UKBizDB.co.uk

GLEN PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Glen Property Developments Limited. The company was founded 8 years ago and was given the registration number 10120951. The firm's registered office is in LEIGHTON BUZZARD. You can find them at The Glen, Plantation Road, Leighton Buzzard, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLEN PROPERTY DEVELOPMENTS LIMITED
Company Number:10120951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Glen, Plantation Road, Leighton Buzzard, United Kingdom, LU7 3HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glen, Plantation Road, Leighton Buzzard, England, LU7 3HT

Secretary13 April 2016Active
The Glen, Plantation Road, Leighton Buzzard, England, LU7 3HT

Director13 April 2016Active
The Glen, Plantation Road, Leighton Buzzard, England, LU7 3HT

Director13 April 2016Active
The Glen, Plantation Road, Leighton Buzzard, England, LU7 3HT

Director13 April 2016Active
The Glen, Plantation Road, Leighton Buzzard, England, LU7 3HT

Director13 April 2016Active
The Glen, Plantation Road, Leighton Buzzard, England, LU7 3HT

Director13 April 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director13 April 2016Active

People with Significant Control

Mr Matthew Peter Jefferys
Notified on:12 April 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Dunton Manor House, (Next To The Church), Dunton, England, MK18 3LW
Nature of control:
  • Significant influence or control
Mrs Susan Amanda Jefferys
Notified on:12 April 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Dunton Manor House, (Next To The Church), Dunton, England, MK18 3LW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Miscellaneous

Legacy.

Download
2017-07-29Accounts

Accounts with accounts type dormant.

Download
2017-04-22Return

Legacy.

Download
2016-08-29Officers

Termination director company with name termination date.

Download
2016-08-29Officers

Termination director company with name termination date.

Download
2016-08-29Officers

Termination director company with name termination date.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2016-05-11Accounts

Change account reference date company current shortened.

Download
2016-05-11Capital

Capital allotment shares.

Download
2016-05-05Officers

Appoint person secretary company with name date.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.