Company NameGlenmore Consortium Ltd
DirectorPalani Ketheeswaran
Company StatusActive
Company Number08031361
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Bucks
SL9 0PX

Contact

Telephone01753 888841
Telephone regionSlough

Location

Registered AddressThe Carpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Palani Ketheeswaran
100.00%
Ordinary

Accounts

Latest Accounts26 April 2022 (1 year, 11 months ago)
Next Accounts Due26 April 2024 (1 week from now)
Accounts CategoryMicro
Accounts Year End25 April

Returns

Latest Return21 March 2024 (4 weeks ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

26 January 2024Previous accounting period shortened from 26 April 2023 to 25 April 2023 (1 page)
19 June 2023Registered office address changed from 6 High Street Pinner HA5 5PW England to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 19 June 2023 (1 page)
17 April 2023Micro company accounts made up to 26 April 2022 (3 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 January 2023Previous accounting period shortened from 27 April 2022 to 26 April 2022 (1 page)
20 May 2022Micro company accounts made up to 27 April 2021 (3 pages)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
27 April 2022Registered office address changed from Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ England to 6 High Street Pinner HA5 5PW on 27 April 2022 (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page)
10 June 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
5 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
6 October 2020Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX to 777 Harrow Road Wembley Middlesex HA0 2LW on 6 October 2020 (1 page)
1 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 April 2019Current accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
4 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
19 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
2 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
15 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)