London
W1U 2RU
Secretary Name | Keith Brian Partridge |
---|---|
Status | Current |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Mr Anthony Richard Morpeth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Glenmore Commercial Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2015) |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Website | glenmore-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79350100 |
Telephone region | London |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Glenmore Commercial Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 25 March 2024 with updates (4 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
25 June 2021 | Change of details for Gbp Chichester (Phase 2) Management Company Ltd as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered 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 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
12 February 2021 | Cessation of Glenmore Holdings Ltd as a person with significant control on 12 February 2021 (1 page) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
25 March 2020 | Notification of Gbp Chichester (Phase 2) Management Company Ltd as a person with significant control on 3 July 2019 (2 pages) |
8 October 2019 | Amended accounts for a small company made up to 31 December 2018 (12 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
25 April 2019 | Cessation of Glenmore Commercial Estates Ltd as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
25 April 2019 | Notification of Glenmore Holdings Ltd as a person with significant control on 25 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (5 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
22 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
6 November 2018 | Statement of capital following an allotment of shares on 6 November 2018
|
15 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 April 2018 | Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Ltd as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Ltd as a director on 17 June 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Daniel James Rubin on 3 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Daniel James Rubin on 3 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Daniel James Rubin on 3 February 2015 (2 pages) |
29 May 2014 | Statement of company's objects (2 pages) |
29 May 2014 | Statement of company's objects (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
23 May 2014 | Appointment of Glenmore Commercial Estates Ltd as a director (2 pages) |
23 May 2014 | Appointment of Glenmore Commercial Estates Ltd as a director (2 pages) |
21 May 2014 | Company name changed glenmore management company (kidlington) LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Company name changed glenmore management company (kidlington) LIMITED\certificate issued on 21/05/14
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
3 February 2012 | Incorporation (17 pages) |
3 February 2012 | Incorporation (17 pages) |