UKBizDB.co.uk

GLENEDGE LIMITED

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

This company is commonly known as Glenedge Limited. The company was founded 27 years ago and was given the registration number 03246320. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLENEDGE LIMITED
Company Number:03246320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
3 The Barons, St Margarets, Twickenham, TW1 2AN

Secretary27 September 1996Active
11 The Avenue, Radlett, WD7 7DG

Secretary12 August 2004Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 September 1996Active
Ashton House 495 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 2AH

Corporate Secretary12 September 1996Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
3 The Barons, St Margarets, Twickenham, TW1 2AN

Director27 September 1996Active
120 East Road, London, N1 6AA

Nominee Director05 September 1996Active
Cannings 6 Gadeview Road, Hemel Hempstead, HP3 0AL

Director12 September 1996Active
48 Woodville Gardens, London, W5 2LQ

Director27 September 1996Active
5 Strawberry Hill Road, Twickenham, TW1 4QB

Director27 September 1996Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director12 August 2004Active
Five Pines, Wood Lane Aspley Guise, Milton Keynes, MK17 8EL

Director12 September 1996Active

People with Significant Control

Marshlease Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-24Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-12Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-07-31Officers

Change person director company with change date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.