GLEMWAY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-30

View Document

30/10/2330 October 2023 Secretary's details changed for Miss Alexandra Jane Dunhill on 2023-10-11

View Document

30/10/2330 October 2023 Director's details changed for Mrs Alexandra Jane Dunhill on 2023-10-11

View Document

30/10/2330 October 2023 Change of details for Mrs Alexandra Jane Dunhill as a person with significant control on 2023-10-11

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Change of details for Mrs Alexandra Jane Dunhill-Turner as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mrs Alexandra Jane Dunhill-Turner on 2023-09-19

View Document

19/09/2319 September 2023 Secretary's details changed for Miss Alexandra Jane Dunhill-Turner on 2023-09-19

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE DUNHILL-TURNER / 09/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE MARIE LEE / 09/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE DUNHILL-TURNER / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE NICHOLSON / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE MARIE LEE / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE NICHOLSON / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE DUNHILL-TURNER / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIANE DUNHILL / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 21/05/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/02/1921 February 2019 CESSATION OF ALEXANDRA JANE DUNHILL-TURNER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 21/11/2018

View Document

02/08/182 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2018

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JANE DUNHILL-TURNER

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE NICHOLSON

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARIE LEE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 10/09/2016

View Document

12/04/1712 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 10/09/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE LEE / 10/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 29/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE LEE / 19/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE NICHOLSON / 15/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE DUNHILL-TURNER / 15/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE LEE / 15/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE LEE / 02/02/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA TURNER / 03/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MICALLEF

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: UPPER VOBSTER FARM UPPER VOBSTER RADSTOCK AVON BA3 5SA

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 23 HIGH STREET LINGFIELD SURREY RH7 6AA

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: LOWER STONEHURST FARM BUNGALOW EAST GRIMSTEAD SUSSEX

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/04/9126 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/04/9030 April 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

10/06/8610 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/675 October 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company