63/69\ (2 pages)
17 April 2008Ad 17/04/08\gbp si 37@1=37\gbp ic 26/63\ (3 pages)
17 April 2008Ad 17/04/08\gbp si 37@1=37\gbp ic 26/63\ (3 pages)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New secretary appointed (2 pages)
13 September 2006Return made up to 16/08/06; full list of members (8 pages)
13 September 2006Return made up to 16/08/06; full list of members (8 pages)
31 July 2006Ad 21/07/06--------- £ si 8@1=8 £ ic 18/26 (2 pages)
31 July 2006Ad 21/07/06--------- £ si 8@1=8 £ ic 18/26 (2 pages)
11 July 2006Ad 30/06/06--------- £ si 6@1=6 £ ic 12/18 (2 pages)
11 July 2006Ad 30/06/06--------- £ si 6@1=6 £ ic 12/18 (2 pages)
28 June 2006Ad 16/06/06--------- £ si 11@1=11 £ ic 1/12 (2 pages)
28 June 2006Ad 16/06/06--------- £ si 11@1=11 £ ic 1/12 (2 pages)
21 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 August 2005Incorporation (19 pages)
16 August 2005Incorporation (19 pages)