Company Information for GLENMORE LODGE FREEHOLD LTD
FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
|
Company Registration Number
06230914
Private Limited Company
Active |
Company Name | |
---|---|
GLENMORE LODGE FREEHOLD LTD | |
Legal Registered Office | |
FIRST FLOOR LEONARD HOUSE 7 NEWMAN ROAD BROMLEY KENT BR1 1RJ Other companies in BR3 | |
Company Number | 06230914 | |
---|---|---|
Company ID Number | 06230914 | |
Date formed | 2007-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 02:35:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PRIOR ESTATES LTD |
||
PATRICIA MAJOR |
||
PATRICIA ANN POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRAMWELL BOOTH |
Company Secretary | ||
MIHAELA IANCULESCU |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED | Company Secretary | 2017-07-03 | CURRENT | 1977-01-18 | Active | |
THE LANGFORD GREEN ESTATE LIMITED | Company Secretary | 2015-09-09 | CURRENT | 2009-02-09 | Active | |
INGLESIDE CLOSE ESTATE LIMITED | Company Secretary | 2012-04-12 | CURRENT | 1996-09-24 | Active | |
CATON COURT LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-11 | Active | |
WESTERHAM LODGE RESIDENTS COMPANY LIMITED | Company Secretary | 2010-07-17 | CURRENT | 1994-05-06 | Active | |
DARTMOUTH COURT RTM COMPANY LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2009-04-02 | Active | |
DARTMOUTH COURT BLACKHEATH LTD | Company Secretary | 2010-06-23 | CURRENT | 2005-11-14 | Active | |
MOWBRAY GRANGE LTD | Company Secretary | 2008-04-08 | CURRENT | 2006-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN POOLE | |
PSC07 | CESSATION OF PATRICIA POOLE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES HAYWARD BROWN | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAJOR | |
PSC07 | CESSATION OF PATRICIA MAJOR AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MAJOR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA POOLE | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LTD on 2014-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM Fifth Floor County House 221-241 Beckenham Road Beckenham Kent BR3 4UF | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN POOLE / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAJOR / 30/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LTD / 30/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 21 CAVENDISH WAY WEST WICKHAM KENT BR4 0LG | |
288b | APPOINTMENT TERMINATED SECRETARY BRAMWELL BOOTH | |
288a | SECRETARY APPOINTED PRIOR ESTATES LTD | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
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 GLENMORE LODGE FREEHOLD LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLENMORE LODGE FREEHOLD LTD are:
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. |