Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENROY ESTATES LTD
Company Information for

GLENROY ESTATES LTD

115 CRAVEN PARK RD, LONDON, N15 6BL,
Company Registration Number
05073907
Private Limited Company
Active

Company Overview

About Glenroy Estates Ltd
GLENROY ESTATES LTD was founded on 2004-03-15 and has its registered office in . The organisation's status is listed as "Active". Glenroy Estates Ltd 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
GLENROY ESTATES LTD
 
Legal Registered Office
115 CRAVEN PARK RD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 05073907
Company ID Number 05073907
Date formed 2004-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836191519  
Last Datalog update: 2024-01-08 18:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENROY ESTATES LTD
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 GLENROY ESTATES LTD

Current Directors
Officer Role Date Appointed
YISROEL LOK
Company Secretary 2015-05-28
ISRAEL DAVID MEIR STOBIEKI
Company Secretary 2014-03-25
AVIGDOR EZRIAL BRINNER
Director 2014-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL DAVID MEIR STOBIEKI
Director 2014-03-17 2014-09-08
YISROEL LOK
Director 2014-03-17 2014-08-11
ESTHER BRINNER
Company Secretary 2005-03-23 2014-03-25
ISRAEL DAVID MEIR STOBIEKI
Director 2008-08-11 2014-03-16
AVIGDOR EZRIAL BRINNER
Director 2005-03-23 2009-02-12
ETELKA NOE
Company Secretary 2004-05-13 2005-03-24
PHILIP MARTIN NOE
Director 2004-05-13 2005-03-24
SALOMON NOE
Director 2004-05-13 2005-03-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-03-15 2004-03-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-03-15 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVIGDOR EZRIAL BRINNER DEVONSTATE LTD Director 2016-01-18 CURRENT 2016-01-18 Active
AVIGDOR EZRIAL BRINNER TINTAGEL LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
AVIGDOR EZRIAL BRINNER DATELINK LTD Director 2016-01-05 CURRENT 2004-05-06 Active
AVIGDOR EZRIAL BRINNER ABBEY E15 LTD Director 2015-06-16 CURRENT 2015-06-16 Active
AVIGDOR EZRIAL BRINNER MOUNDFIELD LTD Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-05-31
AVIGDOR EZRIAL BRINNER GLADSMORE LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-07-14
AVIGDOR EZRIAL BRINNER FINEBEAM LTD Director 2013-02-19 CURRENT 2000-06-14 Active
AVIGDOR EZRIAL BRINNER TOPFLING LTD Director 2012-06-29 CURRENT 1997-06-10 Active
AVIGDOR EZRIAL BRINNER PALMLANE ESTATES LTD Director 2011-12-17 CURRENT 2003-12-16 Active
AVIGDOR EZRIAL BRINNER IVORYSTONE INVESTMENTS LTD Director 2002-10-10 CURRENT 2002-09-23 Active
AVIGDOR EZRIAL BRINNER CIRCLEPALM LTD Director 2002-08-28 CURRENT 2002-06-21 Active
AVIGDOR EZRIAL BRINNER GERONA LIMITED Director 2001-08-15 CURRENT 2001-03-09 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
2023-05-03CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-22AA01Previous accounting period extended from 23/03/15 TO 31/03/15
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050739070016
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050739070017
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050739070020
2015-06-03AP03SECRETARY APPOINTED MR YISROEL LOK
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0115/03/15 FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050739070019
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050739070018
2015-03-12AA25/03/14 TOTAL EXEMPTION SMALL
2014-12-24AA01PREVSHO FROM 24/03/2014 TO 23/03/2014
2014-10-27AA31/03/13 TOTAL EXEMPTION SMALL
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050739070016
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050739070017
2014-09-22AP01DIRECTOR APPOINTED MR AVIGDOR EZRIAL BRINNER
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL STOBIEKI
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR YISROEL LOK
2014-06-03AP01DIRECTOR APPOINTED MR ISRAEL DAVID MEIR STOBIEKI
2014-06-03AP01DIRECTOR APPOINTED MR YISROEL LOK
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL STOBIEKI
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0115/03/14 FULL LIST
2014-04-02AP03SECRETARY APPOINTED MR ISRAEL DAVID MEIR STOBIEKI
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY ESTHER BRINNER
2014-03-24AA01CURRSHO FROM 25/03/2013 TO 24/03/2013
2013-12-24AA01PREVSHO FROM 26/03/2013 TO 25/03/2013
2013-11-09DISS40DISS40 (DISS40(SOAD))
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-09-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-09-17GAZ1FIRST GAZETTE
2013-05-23AR0115/03/13 FULL LIST
2013-03-21AA01PREVSHO FROM 27/03/2012 TO 26/03/2012
2012-12-28AA01PREVSHO FROM 28/03/2012 TO 27/03/2012
2012-08-11DISS40DISS40 (DISS40(SOAD))
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-06-26GAZ1FIRST GAZETTE
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-30AR0115/03/12 FULL LIST
2011-12-28AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-08-23DISS40DISS40 (DISS40(SOAD))
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-07-05GAZ1FIRST GAZETTE
2011-03-25AR0115/03/11 FULL LIST
2010-12-30AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-07-20AR0115/03/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-29AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-03-30363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR AVIGDOR BRINNER
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-20288aDIRECTOR APPOINTED ISRAEL DAVID MEIR STOBIEKI
2008-04-14363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-11-21363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12288bSECRETARY RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-09-22363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 GLENROY ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Proposal to Strike Off2012-06-26
Petitions to Wind Up (Companies)2012-01-18
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against GLENROY ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-08 Satisfied BRIDGECO LTD T/A DRAGONFLY FINANCE
2014-10-08 Satisfied BRIDGECO LTD T/A DRAGONFLY FINANCE
DEBENTURE 2012-06-21 Satisfied E.G.T UK BRIDGING FINANCE LIMITED
RENT CHARGE 2012-06-19 Satisfied E.G.T UK BRIDGING FINANCE LIMITED
LEGAL CHARGE 2012-06-19 Satisfied E.G.T UK BRIDGING FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-08-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-08-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-05-16 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-04-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-04-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-07-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-08-16 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2005-08-12 Satisfied BARCLAYS BANK PLC
THIRD PARTY LEGAL CHARGE 2005-03-31 Satisfied EGT FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-25
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 GLENROY ESTATES LTD

Intangible Assets
Patents
We have not found any records of GLENROY ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLENROY ESTATES LTD
Trademarks
We have not found any records of GLENROY ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENROY ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as GLENROY ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLENROY ESTATES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLENROY ESTATES LTDEvent Date2013-09-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLENROY ESTATES LTDEvent Date2012-06-26
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyGLENROY ESTATES LTDEvent Date2011-09-01
In the High Court of Justice (Chancery Division) Companies Court case number 7655 A Petition to wind up the above-named Company, Registration Number 05073907, of 115 Craven Park Road, London N15 6BL , presented on 1 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1558129/37/J.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLENROY ESTATES LTDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENROY ESTATES LTD 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 GLENROY ESTATES LTD 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.