Company NameGlenmore (Southampton) Management Company Limited
DirectorsDaniel James Rubin and Anthony Richard Morpeth
Company StatusActive
Company Number06475787
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 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

Directors

Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
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(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameGlenmore Commercial Estates Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 £1Wsm Associates LTD
9.00%
Ordinary
8 at £1Kenneth Morton & Alan Morton & John Morton
8.00%
Ordinary
6 at £1Mark John Newland & Alison June Newland & Whitehall Trustees
6.00%
Ordinary
4 at £1Heather Isabel Slade & Michael Eric Slade
4.00%
Ordinary
4 at £1Paul Graham Knott & Lee Peter Fellows
4.00%
Ordinary
4 at £1Peter Phillips & Samantha Phillips
4.00%
Ordinary
23 at £1John Lucas
23.00%
Ordinary
19 at £1Robert Charles Bailey & Peter Michael Bailey
19.00%
Ordinary
13 at £1Stephen Peter Lang
13.00%
Ordinary
10 at £1David Saph & Lionel Saph
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,972
Current Liabilities£5,328

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 Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
18 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (8 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 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)
3 June 2021Amended micro company accounts made up to 31 December 2020 (5 pages)
14 May 2021Micro company accounts made up to 31 December 2020 (8 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 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)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 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)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(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 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)
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)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Director's details changed for Mr Daniel James Rubin on 17 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Daniel James Rubin on 17 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 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)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 82
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 82
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 82
(3 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 82
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 82
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 82
(3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 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)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Glenmore Commercial Estates Limited on 17 January 2012 (2 pages)
7 February 2012Director's details changed for Glenmore Commercial Estates Limited on 17 January 2012 (2 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)
15 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 65
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 65
(3 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)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 38
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 38
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 38
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 38
(2 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Director's details changed for Glenmore Commercial Estates Limited on 17 January 2010 (1 page)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Glenmore Commercial Estates Limited on 17 January 2010 (1 page)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page)
21 January 2010Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page)
21 January 2010Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page)
13 October 2009Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Director's change of particulars / glenmore commercial estates LIMITED / 17/01/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
19 January 2009Director's change of particulars / glenmore commercial estates LIMITED / 17/01/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
23 December 2008Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page)
23 December 2008Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page)
21 November 2008Ad 21/11/08\gbp si 15@1=15\gbp ic 10/25\ (2 pages)
21 November 2008Ad 21/11/08\gbp si 15@1=15\gbp ic 10/25\ (2 pages)
2 May 2008Ad 02/05/08\gbp si 10@1=10\gbp ic 5/15\ (2 pages)
2 May 2008Ad 02/05/08\gbp si 10@1=10\gbp ic 5/15\ (2 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)
5 March 2008Ad 21/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
5 March 2008Ad 21/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
11 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
11 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2008Memorandum and Articles of Association (13 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Memorandum and Articles of Association (13 pages)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)