UKBizDB.co.uk

GLANVILLE PROPERTIES (SW) LIMITED

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

This company is commonly known as Glanville Properties (sw) Limited. The company was founded 10 years ago and was given the registration number 08719092. The firm's registered office is in IVYBRIDGE. You can find them at Unit 2 Central Court Central Avenue, Lee Mill Industrial Estate, Ivybridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLANVILLE PROPERTIES (SW) LIMITED
Company Number:08719092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Central Court Central Avenue, Lee Mill Industrial Estate, Ivybridge,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Central Avenue, Ivybridge, United Kingdom, PL21 9PE

Director01 July 2016Active
Unit 2, Central Court Central Avenue, Lee Mill Industrial Estate, Ivybridge, United Kingdom,

Director04 October 2013Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director01 July 2016Active
Unit 2, Central Court Central Avenue, Lee Mill Industrial Estate, Ivybridge, United Kingdom,

Director04 October 2013Active

People with Significant Control

Mr Richard Mark Bridge
Notified on:06 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Central Avenue, Ivybridge, United Kingdom, PL21 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Treliving
Notified on:06 July 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Glanville
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Central Court Central Avenue, Ivybridge, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Glanville
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Central Court Central Avenue, Lee Mill Industrial Estate Undefined, Ivybridge, United Kingdom, PL21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Glanville
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Central Court Central Avenue, Lee Mill Industrial Estate Undefined, Ivybridge, United Kingdom, PL21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Capital

Capital name of class of shares.

Download
2021-12-16Incorporation

Memorandum articles.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Capital

Capital allotment shares.

Download
2016-07-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.