Company NameGlenmoor Property Services Ltd
DirectorsMordechai Jacob Berger and Rachel Berger
Company StatusActive
Company Number07902104
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mordechai Jacob Berger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Jessam Avenue
London
E5 9DU
Secretary NameRachel Berger
NationalityBritish
StatusCurrent
Appointed24 April 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address43 Filey Avenue
London
N16 6JL
Director NameRachel Berger
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Mordechai Yakob Berger
50.00%
Ordinary
50 at £1Rachel Berger
50.00%
Ordinary

Financials

Year2014
Net Worth-£281,541
Current Liabilities£319,421

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due28 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Filing History

1 February 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
30 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
15 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 January 2021Previous accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
30 January 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Current accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
18 October 2018Previous accounting period extended from 24 January 2018 to 31 January 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
24 October 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
24 October 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 January 2016Previous accounting period shortened from 27 January 2015 to 26 January 2015 (1 page)
25 January 2016Previous accounting period shortened from 27 January 2015 to 26 January 2015 (1 page)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
28 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
28 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 March 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
14 March 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
16 December 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
16 December 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
16 September 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
16 September 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from 43 Filey Avenue London N16 6JL United Kingdom on 8 June 2012 (2 pages)
8 June 2012Appointment of Rachel Berger as a secretary (3 pages)
8 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100.00
(4 pages)
8 June 2012Appointment of Rachel Berger as a secretary (3 pages)
8 June 2012Appointment of Mr Mordechai Jacob Berger as a director (3 pages)
8 June 2012Appointment of Mr Mordechai Jacob Berger as a director (3 pages)
8 June 2012Registered office address changed from 43 Filey Avenue London N16 6JL United Kingdom on 8 June 2012 (2 pages)
8 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100.00
(4 pages)
8 June 2012Registered office address changed from 43 Filey Avenue London N16 6JL United Kingdom on 8 June 2012 (2 pages)
30 April 2012Resolutions
  • RES13 ‐ Issuing of shares 24/04/2012
(1 page)
30 April 2012Resolutions
  • RES13 ‐ Issuing of shares 24/04/2012
(1 page)
27 April 2012Appointment of Rachel Berger as a director (2 pages)
27 April 2012Appointment of Rachel Berger as a director (2 pages)
27 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 March 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 March 2012 (1 page)
9 January 2012Incorporation (20 pages)
9 January 2012Incorporation (20 pages)