Company NameGlenmore Management (Yeovil) Ltd
DirectorsQuintin Gervase Dalgish Bull and MBC Bm Limited
Company StatusActive
Company Number12212732
CategoryPrivate Limited Company
Incorporation Date18 September 2019(4 years, 7 months ago)

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 Quintin Gervase Dalgish Bull
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(4 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMBC Bm Limited (Corporation)
StatusCurrent
Appointed16 March 2024(4 years, 6 months after company formation)
Appointment Duration1 month
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Anthony Richard Morpeth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Keith Brian Partridge
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

25 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2024Termination of appointment of Anthony Richard Morpeth as a director on 16 March 2024 (1 page)
19 March 2024Cessation of Mbc Bm Limited as a person with significant control on 19 March 2024 (1 page)
19 March 2024Appointment of Mr Quintin Gervase Dalgish Bull as a director on 16 March 2024 (2 pages)
19 March 2024Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to 3 Coldbath Square London EC1R 5HL on 19 March 2024 (1 page)
19 March 2024Notification of Mbc Bm Limited as a person with significant control on 16 March 2024 (2 pages)
19 March 2024Appointment of Mbc Bm Limited as a director on 16 March 2024 (2 pages)
19 March 2024Termination of appointment of Keith Brian Partridge as a secretary on 16 March 2024 (1 page)
19 March 2024Cessation of Glenmore Holdings Ltd as a person with significant control on 16 March 2024 (1 page)
19 March 2024Termination of appointment of Daniel James Rubin as a director on 16 March 2024 (1 page)
19 March 2024Notification of Wb (Newton Abbot) Limited as a person with significant control on 16 March 2024 (2 pages)
15 March 2024Statement of capital following an allotment of shares on 14 March 2024
  • GBP 43
(3 pages)
18 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
6 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
18 July 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 41
(3 pages)
18 May 2023Statement of capital following an allotment of shares on 17 May 2023
  • GBP 39
(3 pages)
9 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 37
(3 pages)
21 December 2022Statement of capital following an allotment of shares on 20 December 2022
  • GBP 33
(3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
13 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 31
(3 pages)
10 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 28
(3 pages)
19 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
29 March 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 26
(3 pages)
28 March 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 24
(3 pages)
11 February 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 16
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 12
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 10
(3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
25 June 2021Change of details for Glenmore Holdings Ltd as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
12 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 November 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 September 2019Incorporation
Statement of capital on 2019-09-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)