Company NameGlenageary Estates Llp
Company StatusActive
Company NumberOC335056
CategoryLimited Liability Partnership
Incorporation Date26 February 2008(16 years, 2 months ago)

Directors

LLP Designated Member NameDukran Holdings Limited (Corporation)
StatusCurrent
Appointed26 February 2008(same day as company formation)
Correspondence Address4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
LLP Designated Member NameDurkan Estates Limited (Corporation)
StatusCurrent
Appointed17 July 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
LLP Designated Member NameDukran New Homes (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressDurkan House 1 - 3 Sandford Road
Ranelagh
Dublin 6
Ireland

Location

Registered Address4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,971,972
Gross Profit£297,197
Net Worth£5,300,154
Current Liabilities£9,107,514

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

19 September 2011Delivered on: 4 October 2011
Persons entitled: Daniel Durkan

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a hiltons wharf, norman road, london t/no TGL130012 including the proceeds of any claims under each contract or policy see image for full details.
Outstanding
1 July 2009Delivered on: 9 July 2009
Satisfied on: 11 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a hilton wharf, norman road, london t/no TGL130012 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
14 June 2023Accounts for a small company made up to 30 November 2022 (18 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 30 November 2021 (18 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
7 March 2022Change of details for Durkan Estate Limited as a person with significant control on 7 March 2022 (2 pages)
24 June 2021Full accounts made up to 30 November 2020 (14 pages)
9 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 July 2020Full accounts made up to 30 November 2019 (15 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
13 May 2019Full accounts made up to 30 November 2018 (14 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
13 April 2018Full accounts made up to 30 November 2017 (14 pages)
27 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
2 May 2017Full accounts made up to 30 November 2016 (13 pages)
2 May 2017Full accounts made up to 30 November 2016 (13 pages)
3 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 May 2016Annual return made up to 26 February 2016 (3 pages)
9 May 2016Annual return made up to 26 February 2016 (3 pages)
18 February 2016Full accounts made up to 30 November 2015 (13 pages)
18 February 2016Full accounts made up to 30 November 2015 (13 pages)
9 February 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
9 February 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
3 January 2016Full accounts made up to 31 January 2015 (12 pages)
3 January 2016Full accounts made up to 31 January 2015 (12 pages)
27 February 2015Annual return made up to 26 February 2015 (3 pages)
27 February 2015Member's details changed for Dukran Holdings Limited on 12 September 2014 (1 page)
27 February 2015Member's details changed for Dukran Holdings Limited on 12 September 2014 (1 page)
27 February 2015Annual return made up to 26 February 2015 (3 pages)
27 February 2015Member's details changed for Durkan Estates Limited on 12 September 2014 (1 page)
27 February 2015Member's details changed for Durkan Estates Limited on 12 September 2014 (1 page)
23 October 2014Full accounts made up to 31 January 2014 (12 pages)
23 October 2014Full accounts made up to 31 January 2014 (12 pages)
17 September 2014Registered office address changed from Dukran House 214-224 High Street Waltham Cross Hertfordshire EN8 7DU to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Dukran House 214-224 High Street Waltham Cross Hertfordshire EN8 7DU to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 17 September 2014 (1 page)
28 February 2014Annual return made up to 26 February 2014 (3 pages)
28 February 2014Annual return made up to 26 February 2014 (3 pages)
14 October 2013Full accounts made up to 31 January 2013 (12 pages)
14 October 2013Full accounts made up to 31 January 2013 (12 pages)
5 March 2013Annual return made up to 26 February 2013 (3 pages)
5 March 2013Annual return made up to 26 February 2013 (3 pages)
17 September 2012Full accounts made up to 31 January 2012 (12 pages)
17 September 2012Full accounts made up to 31 January 2012 (12 pages)
31 July 2012Appointment of Durkan Estates Limited as a member (3 pages)
31 July 2012Termination of appointment of Dukran New Homes as a member (2 pages)
31 July 2012Appointment of Durkan Estates Limited as a member (3 pages)
31 July 2012Termination of appointment of Dukran New Homes as a member (2 pages)
28 February 2012Annual return made up to 26 February 2012 (3 pages)
28 February 2012Annual return made up to 26 February 2012 (3 pages)
4 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
4 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
28 September 2011Full accounts made up to 31 January 2011 (13 pages)
28 September 2011Full accounts made up to 31 January 2011 (13 pages)
12 August 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
12 August 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
17 March 2011Annual return made up to 26 February 2011 (3 pages)
17 March 2011Member's details changed for Dukran New Homes on 1 January 2011 (2 pages)
17 March 2011Member's details changed for Dukran New Homes on 1 January 2011 (2 pages)
17 March 2011Member's details changed for Dukran Holdings Limited on 1 January 2011 (2 pages)
17 March 2011Annual return made up to 26 February 2011 (3 pages)
17 March 2011Member's details changed for Dukran New Homes on 1 January 2011 (2 pages)
17 March 2011Member's details changed for Dukran Holdings Limited on 1 January 2011 (2 pages)
17 March 2011Member's details changed for Dukran Holdings Limited on 1 January 2011 (2 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
8 March 2010Annual return made up to 26 February 2010 (7 pages)
8 March 2010Annual return made up to 26 February 2010 (7 pages)
12 August 2009Prevsho from 28/02/2009 to 31/01/2009 (1 page)
12 August 2009Prevsho from 28/02/2009 to 31/01/2009 (1 page)
12 August 2009Full accounts made up to 31 January 2009 (12 pages)
12 August 2009Full accounts made up to 31 January 2009 (12 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 May 2009Annual return made up to 26/02/09 (2 pages)
5 May 2009Annual return made up to 26/02/09 (2 pages)
26 February 2008Incorporation document\certificate of incorporation (3 pages)
26 February 2008Incorporation document\certificate of incorporation (3 pages)