UKBizDB.co.uk

GLENHURST AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Glenhurst Avenue Management Company Limited. The company was founded 20 years ago and was given the registration number 04854183. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLENHURST AVENUE MANAGEMENT COMPANY LIMITED
Company Number:04854183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:140 Buckingham Palace Road, London, SW1W 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Secretary28 November 2017Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director28 November 2017Active
46a Glenhurst Avenue, London, NW5 1PS

Director01 August 2003Active
87 Springfield Road, Brighton, BN1 6DH

Secretary01 September 2004Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary01 August 2003Active
46a Glenhurst Avenue, London, NW5 1PS

Director01 August 2003Active
87 Springfield Road, Brighton, BN1 6DH

Director01 August 2003Active
87 Springfield Road, Brighton, BN1 6DH

Director01 August 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director01 August 2003Active

People with Significant Control

Mrs Sally Frances Greensted
Notified on:11 February 2023
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:46a, Glenhurst Avenue, London, United Kingdom, NW5 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Gafarova
Notified on:28 November 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen And Sally Frances Greensted
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46a, Glenhurst Avenue, London, United Kingdom, NW5 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susannah Claire Peters And Dante Paul Peters
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46b, Glenhurst Avenue, London, United Kingdom, NW5 1PS
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
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-14Officers

Termination director company with name termination date.

Download
2023-05-14Persons with significant control

Cessation of a person with significant control.

Download
2023-05-14Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-07-12Address

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

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person secretary company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.