Warning: file_put_contents(c/b2fe5121a1ea4a4cc4d4384c8cd65702.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Glenmore Business Centre (devizes) Management Ltd, W1U 2RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD

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

This company is commonly known as Glenmore Business Centre (devizes) Management Ltd. The company was founded 19 years ago and was given the registration number 05237468. The firm's registered office is in LONDON. You can find them at 38 Wigmore Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD
Company Number:05237468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:38 Wigmore Street, London, W1U 2RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Secretary04 September 2006Active
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director17 June 2015Active
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director04 September 2006Active
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

Secretary21 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 2004Active
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

Director21 September 2004Active
38, Wigmore Street, London, England, W1U 2RU

Corporate Director21 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 2004Active

People with Significant Control

Mrs Barbara Alison Swift
Notified on:19 September 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Queen Square House, 18-21 Queen Square, Bristol, England, BS1 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mr Anthony Edward Swift
Notified on:19 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Queen Square House, 18-21 Queen Square, Bristol, England, BS1 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Union Pension Trustees Ltd
Notified on:19 September 2016
Status:Active
Country of residence:England
Address:Queen Square House, 18-21 Queen Square, Bristol, England, BS1 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Address

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

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Officers

Change person director company with change date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type micro entity.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Officers

Termination director company with name termination date.

Download
2015-06-17Officers

Appoint person director company with name date.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.