GLENMORE PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Satisfaction of charge 031981280006 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 031981280007 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 031981280008 in full

View Document

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

View Accounts

25/06/2125 June 2021 Change of details for Glenmore Investments Ltd as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 2021-06-14

View Document

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

View Accounts

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

View Accounts

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031981280007

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031981280008

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY SOLOMON COHEN / 01/05/2014

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031981280006

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY SOLOMON COHEN / 01/05/2013

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR TONY MORPETH

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 54 WELBECK STREET LONDON W1G 9XS

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH BRIAN PARTRIDGE / 01/05/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES RUBIN / 13/10/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM C/O GRANT THORNTON UK LLP ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

05/03/095 March 2009 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O GRANT THORNTON UK LLP CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM WEST MIDLANDS B5 4UU

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O RSM ROBSON RHODES LLP CENTRE CITY TOWER 7 HILL STREET, BIRMINGHAM WEST MIDLANDS B5 4UU

View Document

20/05/0820 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KEITH PARTRIDGE / 26/03/2008

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 COMPANY NAME CHANGED GLENMORE PROPERTIES (SOUTHAMPTON ) LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 12/12/97

View Document

08/01/988 January 1998 � NC 100/10000 12/12/97

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 � NC 1000/100 29/05/96

View Document

18/06/9618 June 1996 NC DEC ALREADY ADJUSTED 29/05/96

View Document

18/06/9618 June 1996 ALTER MEM AND ARTS 29/05/96

View Document

11/06/9611 June 1996 COMPANY NAME CHANGED REGALPACE LIMITED CERTIFICATE ISSUED ON 12/06/96

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: G OFFICE CHANGED 07/06/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/05/9614 May 1996 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