UKBizDB.co.uk

J.M. GLENDINNING FINANCIAL SERVICES LIMITED

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

This company is commonly known as J.m. Glendinning Financial Services Limited. The company was founded 37 years ago and was given the registration number 02098808. The firm's registered office is in LEEDS. You can find them at Elmwood House Ghyll Royd, Guiseley, Leeds, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:J.M. GLENDINNING FINANCIAL SERVICES LIMITED
Company Number:02098808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Elmwood House Ghyll Royd, Guiseley, Leeds, LS20 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director19 October 2021Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director19 October 2021Active
42 Weston Lane, Otley, LS21 2DB

Secretary-Active
Little Garth, 42 Weston Lane, Otley, LS21 2DB

Secretary20 March 2006Active
12 Balmoral Way, Yeadon, Leeds, LS19 7WF

Secretary03 May 2007Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Secretary01 April 2017Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director19 October 2021Active
Alder Cottage, High Street, Markington, Harrogate, Uk, HG3 3NR

Director01 April 2006Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director26 January 2018Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director26 January 2018Active
42 Weston Lane, Otley, LS21 2DB

Director-Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Director12 June 2014Active
42 Weston Lane, Otley, LS21 2DB

Director-Active
Albury, Clarence Drive, Menston, Ilkley, LS29 6AH

Director12 August 2003Active
51, Brooklands Avenue, Menston, Ilkley, United Kingdom, LS29 6PL

Director01 April 2009Active
12 Balmoral Way, Yeadon, Leeds, LS19 7WF

Director03 May 2007Active
60 Cookridge Drive, Leeds, LS16 7HW

Director01 April 2006Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Director12 June 2014Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director01 April 2017Active
86 Wigton Lane, Alwoodley, Leeds, LS17 8RZ

Director30 September 2002Active

People with Significant Control

The Progeny Group Limited
Notified on:19 October 2021
Status:Active
Country of residence:United Kingdom
Address:1a Tower Square, Wellington Street, Leeds, United Kingdom, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Richard Glendinning
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Elmwood House, Ghyll Royd, Leeds, LS20 9LT
Nature of control:
  • Significant influence or control
Mr John Michael Glendinning
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Elmwood House, Ghyll Royd, Leeds, LS20 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-04-14Accounts

Legacy.

Download
2024-04-14Other

Legacy.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2021-11-14Accounts

Change account reference date company current shortened.

Download
2021-10-28Incorporation

Memorandum articles.

Download
2021-10-28Capital

Capital variation of rights attached to shares.

Download
2021-10-28Capital

Capital name of class of shares.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Address

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

Download
2021-10-19Address

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

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.