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.
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 | : |
|
Registered Address | : | 38 Wigmore Street, London, W1U 2RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY | Secretary | 04 September 2006 | Active |
Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY | Director | 23 November 2005 | Active |
Rees Edwards Maddox, King Edward House New Street, Birmingham, B2 4QW | Secretary | 04 May 1995 | Active |
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH | Secretary | 12 July 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 25 April 1995 | Active |
38, Wigmore Street, London, W1U 2RU | Director | 12 July 1995 | Active |
38, Wigmore Street, London, England, W1U 2RU | Director | 12 July 1995 | Active |
38, Wigmore Street, London, W1U 2RU | Director | 12 July 1995 | Active |
Rees Edwards Maddox, King Edward House New Street, Birmingham, B2 4QW | Director | 04 May 1995 | Active |
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 05 December 2019 | Active |
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH | Director | 12 July 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 25 April 1995 | Active |
King Edward House New Street, Birmingham, B2 4QW | Director | 04 May 1995 | Active |
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 24 May 2011 | Active |
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 05 December 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Insolvency | Liquidation disclaimer notice. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Capital | Legacy. | Download |
2019-11-25 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-25 | Insolvency | Legacy. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.