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

GLYNDALE GRANGE LESSEES LIMITED

REED & WOODS, 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
00842721
Private Limited Company
Active

Company Overview

About Glyndale Grange Lessees Ltd
GLYNDALE GRANGE LESSEES LIMITED was founded on 1965-03-25 and has its registered office in Wallington. The organisation's status is listed as "Active". Glyndale Grange Lessees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLYNDALE GRANGE LESSEES LIMITED
 
Legal Registered Office
REED & WOODS
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 00842721
Company ID Number 00842721
Date formed 1965-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLYNDALE GRANGE LESSEES LIMITED
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 GLYNDALE GRANGE LESSEES LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2010-08-02
RAJEEV ASHAKESAN
Director 2015-02-09
JAQUELINE ANNE GEDDES
Director 2011-11-24
FIONA O'CONNOR
Director 2006-04-27
RICHARD PHILIP GEORGE WEBSTER
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY WASSON
Director 2017-04-24 2017-07-05
KELLY BOULTER
Director 2010-07-01 2016-02-09
PETER JAMES BREARLEY
Company Secretary 2005-03-10 2010-08-02
PETER JAMES BREARLEY
Director 2005-03-10 2010-08-02
JOHN DAVID BEYNON
Director 2007-03-08 2010-05-28
ALEXANDER PILE
Director 2007-03-08 2009-05-25
JASON ROBERT HOMEWOOD
Director 2004-08-25 2007-02-05
WILLIAM PETER ANTHONY HOWARTH
Company Secretary 1991-07-03 2005-03-10
WILLIAM PETER ANTHONY HOWARTH
Director 1991-07-03 2005-03-10
JASON ROBERT HOMEWOOD
Director 2003-10-07 2004-05-30
JUNE MARIE BERRY
Director 2003-05-14 2003-10-07
CHARLES WILLIAM BAVERSTOCK
Director 1991-07-03 2003-05-22
ERIC REGINALD LANGDOWN
Director 1999-06-07 2002-02-18
JOHN ARNOLD DAVIES
Director 1999-04-21 2000-07-26
REGINALD JOHN BARFOOT
Director 1991-07-03 1999-07-12
COLIN RAE BARTLETT
Director 1991-07-03 1999-04-21
FRANCES MARY SMITH
Director 1991-07-03 1996-11-01

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-19CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-09-23AP01DIRECTOR APPOINTED MR NIALL JOHN FRANCIS CLEARY
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA O'CONNOR
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-10CH01Director's details changed for Mr Rajeev Ashakesan on 2022-03-10
2021-06-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ANNE GEDDES
2020-01-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-11-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY WASSON
2017-06-22AP01DIRECTOR APPOINTED MRS. MARY WASSON
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-06AR0130/05/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KELLY BOULTER
2016-01-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10AP01DIRECTOR APPOINTED MR RAJEEV ASHAKESAN
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-02AR0130/05/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05AR0130/05/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-06AP01DIRECTOR APPOINTED MRS JAQUELINE ANNE GEDDES
2012-06-12AR0130/05/12 ANNUAL RETURN FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-01AR0130/05/11 ANNUAL RETURN FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-11AP01DIRECTOR APPOINTED MRS KELLY BOULTER
2010-08-11AP03Appointment of Mr Stewart Reed as company secretary
2010-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER BREARLEY
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREARLEY
2010-06-09AR0130/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA O'CONNOR / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BREARLEY / 01/01/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEYNON
2010-03-18AP01DIRECTOR APPOINTED RICHARD PHILIP GEORGE WEBSTER
2009-12-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER PILE
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BEYNON / 01/01/2008
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-10363sRETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-23288bDIRECTOR RESIGNED
2006-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-08-30AUDAUDITOR'S RESIGNATION
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: HAYWARDS PROPERTY SERVICES LIMITED PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2005-06-20363sRETURN MADE UP TO 30/05/05; CHANGE OF MEMBERS
2005-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22288aNEW DIRECTOR APPOINTED
2004-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/04
2004-07-05363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/03
2003-06-19363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-01288aNEW DIRECTOR APPOINTED
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363sRETURN MADE UP TO 30/05/02; CHANGE OF MEMBERS
2002-03-08288bDIRECTOR RESIGNED
2001-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/01
2001-11-06363sRETURN MADE UP TO 30/05/01; NO CHANGE OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-15288bDIRECTOR RESIGNED
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/00
2000-06-06363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-07-26288bDIRECTOR RESIGNED
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 30/05/99; CHANGE OF MEMBERS
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLYNDALE GRANGE LESSEES 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 GLYNDALE GRANGE LESSEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLYNDALE GRANGE LESSEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2021-06-30

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 GLYNDALE GRANGE LESSEES LIMITED

Intangible Assets
Patents
We have not found any records of GLYNDALE GRANGE LESSEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLYNDALE GRANGE LESSEES LIMITED
Trademarks
We have not found any records of GLYNDALE GRANGE LESSEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYNDALE GRANGE LESSEES 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 (98000 - Residents property management) as GLYNDALE GRANGE LESSEES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLYNDALE GRANGE LESSEES 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 GLYNDALE GRANGE LESSEES 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 GLYNDALE GRANGE LESSEES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4