UKBizDB.co.uk

GLENDALE BUILDERS LIMITED

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

This company is commonly known as Glendale Builders Limited. The company was founded 19 years ago and was given the registration number 05402183. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 161b Creek Road, March, Cambridgeshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GLENDALE BUILDERS LIMITED
Company Number:05402183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:161b Creek Road, March, Cambridgeshire, PE15 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Lily Avenue, Wimblington, March, England, PE15 0WS

Secretary23 March 2005Active
6 Granary Close, Godmanchester, Huntingdon, England, PE29 2JP

Director24 March 2014Active
43 Lily Avenue, Wimblington, March, England, PE15 0WS

Director23 March 2005Active
43 Lily Avenue, Wimblington, March, England, PE15 0WS

Director23 March 2005Active
6 Granary Close, Godmanchester, Huntingdon, England, PE29 2JP

Director24 March 2014Active

People with Significant Control

Geoffrey George Spencer
Notified on:23 March 2018
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:6, Granary Close, Huntingdon, England, PE29 2JP
Nature of control:
  • Significant influence or control
Geoffrey George Spencer
Notified on:23 March 2018
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:6 Granary Close, Godmanchester, Huntingdon, England, PE29 2JP
Nature of control:
  • Significant influence or control
Mrs Celia Jean Spencer
Notified on:23 March 2018
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:6, Granary Close, Huntingdon, England, PE29 2JP
Nature of control:
  • Significant influence or control
Mrs Jennifer Margaret Towler
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:43 Lily Avenue, Wimblington, March, England, PE15 0WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roy Sidney Towler
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:43 Lily Avenue, Wimblington, March, England, PE15 0WS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company previous extended.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Address

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

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.