Company NameGlenisland Management Services Ltd
DirectorsJames Gerald Murphy and Christine Murphy
Company StatusActive
Company Number07825830
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Gerald Murphy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMs Christine Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2011(2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Christine Murphy
50.00%
Ordinary
50 at £1James Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£7,752
Cash£2,336
Current Liabilities£27,080

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

9 December 2020Micro company accounts made up to 31 October 2020 (5 pages)
24 November 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
28 October 2019Change of details for Mr James Murphy as a person with significant control on 6 April 2016 (2 pages)
28 October 2019Change of details for Mr James Murphy as a person with significant control on 6 April 2016 (2 pages)
24 October 2019Director's details changed for Mr James Murphy on 27 October 2011 (2 pages)
24 October 2019Notification of Christine Murphy as a person with significant control on 6 April 2016 (2 pages)
12 April 2019Change of details for Mr James Murphy as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr James Murphy on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from 8 Eastcote View Pinner Middx HA5 1AT to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 12 April 2019 (1 page)
8 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 December 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
11 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 50
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 50
(3 pages)
10 November 2011Appointment of Ms Christine Murphy as a director (2 pages)
10 November 2011Appointment of Ms Christine Murphy as a director (2 pages)
27 October 2011Incorporation (24 pages)
27 October 2011Incorporation (24 pages)