UKBizDB.co.uk

GLENMARSH ESTATES LTD

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

This company is commonly known as Glenmarsh Estates Ltd. The company was founded 16 years ago and was given the registration number 06367210. The firm's registered office is in LONDON. You can find them at C/o 32 Castlewood Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLENMARSH ESTATES LTD
Company Number:06367210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o 32 Castlewood Road, London, England, N16 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 32, Castlewood Road, London, England, N16 6DW

Director14 March 2024Active
C/O 32, Castlewood Road, London, England, N16 6DW

Secretary17 July 2012Active
28 Lordship Park, London, N16 5UD

Secretary01 July 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 September 2007Active
C/O 32, Castlewood Road, London, England, N16 6DW

Director05 November 2021Active
40 Lingwood Road, London, E5 9BN

Director01 July 2008Active
55, Bridge Lane, London, Uk, NW11 0EH

Director19 June 2009Active
C/O 30, Castlewood Road, London, England, N16 6DW

Director01 November 2010Active
214 Stamford Hill, London, N16 6RA

Director01 October 2009Active
214 Stamford Hill, London, N16 6RA

Director01 October 2010Active
214 Stamford Hill, London, N16 6RA

Director01 October 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 September 2007Active

People with Significant Control

Mrs Rivka Dreyfuss
Notified on:16 November 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:C/O 32, Castlewood Road, London, England, N16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Nachlas Yakov Trust
Notified on:01 June 2016
Status:Active
Country of residence:United States
Address:119, Hooper Street, New York, 11211, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fanny Hochhauser
Notified on:01 June 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:C/O 32, Castlewood Road, London, England, N16 6DW
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 (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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Address

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

Download
2018-09-02Officers

Change person director company with change date.

Download
2018-09-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.