UKBizDB.co.uk

GLENMANSION LIMITED

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

This company is commonly known as Glenmansion Limited. The company was founded 22 years ago and was given the registration number 04308577. The firm's registered office is in ST. NEOTS. You can find them at 4 Gransden Park, Potton Road Abbotsley, St. Neots, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLENMANSION LIMITED
Company Number:04308577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Gransden Park, Potton Road Abbotsley, St. Neots, Cambridgeshire, PE19 6TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Gransden Park, Potton Road Abbotsley, St. Neots, England, PE19 6TY

Corporate Secretary08 September 2006Active
17, Clyde Road, Dublin 4, Ireland,

Director20 June 2023Active
4, Gransden Park, Potton Road Abbotsley, St. Neots, England, PE19 6TY

Director08 September 2006Active
PO BOX 437 Seaton House, 19 Seaton Place, St Helier, JE4 0ZE

Corporate Secretary22 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 2001Active
9 Wimpole Street, London, W1G 9SG

Director03 July 2008Active
Camara, Les Ruisseaux St Brelade, Jersey, JE3 8DD

Director22 October 2001Active
13 Mount Edgecumbe, Queens Road, St Helier, JE2 3SX

Director22 October 2001Active
Manor Farm Manor Park Road, La Pouquelaye, St Helier, JE2 3GJ

Director22 October 2001Active
4, Gransden Park, Potton Road Abbotsley, St. Neots, England, PE19 6TY

Director04 November 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 2001Active

People with Significant Control

Ms Naomi Murtagh
Notified on:20 June 2023
Status:Active
Date of birth:September 1979
Nationality:Irish
Country of residence:Ireland
Address:17 Clyde Road, Dublin 4, D04 Pw27, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Eugene Murtagh
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:Irish
Address:4, Gransden Park, St. Neots, PE19 6TY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-04-09Officers

Appoint person secretary company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-05-16Incorporation

Memorandum articles.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.