Company NameGBP Chichester (Roadway) Management Company Ltd
DirectorsDaniel James Rubin and Anthony Richard Morpeth
Company StatusActive
Company Number07936092
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Previous NameGlenmore Management Company (Kidlington) Limited

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
Appointed03 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameKeith Brian Partridge
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Anthony Richard Morpeth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameGlenmore Commercial Estates Ltd (Corporation)
StatusResigned
Appointed23 May 2014(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 June 2015)
Correspondence Address38 Wigmore Street
London
W1U 2RU

Contact

Websiteglenmore-group.co.uk
Email address[email protected]
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

1 at £1Glenmore Commercial Estates LTD
100.00%
Ordinary

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 Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
12 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (8 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
25 June 2021Change of details for Gbp Chichester (Phase 2) Management Company Ltd as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from Third Floor 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
12 February 2021Cessation of Glenmore Holdings Ltd as a person with significant control on 12 February 2021 (1 page)
8 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
25 March 2020Notification of Gbp Chichester (Phase 2) Management Company Ltd as a person with significant control on 3 July 2019 (2 pages)
8 October 2019Amended accounts for a small company made up to 31 December 2018 (12 pages)
4 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 234
(3 pages)
25 April 2019Cessation of Glenmore Commercial Estates Ltd as a person with significant control on 25 April 2019 (1 page)
25 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 221
(3 pages)
25 April 2019Notification of Glenmore Holdings Ltd as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
17 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 101
(3 pages)
22 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 101
(3 pages)
6 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 101
(3 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)
5 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 73
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 73
(3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 73
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 73
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 59
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 59
(3 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
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 Ltd as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Glenmore Commercial Estates Ltd as a director on 17 June 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Director's details changed for Mr Daniel James Rubin on 3 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Daniel James Rubin on 3 February 2015 (2 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Director's details changed for Mr Daniel James Rubin on 3 February 2015 (2 pages)
29 May 2014Statement of company's objects (2 pages)
29 May 2014Statement of company's objects (2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2014Resolutions
  • RES13 ‐ Name change 20/05/2014
(1 page)
29 May 2014Resolutions
  • RES13 ‐ Name change 20/05/2014
(1 page)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2014Appointment of Glenmore Commercial Estates Ltd as a director (2 pages)
23 May 2014Appointment of Glenmore Commercial Estates Ltd as a director (2 pages)
21 May 2014Company name changed glenmore management company (kidlington) LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Company name changed glenmore management company (kidlington) LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 February 2012Incorporation (17 pages)
3 February 2012Incorporation (17 pages)