Company Name41 Glenmore Road Management Company Limited
Company StatusActive
Company Number08652653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSamuel James Gilpin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Glenmore Road
London
NW3 4DA
Director NamePriyajit Prasad
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pi Accountants Chartered Certified Accountants
Central House, 1 Ballards Lane
London
N3 1LQ
Director NameManeesha Singh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pi Accountants Chartered Certified Accountants
Central House, 1 Ballards Lane
London
N3 1LQ
Director NameMr Ivor Julian Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleAdvertising Copywriter
Country of ResidenceUnited Kingdom
Correspondence Address42 Arthur Road
Winchester
SO23 7EA

Location

Registered AddressPi Accountants
The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 August 2023Director's details changed for Maneesha Singh on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Priyajit Prasad on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Miss Isobel Catherine Rudd on 29 August 2023 (2 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 August 2023Director's details changed for Mr Jonah Isak Surkes on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Ivor Julian Jones on 29 August 2023 (2 pages)
11 March 2023Cessation of Samuel James Gilpin as a person with significant control on 4 March 2022 (1 page)
11 March 2023Change of details for Miss Catherine Rudd as a person with significant control on 4 March 2022 (2 pages)
11 March 2023Cessation of Samuel Gilpin as a person with significant control on 4 March 2022 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 September 2022Second filing for the appointment of Miss Isobel Catherine Rudd as a director (3 pages)
25 August 2022Confirmation statement made on 15 August 2022 with updates (3 pages)
25 August 2022Notification of Jonah Isak Surkes as a person with significant control on 4 March 2022 (2 pages)
25 August 2022Appointment of Mr Jonah Isak Surkes as a director on 4 March 2022 (2 pages)
25 August 2022Notification of Catherine Rudd as a person with significant control on 4 March 2022 (2 pages)
25 August 2022Appointment of Miss Catherine Rudd as a director on 4 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 06/09/2022.
(3 pages)
18 March 2022Termination of appointment of Samuel James Gilpin as a director on 4 March 2022 (1 page)
23 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 September 2020Director's details changed for Mr Ivor Julian Jones on 28 September 2020 (2 pages)
25 September 2020Notification of Maneesha Singh as a person with significant control on 6 April 2016 (2 pages)
25 September 2020Confirmation statement made on 15 August 2020 with updates (3 pages)
25 September 2020Notification of Samuel James Gilpin as a person with significant control on 6 April 2016 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Registered office address changed from C/O Pi Accountants 1 Ballards Lane London N3 1LQ England to C/O Pi Accountants the Brentano Suite Solar House 915 High Road London N12 8QJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from C/O Pi Accountants 1 Ballards Lane London N3 1LQ England to C/O Pi Accountants the Brentano Suite Solar House 915 High Road London N12 8QJ on 17 November 2016 (1 page)
26 August 2016Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to C/O Pi Accountants 1 Ballards Lane London N3 1LQ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to C/O Pi Accountants 1 Ballards Lane London N3 1LQ on 26 August 2016 (1 page)
25 August 2016Appointment of Mr Ivor Julian Jones as a director on 1 July 2016 (2 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 August 2016Appointment of Mr Ivor Julian Jones as a director on 1 July 2016 (2 pages)
3 June 2016Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2016Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
4 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
3 September 2015Annual return made up to 15 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 15 August 2015 no member list (4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 15 August 2014 no member list (4 pages)
29 September 2014Annual return made up to 15 August 2014 no member list (4 pages)
15 August 2013Incorporation (33 pages)
15 August 2013Incorporation (33 pages)