UKBizDB.co.uk

GLENFERNESS MANAGEMENT LIMITED

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

This company is commonly known as Glenferness Management Limited. The company was founded 9 years ago and was given the registration number 09341567. The firm's registered office is in POOLE. You can find them at Unit 4, Branksome Business Park, Bourne Valley Road, Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLENFERNESS MANAGEMENT LIMITED
Company Number:09341567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 4, Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Queensway, New Milton, England, BH25 5NN

Corporate Secretary20 July 2021Active
14, Queensway, New Milton, England, BH25 5NN

Director20 July 2021Active
14, Queensway, New Milton, England, BH25 5NN

Director29 January 2021Active
Flat 4, Glenferness Mews, 47 Talbot Avenue, Bournemouth, England, BH3 7HT

Secretary01 December 2016Active
1-3, Seamoor Road, Bournemouth, England, BH4 9AA

Secretary04 December 2014Active
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW

Corporate Secretary25 September 2017Active
1-3, Seamoor Road, Bournemouth, England, BH4 9AA

Corporate Secretary01 March 2016Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2021Active
1-3, Seamoor Road, Bournemouth, England, BH4 9AA

Director04 December 2014Active
Flat 4, Glenferness Mews, 47 Talbot Avenue, Bournemouth, England, BH3 7HT

Director01 December 2016Active
Unit 4, Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW

Director25 October 2017Active

People with Significant Control

Liana Kitlova
Notified on:01 November 2016
Status:Active
Date of birth:August 1987
Nationality:Latvian
Country of residence:United Kingdom
Address:6, Glenferness Mews, Bournemouth, United Kingdom, BH3 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James William Bryan
Notified on:01 November 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:6, Glenferness Mews, Bournemouth, United Kingdom, BH3 7HT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Address

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

Download
2021-04-28Officers

Appoint corporate secretary company with name date.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Address

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

Download

Copyright © 2024. All rights reserved.