Company NameGlenfield Property Llp
Company StatusActive
Company NumberOC370197
CategoryLimited Liability Partnership
Incorporation Date28 November 2011(12 years, 5 months ago)

Directors

LLP Designated Member NameMrs Paula Ann Hill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameTony Hill
Date of BirthDecember 1947 (Born 76 years ago)
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Financials

Year2014
Net Worth£215,095
Cash£3,145
Current Liabilities£1,213,750

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

25 February 2022Delivered on: 7 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Charge by way of a legal mortage of the freehold property, 19 grange park, london, W5 3PS.
Outstanding
22 July 2021Delivered on: 22 July 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2015Delivered on: 8 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage the freehold property known as 19 grange park, london W5 3PS as the same is registered at hm land registry with title no MX364983 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the leasehold property known as flat 4, 20 grange park, london W5 3PS as the same is registered at hm land registry with title no AGL286918 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property;.
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
1 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 December 2023Member's details changed for Tony Hill on 18 December 2023 (2 pages)
14 December 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 14 December 2023 (1 page)
11 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 March 2022Registration of charge OC3701970003, created on 25 February 2022 (18 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
22 November 2021Member's details changed for Mrs Paula Ann Hill on 22 November 2021 (2 pages)
22 November 2021Member's details changed for Mrs Paula Ann Hill on 22 November 2021 (2 pages)
19 November 2021Satisfaction of charge OC3701970002 in full (1 page)
22 July 2021Registration of charge OC3701970002, created on 22 July 2021 (23 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
8 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
8 January 2021Registered office address changed from 7-10 Chandos Street Westminster London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 January 2021 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Annual return made up to 28 November 2015 (3 pages)
15 December 2015Annual return made up to 28 November 2015 (3 pages)
8 April 2015Registration of charge OC3701970001, created on 20 March 2015 (14 pages)
8 April 2015Registration of charge OC3701970001, created on 20 March 2015 (14 pages)
3 February 2015Annual return made up to 28 November 2014 (3 pages)
3 February 2015Annual return made up to 28 November 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 28 November 2013 (3 pages)
3 January 2014Annual return made up to 28 November 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 28 November 2012 (3 pages)
23 January 2013Annual return made up to 28 November 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
19 September 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
28 November 2011Incorporation of a limited liability partnership (5 pages)
28 November 2011Incorporation of a limited liability partnership (5 pages)