UKBizDB.co.uk

GLENWARD BUILDERS LTD

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

This company is commonly known as Glenward Builders Ltd. The company was founded 25 years ago and was given the registration number 03563761. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 15 Lampits Hill, Corringham, Stanford-le-hope, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLENWARD BUILDERS LTD
Company Number:03563761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:15 Lampits Hill, Corringham, Stanford-le-hope, Essex, England, SS17 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA

Director01 September 2014Active
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA

Director01 August 2011Active
Albany House, 82-86 South End, Croydon, CR0 1DQ

Nominee Secretary14 May 1998Active
59 Brierly Gardens, Cyprus Street Bethnal Green, London, E2 0TF

Secretary01 April 2004Active
16 Gwylm Maries House, Canrobert Street Bethnal Green, London, E2 0AF

Secretary10 July 1998Active
16 Gwylm Maries House, Canrobert Streetd Bethnal Green, London, E2 0BG

Secretary05 July 2000Active
16 Gwylm Maries House, Canrobert Streetd Bethnal Green, London, E2 0BG

Secretary14 May 1998Active
71 Oakwood Crescent Greenford, Oakwood Crescent, Greenford, England, UB6 0RG

Director01 August 2007Active
Albany House, 82-86 South End, Croydon, CR0 1DQ

Nominee Director14 May 1998Active
70 Aldersbrook Road, Wanstead, London, E12 5DL

Director05 July 2000Active
70 Aldersbrook Road, Wanstead, North London, E12 5DL

Director01 September 2002Active
16 Gwylm Maries House, Canrobert Street, Bethnal Green, E2 0AF

Director14 May 1998Active
16 Gwylm Maries House, Canrobert Streetd Bethnal Green, London, E2 0BG

Director10 July 1998Active

People with Significant Control

Mr Graham John Warden
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:15, Lampits Hill, Stanford-Le-Hope, England, SS17 9AA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Address

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

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Mortgage

Mortgage satisfy charge full.

Download
2016-03-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-30Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.