UKBizDB.co.uk

GLANVILLE CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glanville Consultants Limited. The company was founded 39 years ago and was given the registration number 01912317. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 3 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Herts. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GLANVILLE CONSULTANTS LIMITED
Company Number:01912317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Herts, HP2 7TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 April 2005Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 April 2023Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, HP2 7TE

Director01 January 2021Active
Cornerstone House, 62 Foxhall Road, Didcot, United Kingdom, OX11 7AD

Director01 July 2014Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 April 2005Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, HP2 7TE

Director01 April 2018Active
Cornerstone House, 62 Foxhall Road, Didcot, United Kingdom, OX11 7AD

Director01 July 2014Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, HP2 7TE

Director01 April 2018Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 July 2014Active
2 York Road, St Albans, AL1 4PL

Secretary-Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Secretary15 May 1997Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 October 2003Active
81 Alzey Gardens, Harpenden, AL5 5SZ

Director-Active
Oak Tree House Leverstock Green Road, Leverstock Green, Hemel Hempstead, HP3 8LR

Director04 October 1999Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 October 2003Active
64 Milton Road, Sutton Courtenay, Abingdon, OX14 4BS

Director01 June 1999Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 October 2003Active
2 York Road, St Albans, AL1 4PL

Director-Active
29 Lansdowne Road, Luton, LU3 1EE

Director-Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director-Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director16 December 1993Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 April 2008Active
12 Balcombe Close, Luton, LU2 8HT

Director20 February 1997Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director-Active
22 Sandfield Road, Headington, Oxford, OX3 7RQ

Director-Active
2 Gardiner Close, Abingdon, OX14 3YA

Director-Active
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 February 1996Active
16 Field Close, Harpenden, AL5 1EP

Director-Active
9 Bankside, Headington, Oxford, OX3 8LT

Director01 April 2004Active
The White House, Thame Road, Stadhampton, OX44 7TP

Director17 August 1994Active

People with Significant Control

Glanville Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Grovelands Business Centre, Hemel Hempstead, United Kingdom, HP2 7TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-05-24Address

Change sail address company with old address new address.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.