UKBizDB.co.uk

GLENDINNING MCLEISH & CO LIMITED

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

This company is commonly known as Glendinning Mcleish & Co Limited. The company was founded 125 years ago and was given the registration number R0000262. The firm's registered office is in BELFAST. You can find them at Glendinning House, 6 Murray Street, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLENDINNING MCLEISH & CO LIMITED
Company Number:R0000262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1898
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glendinning House, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Secretary30 September 2010Active
4, Woodgrange, Holywood, Northern Ireland, BT18 0PQ

Director20 September 2000Active
Glendinning House, 6 Murray Street, Belfast, BT1 6DN

Director14 November 2023Active
9 Highfields Court, Lisburn, BT28 3GF

Director-Active
1, Reagh Island, Comber, Newtownards, Northern Ireland, BT23 6EN

Director12 October 2007Active
15, Falcon Park, Newtownards, Northern Ireland, BT23 4GG

Director20 September 2000Active
Glendinning House, 6 Murray Street, Belfast, BT1 6DN

Director23 May 2017Active
41 Myrtlefield Park, Belfast, BT9 6NF

Secretary-Active
41 Myrtlefield Park, Belfast, BT9 6NF

Director-Active
1 Watch Hill, Reagh Island, Comber, BT23 6EN

Director-Active
4, Tarawood, Holywood, Northern Ireland, BT18 0HS

Director-Active
150, Whitechurch Road, Ballywalter, Newtownards, Northern Ireland, BT22 2JZ

Director-Active

People with Significant Control

Mrs Sarah Adwowa Coleman
Notified on:14 November 2023
Status:Active
Date of birth:July 1974
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Nature of control:
  • Significant influence or control
Mr Hugo Alexander Warnock
Notified on:23 May 2017
Status:Active
Date of birth:February 1976
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Nature of control:
  • Significant influence or control
Mr Peter James Bannister
Notified on:30 June 2016
Status:Active
Date of birth:March 1925
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Nature of control:
  • Significant influence or control
Mrs Janet Warnock
Notified on:30 June 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Nature of control:
  • Significant influence or control
Mr Donald Peter Bannister
Notified on:30 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Nature of control:
  • Significant influence or control
Mr Robert Kyle Glendinning
Notified on:30 June 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Nature of control:
  • Significant influence or control
Mr Acheson Harden John Glendinning
Notified on:30 June 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
Nature of control:
  • Significant influence or control
Mrs Barbara Jill Poots
Notified on:30 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Glendinning House, 6 Murray Street, Belfast, BT1 6DN
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 (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
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Capital

Capital return purchase own shares treasury capital date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-27Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.