UKBizDB.co.uk

GLEMWAY PROPERTIES LIMITED

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

This company is commonly known as Glemway Properties Limited. The company was founded 56 years ago and was given the registration number 00917262. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11 Leadenhall Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GLEMWAY PROPERTIES LIMITED
Company Number:00917262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES

Secretary-Active
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES

Director-Active
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES

Director-Active
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES

Director-Active
Upper Vobster Farm, Upper Vobster, Radstock, BA3 5SA

Secretary05 December 1995Active
20 Felden Street, London, SW6 5AF

Director-Active
The Cottage, Lower Stonehurst Farm, East Grinstead, RH19 3PX

Director-Active

People with Significant Control

Mrs Alexandra Jane Dunhill-Turner
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:72 Cheyne Court, London, United Kingdom, SW3 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Anne Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2.02, High Weald House, Bexhill, United Kingdom, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alexandra Jane Dunhill
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 2.02, High Weald House, Bexhill, United Kingdom, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Marie Dunhill
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 2.02, High Weald House, Bexhill, United Kingdom, TN39 5ES
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 (7 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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Change person secretary company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person secretary company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.