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

GLENEARL LTD

4 LINTHORPE ROAD, LONDON, N16 5RF,
Company Registration Number
05103897
Private Limited Company
Active

Company Overview

About Glenearl Ltd
GLENEARL LTD was founded on 2004-04-16 and has its registered office in London. The organisation's status is listed as "Active". Glenearl Ltd is a Private Limited Company registered in ENGLAND 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
GLENEARL LTD
 
Legal Registered Office
4 LINTHORPE ROAD
LONDON
N16 5RF
Other companies in N15
 
Filing Information
Company Number 05103897
Company ID Number 05103897
Date formed 2004-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2025
Account next due 31/01/2027
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 17:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENEARL 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.
Companies with same name GLENEARL LTD
The following companies were found which have the same name as GLENEARL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENEARL LLC Michigan UNKNOWN
GLENEARLY CARAVAN PARK LIMITED STERLING HOUSE WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2SA Active Company formed on the 1998-09-02

Company Officers of GLENEARL LTD

Current Directors
Officer Role Date Appointed
CHAIM MEIR RUBIN
Company Secretary 2018-04-02
SARAH RACHEL KLEIN
Director 2011-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHAIM MEIR RUBIN
Company Secretary 2004-12-20 2018-04-02
ABRAHAM KLEIN
Director 2011-09-19 2011-11-21
GABOR ISRAEL RUBIN
Director 2004-07-01 2010-07-01
JACOB SCHREIBER
Company Secretary 2004-07-01 2004-12-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-04-16 2004-05-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-04-16 2004-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH RACHEL KLEIN SKYVIEW ESTATES LTD Director 2017-06-13 CURRENT 2017-06-13 Active
SARAH RACHEL KLEIN DUNSMURE PROPERTIES LTD Director 2016-07-18 CURRENT 2016-07-18 Active
SARAH RACHEL KLEIN CANVEY ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
SARAH RACHEL KLEIN LEAVIEW ESTATES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
SARAH RACHEL KLEIN DIGLE LTD Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-10-10
SARAH RACHEL KLEIN SILVERSHINE INVESTMENTS LTD Director 2016-05-06 CURRENT 2016-05-06 Active
SARAH RACHEL KLEIN FORBURG PROPERTIES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
SARAH RACHEL KLEIN SALFORD ESTATES LTD Director 2016-03-23 CURRENT 2016-03-23 Active
SARAH RACHEL KLEIN GROVELANDS ESTATES LIMITED Director 2016-03-01 CURRENT 2015-07-23 Active
SARAH RACHEL KLEIN PIXALITE LTD Director 2015-09-04 CURRENT 2015-09-04 Liquidation
SARAH RACHEL KLEIN MOUNTSUMMIT LTD Director 2015-06-29 CURRENT 2015-06-29 Active
SARAH RACHEL KLEIN CHARDMORE PROPERTIES LTD Director 2015-01-28 CURRENT 2015-01-28 Active
SARAH RACHEL KLEIN CHARDMORE ESTATES LTD Director 2015-01-28 CURRENT 2015-01-28 Active
SARAH RACHEL KLEIN WELLINGTON HOMES LTD Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
SARAH RACHEL KLEIN SRK ESTATES LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
SARAH RACHEL KLEIN GETZGRAPE PROPERTIES LTD Director 2014-07-15 CURRENT 2014-07-15 Active
SARAH RACHEL KLEIN CRAVEN PARK PROPERTIES LTD Director 2014-06-16 CURRENT 2014-06-16 Active
SARAH RACHEL KLEIN Y & G ESTATES LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
SARAH RACHEL KLEIN GCO SUBSIDIARY LIMITED Director 2014-03-28 CURRENT 2008-07-15 Active
SARAH RACHEL KLEIN FOURACRE ESTATES LIMITED Director 2014-03-28 CURRENT 2000-08-23 Active
SARAH RACHEL KLEIN CROWNHEATH PROPERTIES LIMITED Director 2014-03-28 CURRENT 1999-11-09 Active
SARAH RACHEL KLEIN FOUR COUNTIES PROPERTIES LIMITED Director 2014-03-28 CURRENT 2000-08-23 Active
SARAH RACHEL KLEIN BELSIZE PROPERTIES LIMITED Director 2014-03-28 CURRENT 2000-09-05 Active
SARAH RACHEL KLEIN ABLE VENTURES LIMITED Director 2014-03-28 CURRENT 2011-03-16 Active
SARAH RACHEL KLEIN FARMVIEW PROPERTIES LTD Director 2013-02-04 CURRENT 2013-02-04 Active
SARAH RACHEL KLEIN HINTERWILL LTD Director 2012-12-13 CURRENT 2012-10-12 Active
SARAH RACHEL KLEIN LAKEFARM LTD Director 2012-09-13 CURRENT 2012-09-13 Active
SARAH RACHEL KLEIN Y & G PROPERTIES LTD Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-09-23
SARAH RACHEL KLEIN MOUNTBLOOM LIMITED Director 2012-07-10 CURRENT 2010-06-14 Active
SARAH RACHEL KLEIN BOUTIQUE LONDON LTD Director 2012-06-20 CURRENT 2011-11-18 Dissolved 2016-12-13
SARAH RACHEL KLEIN GLIDEWALK PROPERTIES LIMITED Director 2011-03-07 CURRENT 1994-08-03 Active
SARAH RACHEL KLEIN GETZ PROPERTIES LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
SARAH RACHEL KLEIN SILVERBAND TRADING LTD Director 2010-09-06 CURRENT 2010-08-10 Active
SARAH RACHEL KLEIN FOUNTAYNE ESTATES LTD Director 2010-07-06 CURRENT 2010-07-06 Active
SARAH RACHEL KLEIN ELLISCROSS LIMITED Director 2008-11-13 CURRENT 1995-03-06 Active
SARAH RACHEL KLEIN CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
SARAH RACHEL KLEIN LUCKWELL LTD Director 2006-04-07 CURRENT 2005-04-06 Dissolved 2014-10-21
SARAH RACHEL KLEIN GREENLAND ESTATES LIMITED Director 2001-10-01 CURRENT 2000-03-01 Active
SARAH RACHEL KLEIN SPOTQUOTE LIMITED Director 2001-04-05 CURRENT 1993-04-30 Active
SARAH RACHEL KLEIN GREENWELL VENTURES LTD Director 2000-12-20 CURRENT 2000-06-09 Active
SARAH RACHEL KLEIN VERENEAT LIMITED Director 2000-09-28 CURRENT 1974-01-02 Active
SARAH RACHEL KLEIN CHARTVILLE LIMITED Director 1999-07-25 CURRENT 1996-07-09 Active
SARAH RACHEL KLEIN STONECROSS ESTATES LIMITED Director 1999-03-30 CURRENT 1999-03-04 Active
SARAH RACHEL KLEIN CRAFTRULE LIMITED Director 1999-03-25 CURRENT 1994-07-20 Active
SARAH RACHEL KLEIN ARROWGUILD LIMITED Director 1999-03-05 CURRENT 1992-10-30 Active
SARAH RACHEL KLEIN IDEALCLIFF LIMITED Director 1999-03-05 CURRENT 1994-09-15 Active
SARAH RACHEL KLEIN PRAGMATIC PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-24 Active
SARAH RACHEL KLEIN BARRYVALE LIMITED Director 1998-07-22 CURRENT 1998-06-19 Active
SARAH RACHEL KLEIN AMBAGLO LIMITED Director 1998-04-01 CURRENT 1998-02-26 Active
SARAH RACHEL KLEIN CHANGEWELL LIMITED Director 1997-10-08 CURRENT 1993-05-19 Active
SARAH RACHEL KLEIN STARHURST LIMITED Director 1997-09-04 CURRENT 1996-04-12 Active
SARAH RACHEL KLEIN SHAAREI RACHAMIM LIMITED Director 1997-07-09 CURRENT 1996-08-23 Active
SARAH RACHEL KLEIN HELMAT INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1965-02-15 Active
SARAH RACHEL KLEIN JOYFUL INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1962-08-02 Active
SARAH RACHEL KLEIN CROWNPARK INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1996-05-02 Active
SARAH RACHEL KLEIN CHASEVILLE LIMITED Director 1997-02-04 CURRENT 1996-07-09 Active
SARAH RACHEL KLEIN ANGLOSCENE LIMITED Director 1996-09-27 CURRENT 1996-09-11 Active
SARAH RACHEL KLEIN EDGECROFT LIMITED Director 1996-08-21 CURRENT 1993-02-08 Active
SARAH RACHEL KLEIN LEXBILL LIMITED Director 1996-08-21 CURRENT 1974-01-03 Active
SARAH RACHEL KLEIN DENEVIEW PROPERTIES LIMITED Director 1996-08-19 CURRENT 1996-03-05 Active
SARAH RACHEL KLEIN SPELLSTATES LIMITED Director 1996-05-22 CURRENT 1989-05-30 Active
SARAH RACHEL KLEIN DAVECOURT LIMITED Director 1996-05-10 CURRENT 1973-12-28 Active
SARAH RACHEL KLEIN TRIPKNOLL LIMITED Director 1996-05-10 CURRENT 1974-01-02 Active
SARAH RACHEL KLEIN VERELARK LIMITED Director 1996-05-10 CURRENT 1974-01-15 Active
SARAH RACHEL KLEIN CODNORE ESTATES LIMITED Director 1996-05-10 CURRENT 1973-08-29 Active
SARAH RACHEL KLEIN TRUEDENE CO LIMITED Director 1996-03-15 CURRENT 1966-03-08 Active
SARAH RACHEL KLEIN GERSON BERGER ASSOCIATION LIMITED Director 1996-03-15 CURRENT 1961-12-22 Active
SARAH RACHEL KLEIN BERGFELD CO. LIMITED Director 1995-05-01 CURRENT 1958-10-01 Active
SARAH RACHEL KLEIN SELICO CO.LIMITED Director 1995-05-01 CURRENT 1958-03-17 Active
SARAH RACHEL KLEIN TRIPFORM LIMITED Director 1995-04-11 CURRENT 1974-01-07 Active
SARAH RACHEL KLEIN ARANDAVILLE INVESTMENTS LIMITED Director 1995-03-28 CURRENT 1976-02-16 Active
SARAH RACHEL KLEIN MARIONETTE LIMITED Director 1995-03-28 CURRENT 1974-10-08 Active
SARAH RACHEL KLEIN GREATERHAVEN LIMITED Director 1995-03-21 CURRENT 1988-03-18 Active
SARAH RACHEL KLEIN KOLUP INVESTMENTS LIMITED Director 1995-03-21 CURRENT 1963-07-26 Active
SARAH RACHEL KLEIN TRIPMOLE LIMITED Director 1995-01-17 CURRENT 1974-01-08 Active
SARAH RACHEL KLEIN MIKEMOLE LIMITED Director 1995-01-17 CURRENT 1974-01-18 Active
SARAH RACHEL KLEIN WATOROD INVESTMENT CO.LIMITED Director 1994-10-17 CURRENT 1959-05-29 Active
SARAH RACHEL KLEIN SHULEM B. ASSOCIATION LIMITED Director 1994-06-27 CURRENT 1961-12-22 Active
SARAH RACHEL KLEIN LOUISDENE LIMITED Director 1993-09-06 CURRENT 1981-06-11 Active
SARAH RACHEL KLEIN B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
SARAH RACHEL KLEIN GINGERBRAY LIMITED Director 1993-03-01 CURRENT 1973-04-19 Active
SARAH RACHEL KLEIN CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
SARAH RACHEL KLEIN NEWARK INVESTMENTS LIMITED Director 1993-01-23 CURRENT 1963-06-24 Active
SARAH RACHEL KLEIN MIRETTE INVESTMENTS LIMITED Director 1992-12-19 CURRENT 1971-09-20 Active
SARAH RACHEL KLEIN CEDARHOPE PROPERTIES LIMITED Director 1992-12-06 CURRENT 1978-03-06 Active
SARAH RACHEL KLEIN SEVERNATE CO. LIMITED Director 1992-11-08 CURRENT 1958-01-30 Active
SARAH RACHEL KLEIN BELINDA PROPERTIES LIMITED Director 1992-11-01 CURRENT 1964-04-28 Active
SARAH RACHEL KLEIN HACIENDA PROPERTIES LIMITED Director 1992-11-01 CURRENT 1963-06-11 Active
SARAH RACHEL KLEIN LYSVILLE LIMITED Director 1992-11-01 CURRENT 1978-08-17 Active
SARAH RACHEL KLEIN B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
SARAH RACHEL KLEIN HESTERBAY PROPERTIES LIMITED Director 1992-10-23 CURRENT 1978-11-15 Active
SARAH RACHEL KLEIN ALTENA ESTATES LIMITED Director 1992-10-19 CURRENT 1972-02-17 Active
SARAH RACHEL KLEIN SHULBERG COMPANY LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SARAH RACHEL KLEIN BELIKANG COMPANY LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SARAH RACHEL KLEIN CASTLEPRIDE LIMITED Director 1992-08-07 CURRENT 1992-08-04 Active
SARAH RACHEL KLEIN BANNERSTAR LIMITED Director 1992-08-07 CURRENT 1992-08-04 Active
SARAH RACHEL KLEIN OLDBRIDGE INVESTMENTS LIMITED Director 1992-07-19 CURRENT 1967-03-10 Active
SARAH RACHEL KLEIN BLADESCOMBE INVESTMENTS LIMITED Director 1992-06-16 CURRENT 1976-01-28 Active
SARAH RACHEL KLEIN EVENLEY INVESTMENTS LIMITED Director 1992-05-23 CURRENT 1972-04-21 Active
SARAH RACHEL KLEIN M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
SARAH RACHEL KLEIN MALKHOLME CO. LIMITED Director 1992-05-09 CURRENT 1957-06-12 Active
SARAH RACHEL KLEIN CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 1992-05-09 CURRENT 1957-05-08 Active
SARAH RACHEL KLEIN M. & M. SAVANT LIMITED Director 1992-05-08 CURRENT 1949-06-18 Active
SARAH RACHEL KLEIN ZELIGRATE CO. LIMITED Director 1992-04-19 CURRENT 1964-06-29 Active
SARAH RACHEL KLEIN MARILLA PROPERTIES LIMITED Director 1992-04-19 CURRENT 1965-03-30 Active
SARAH RACHEL KLEIN ARNVILLE LIMITED Director 1992-04-19 CURRENT 1963-08-19 Active
SARAH RACHEL KLEIN DEXITE COMPANY LIMITED Director 1992-04-05 CURRENT 1954-04-05 Active
SARAH RACHEL KLEIN STATELEAGUE LIMITED Director 1986-06-05 CURRENT 1986-05-02 Liquidation

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
2025-12-10CONFIRMATION STATEMENT MADE ON 05/12/25, WITH NO UPDATES
2025-11-1830/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-07CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-02-09CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-11-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24Change of details for Mr Eli Rubin as a person with significant control on 2023-01-20
2023-01-23CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-23Change of details for Mr Gabor Israel Rubin as a person with significant control on 2023-01-19
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 24 Riverside Road London N15 6DA
2022-02-07CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 24 Riverside Road London N15 6DA
2022-01-1230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-01-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-04-23AP03Appointment of Mr Chaim Meir Rubin as company secretary on 2018-04-02
2018-04-23TM02Termination of appointment of Chaim Meir Rubin on 2018-04-02
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHAIM MEIR RUBIN / 19/10/2017
2017-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / ELIEZER RUBIN / 05/10/2017
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0105/12/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0105/12/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-08AR0105/12/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0105/12/12 ANNUAL RETURN FULL LIST
2012-06-01MG01Particulars of a mortgage or charge / charge no: 4
2012-03-27CH01Director's details changed for Mrs Sarah Rachel Klein on 2012-03-01
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0105/12/11 ANNUAL RETURN FULL LIST
2011-11-21AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-21AP01DIRECTOR APPOINTED MRS SARAH RACHEL KLEIN
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KLEIN
2011-09-20AR0119/09/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED MR ABRAHAM Y KLEIN
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GABOR RUBIN
2011-05-12AR0116/04/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-27AR0116/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GABOR RUBIN / 16/04/2010
2009-08-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-09-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-09363sRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2007-06-19363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-02363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-05-10288bSECRETARY RESIGNED
2004-05-10288bDIRECTOR RESIGNED
2004-04-16NEWINCINCORPORATION 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 GLENEARL LTD 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 GLENEARL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-01 Outstanding STATE BANK OF INDIA
DEBENTURE 2004-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-05-01 £ 337,000
Creditors Due Within One Year 2011-05-01 £ 245,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GLENEARL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 1
Cash Bank In Hand 2011-05-01 £ 8,250
Current Assets 2011-05-01 £ 8,250
Fixed Assets 2011-05-01 £ 680,000
Shareholder Funds 2011-05-01 £ 105,442
Tangible Fixed Assets 2011-05-01 £ 680,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENEARL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLENEARL LTD
Trademarks
We have not found any records of GLENEARL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENEARL 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 (68100 - Buying and selling of own real estate) as GLENEARL LTD 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
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
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 GLENEARL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENEARL 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 GLENEARL 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.