Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEN HOUSE SECURITIES LIMITED
Company Information for

GLEN HOUSE SECURITIES LIMITED

GLEN HOUSE GLEN ROAD, GRAYSHOTT, HINDHEAD, SURREY, GU26 6NF,
Company Registration Number
00190192
Private Limited Company
Active

Company Overview

About Glen House Securities Ltd
GLEN HOUSE SECURITIES LIMITED was founded on 1923-05-25 and has its registered office in Hindhead. The organisation's status is listed as "Active". Glen House Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLEN HOUSE SECURITIES LIMITED
 
Legal Registered Office
GLEN HOUSE GLEN ROAD
GRAYSHOTT
HINDHEAD
SURREY
GU26 6NF
Other companies in GU26
 
Filing Information
Company Number 00190192
Company ID Number 00190192
Date formed 1923-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB413297658  
Last Datalog update: 2024-03-06 01:33:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLEN HOUSE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
WENDY MUNDAY
Company Secretary 2004-11-01
BRUCE ROBERT MELLSTROM
Director 2002-07-01
GRAHAM FREDERICK CHARLES MELLSTROM
Director 1993-02-28
STEPHEN CHARLES MELLSTROM
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL SKEGGS
Company Secretary 2007-11-14 2011-10-04
ANTHONY CHARLES CRIPPS
Director 1993-02-28 2009-03-03
PETER JOHN TRAVERS
Company Secretary 2004-11-01 2007-11-14
ANTHONY CHARLES CRIPPS
Company Secretary 1993-02-28 2004-11-01
STUART GODFREY MELLSTROM
Director 1993-02-28 2002-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY MUNDAY BAYS LEAP DAIRY FARM LIMITED Company Secretary 2004-11-01 CURRENT 1999-07-26 Active
WENDY MUNDAY THE THORPE & ASGARBY ESTATE LIMITED Company Secretary 2004-11-01 CURRENT 2000-08-21 Active
WENDY MUNDAY SEVENTY BELSIZE PARK GARDENS MANAGEMENT LIMITED Company Secretary 2004-11-01 CURRENT 1979-02-28 Active
WENDY MUNDAY GLEN HOUSE ESTATES LIMITED Company Secretary 2004-11-01 CURRENT 1962-07-02 Active
BRUCE ROBERT MELLSTROM SEVENTY BELSIZE PARK GARDENS MANAGEMENT LIMITED Director 2004-11-01 CURRENT 1979-02-28 Active
BRUCE ROBERT MELLSTROM THE THORPE & ASGARBY ESTATE LIMITED Director 2002-07-01 CURRENT 2000-08-21 Active
BRUCE ROBERT MELLSTROM GLEN HOUSE ESTATES LIMITED Director 2002-07-01 CURRENT 1962-07-02 Active
GRAHAM FREDERICK CHARLES MELLSTROM GLEN HOUSE ESTATES LIMITED Director 1992-05-21 CURRENT 1962-07-02 Active
GRAHAM FREDERICK CHARLES MELLSTROM SEVENTY BELSIZE PARK GARDENS MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1979-02-28 Active
STEPHEN CHARLES MELLSTROM BAYS LEAP DAIRY FARM LIMITED Director 2014-07-05 CURRENT 1999-07-26 Active
STEPHEN CHARLES MELLSTROM SEVENTY BELSIZE PARK GARDENS MANAGEMENT LIMITED Director 2004-11-01 CURRENT 1979-02-28 Active
STEPHEN CHARLES MELLSTROM THE THORPE & ASGARBY ESTATE LIMITED Director 2002-07-01 CURRENT 2000-08-21 Active
STEPHEN CHARLES MELLSTROM GLEN HOUSE ESTATES LIMITED Director 2002-07-01 CURRENT 1962-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-02-12CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-02-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-05AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FREDERICK CHARLES MELLSTROM
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-02-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-03-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 80000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 80000
2016-02-12AR0116/01/16 ANNUAL RETURN FULL LIST
2015-02-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 80000
2015-02-02AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2014-07-11CH01Director's details changed for Stephen Charles Mellstrom on 2014-07-11
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001901920024
2014-06-04MR05
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 80000
2014-02-11AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001901920024
2013-03-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-13AR0116/01/13 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/12 FROM Barry House 20-22 Worple Road Wimbledon London SW19 1DN
2012-01-16AR0116/01/12 ANNUAL RETURN FULL LIST
2011-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER SKEGGS
2011-05-05CH01Director's details changed for Stephen Charles Mellstrom on 2011-05-05
2011-05-04CH01Director's details changed for Stephen Charles Mellstrom on 2011-03-25
2011-02-25RES13FACILITIES AGREEMENT-COMPANY PROV AS MEM & ARTS 09/02/2011
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-01-18AR0116/01/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-01-29AR0116/01/10 FULL LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-07RES01ALTER ARTICLES 25/08/2009
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CRIPPS
2009-01-26363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-01-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-01-23363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 16/01/06; NO CHANGE OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: AIZLEWOOD MILL NURSERY STREET SHEFFIELD S3 8GG
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-10288bSECRETARY RESIGNED
2004-12-10288aNEW SECRETARY APPOINTED
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH
2004-02-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-03288cDIRECTOR'S PARTICULARS CHANGED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GLEN HOUSE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEN HOUSE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LAND 2011-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2003-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-04-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1989-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1989-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1989-07-06 Satisfied ROYAL PARK OF SCOTLAND PLC
DEED OF RELEASE AND SUBTITUTION 1989-02-24 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1988-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1985-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-12-29 Satisfied CHELSEA BUILDING SOCIETY
LEGAL CHARGE 1981-04-10 Satisfied COMMERCIAL CREDIT SERVICES LIMITED
LEGAL CHARGE 1980-09-30 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1980-07-04 Satisfied LLOYDS BANK PLC
FLOATING CHARGE 1980-05-02 Satisfied NATIOAL GUARDIAN SECURITIES LTD.
LEGAL CHARGE 1978-06-28 Satisfied NATIONAL GUARDIAN SECURITIES LIMITED
FURTHER CHARGE 1975-10-17 Satisfied EAGLE STAR INS.CO. LTD.
MORTGAGE 1972-12-20 Satisfied EAGLE STAR INSURANCE CO. LTD.
LEGAL CHARGE 1972-07-20 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEN HOUSE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of GLEN HOUSE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEN HOUSE SECURITIES LIMITED
Trademarks
We have not found any records of GLEN HOUSE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEN HOUSE SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLEN HOUSE SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLEN HOUSE SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEN HOUSE SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEN HOUSE SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.