Company NameGlenthorne Construction Limited
DirectorWilliam J Hanley
Company StatusActive
Company Number08323967
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William J Hanley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Connaught Avenue
East Barnet
Barnet
EN4 8PJ
Director NameMr Charles Flowerday
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address57a Glenthorne Road
London
N11 3HU

Location

Registered Address17 Connaught Avenue
East Barnet
Barnet
EN4 8PJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5William Hanley
100.00%
Ordinary

Financials

Year2014
Turnover£104,556
Gross Profit£59,078
Net Worth£1,266
Cash£5,967
Current Liabilities£15,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (14 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 December 2019 (14 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Registered office address changed from 9 Dene Road London N11 1ES to 17 Connaught Avenue East Barnet Barnet EN4 8PJ on 3 January 2018 (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Micro company accounts made up to 31 December 2015 (11 pages)
5 January 2017Micro company accounts made up to 31 December 2015 (11 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
7 January 2016Registered office address changed from 57a Glenthorne Road London N11 3HU to 9 Dene Road London N11 1ES on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 57a Glenthorne Road London N11 3HU to 9 Dene Road London N11 1ES on 7 January 2016 (1 page)
11 June 2015Amended total exemption small company accounts made up to 31 December 2014 (16 pages)
11 June 2015Amended total exemption small company accounts made up to 31 December 2014 (16 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
3 May 2013Termination of appointment of Charles Flowerday as a director (1 page)
3 May 2013Termination of appointment of Charles Flowerday as a director (1 page)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)