Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENRIDGE ESTATES (LEE) LIMITED
Company Information for

GLENRIDGE ESTATES (LEE) LIMITED

BASILDON, ESSEX, SS16,
Company Registration Number
04446422
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Glenridge Estates (lee) Ltd
GLENRIDGE ESTATES (LEE) LIMITED was founded on 2002-05-23 and had its registered office in Basildon. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
GLENRIDGE ESTATES (LEE) LIMITED
 
Legal Registered Office
BASILDON
ESSEX
 
Previous Names
MABLAW 449 LIMITED08/08/2002
Filing Information
Company Number 04446422
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-29
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-19 17:59:20
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 GLENRIDGE ESTATES (LEE) LIMITED

Current Directors
Officer Role Date Appointed
JANIS INA PARMENTER
Company Secretary 2007-08-16
BARON ALEXANDER DESCHAUER
Director 2007-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES CHRISTINA KENNEDY
Company Secretary 2006-06-01 2007-08-16
ANTHONY KENNEDY
Director 2002-07-30 2007-08-16
FRANCES CHRISTINA KENNEDY
Director 2002-07-30 2007-08-16
ANTHONY KENNEDY
Company Secretary 2002-07-30 2006-06-01
MABLAW CORPORATE SERVICES LIMITED
Company Secretary 2002-05-23 2002-07-30
MABLAW CORPORATE SERVICES LIMITED
Director 2002-05-23 2002-07-30
MABLAW NOMINEES LIMITED
Director 2002-05-23 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIS INA PARMENTER AGRICULTURAL LAND INVESTMENTS LIMITED Company Secretary 2007-10-15 CURRENT 2004-06-18 Dissolved 2016-12-06
JANIS INA PARMENTER GLENRIDGE ESTATES LTD. Company Secretary 2007-08-16 CURRENT 1998-02-23 Active - Proposal to Strike off
JANIS INA PARMENTER GLENRIDGE ESTATES (BUCKS) LIMITED Company Secretary 2007-08-16 CURRENT 2000-08-15 Active - Proposal to Strike off
JANIS INA PARMENTER GLENRIDGE ESTATES (CHESHAM) LIMITED Company Secretary 2007-08-16 CURRENT 2001-04-17 Active - Proposal to Strike off
JANIS INA PARMENTER GLENRIDGE ESTATES (SURREY) LIMITED Company Secretary 2007-08-16 CURRENT 2002-07-25 Active - Proposal to Strike off
JANIS INA PARMENTER GLENRIDGE ESTATES (ESSEX) LIMITED Company Secretary 2007-08-16 CURRENT 2004-05-10 Active - Proposal to Strike off
JANIS INA PARMENTER GLENRIDGE ESTATES (OXFORD) LIMITED Company Secretary 2007-08-16 CURRENT 2005-05-11 Dissolved 2018-02-20
JANIS INA PARMENTER GLENRIDGE (BOURNE END) LIMITED Company Secretary 2007-08-16 CURRENT 2006-02-08 Dissolved 2018-02-20
JANIS INA PARMENTER THE GLENRIDGE ESTATE LIMITED Company Secretary 2007-08-16 CURRENT 2003-06-13 Active - Proposal to Strike off
JANIS INA PARMENTER GLENRIDGE (KINGSHILL) LIMITED Company Secretary 2007-08-16 CURRENT 2005-09-12 Dissolved 2018-05-29
JANIS INA PARMENTER LAKEVIEW DEVELOPMENTS LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Liquidation
JANIS INA PARMENTER COLLINGHAM LAND LTD Company Secretary 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
JANIS INA PARMENTER GROOMBRIDGE GROVE LTD Company Secretary 2003-08-27 CURRENT 2003-08-27 Active - Proposal to Strike off
JANIS INA PARMENTER BLUEBELL LAND LTD Company Secretary 2003-06-19 CURRENT 2002-10-29 Active - Proposal to Strike off
JANIS INA PARMENTER BLUEBELL HEIGHTS LIMITED Company Secretary 2002-11-25 CURRENT 2002-11-25 Dissolved 2018-01-16
JANIS INA PARMENTER COMMONWEALTH PROPERTIES LIMITED Company Secretary 2000-02-11 CURRENT 2000-02-11 Liquidation
BARON ALEXANDER DESCHAUER GLENRIDGE ESTATES (ESSEX) LIMITED Director 2007-08-16 CURRENT 2004-05-10 Active - Proposal to Strike off
BARON ALEXANDER DESCHAUER GLENRIDGE ESTATES (OXFORD) LIMITED Director 2007-08-16 CURRENT 2005-05-11 Dissolved 2018-02-20

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
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-12-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-24DS01APPLICATION FOR STRIKING-OFF
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-25AA29/02/16 TOTAL EXEMPTION SMALL
2016-05-28LATEST SOC28/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-28AR0123/05/16 FULL LIST
2016-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 03/02/2015
2016-02-22AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-24AA01PREVSHO FROM 26/02/2015 TO 25/02/2015
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0123/05/15 FULL LIST
2014-10-14AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0123/05/14 FULL LIST
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM SUSSEX HOUSE LONDON ROAD EAST GRINSTEAD SUSSEX RH19 1HH
2013-11-08AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-04AR0123/05/13 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 05/04/2012
2013-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2013-02-28AA01CURRSHO FROM 27/02/2012 TO 26/02/2012
2013-02-05MISCSECTION 519
2012-11-28AA01PREVSHO FROM 28/02/2012 TO 27/02/2012
2012-06-12AR0123/05/12 FULL LIST
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-06-21AR0123/05/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-30AR0123/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 22/05/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS INA PARMENTER / 22/05/2010
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-22363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS / JANIS NORDEN / 30/09/2008
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 29 WELBECK STREET LONDON W1G 8DA
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 161 HIGH STREET ACTON LONDON W3 6LT
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22288bSECRETARY RESIGNED
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-06363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-19363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-18363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-20225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-08CERTNMCOMPANY NAME CHANGED MABLAW 449 LIMITED CERTIFICATE ISSUED ON 08/08/02
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to GLENRIDGE ESTATES (LEE) 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 GLENRIDGE ESTATES (LEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-05 Satisfied LESLEY MARGARET BALDWIN
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 GLENRIDGE ESTATES (LEE) LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-03-01 £ 376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENRIDGE ESTATES (LEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENRIDGE ESTATES (LEE) LIMITED
Trademarks
We have not found any records of GLENRIDGE ESTATES (LEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENRIDGE ESTATES (LEE) 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 GLENRIDGE ESTATES (LEE) 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 GLENRIDGE ESTATES (LEE) 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 GLENRIDGE ESTATES (LEE) 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 GLENRIDGE ESTATES (LEE) 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.