UKBizDB.co.uk

GLENMORE COMMERCIAL ESTATES LIMITED

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

This company is commonly known as Glenmore Commercial Estates Limited. The company was founded 29 years ago and was given the registration number 03049602. The firm's registered office is in LONDON. You can find them at 38 Wigmore Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLENMORE COMMERCIAL ESTATES LIMITED
Company Number:03049602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 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
Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

Secretary04 September 2006Active
Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

Director23 November 2005Active
Rees Edwards Maddox, King Edward House New Street, Birmingham, B2 4QW

Secretary04 May 1995Active
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

Secretary12 July 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary25 April 1995Active
38, Wigmore Street, London, W1U 2RU

Director12 July 1995Active
38, Wigmore Street, London, England, W1U 2RU

Director12 July 1995Active
38, Wigmore Street, London, W1U 2RU

Director12 July 1995Active
Rees Edwards Maddox, King Edward House New Street, Birmingham, B2 4QW

Director04 May 1995Active
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director05 December 2019Active
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

Director12 July 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director25 April 1995Active
King Edward House New Street, Birmingham, B2 4QW

Director04 May 1995Active
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director24 May 2011Active
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director05 December 2019Active

People with Significant Control

Glenmore Holdings Ltd
Notified on:18 April 2017
Status:Active
Country of residence:England
Address:Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ
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
2023-07-06Insolvency

Liquidation disclaimer notice.

Download
2023-06-29Address

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

Download
2023-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-29Resolution

Resolution.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-14Address

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

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-25Capital

Legacy.

Download
2019-11-25Capital

Capital statement capital company with date currency figure.

Download
2019-11-25Insolvency

Legacy.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.