GLENTHORPE MANAGEMENT LIMITED

Unit 33 Cumberland Business Park 17 Cumberland Avenue Unit 33 Cumberland Business Park 17 Cumberland Avenue, London, NW10 7RT
StatusACTIVE
Company No.03001599
CategoryPrivate Limited Company
Incorporated14 Dec 1994
Age29 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

GLENTHORPE MANAGEMENT LIMITED is an active private limited company with number 03001599. It was incorporated 29 years, 6 months, 3 days ago, on 14 December 1994. The company address is Unit 33 Cumberland Business Park 17 Cumberland Avenue Unit 33 Cumberland Business Park 17 Cumberland Avenue, London, NW10 7RT.



Company Fillings

Confirmation statement with no updates

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Laurence William Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Meng Wah Kuok

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maciej Hady

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Maciej Hady

Change date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Laurence William Mccarthy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 287

Description: Registered office changed on 05/05/2009 from unit 14 cumberland business park 17 cumberland avenue park royal london NW10 7RT

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / maciej hady / 31/12/2008

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / maciej hady / 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 18/11/03 from: 1 devonport mews devonport road london W12 8NG

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/05/03

Documents

View document PDF

Resolution

Date: 20 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Resolution

Date: 13 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 08/10/99 from: 31 deacons hill road elstree borehamwood hertfordshire WD6 3HY

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 29/08/97 from: 88 kingsway holborn london WC2B 6AA

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 13 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 12 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 14 Dec 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLDG SERVICES LTD

48 HIGH TOWN ROAD,LUTON,LU2 0DE

Number:08624865
Status:ACTIVE
Category:Private Limited Company

C.J. CRAIB LIMITED

1 BURNLAND DRIVE,WESTHILL,AB32 6AH

Number:SC380466
Status:ACTIVE
Category:Private Limited Company

CLAPTON R2 (JV) LLP

1ST FLOOR,LONDON,SW1P 1DZ

Number:OC394046
Status:ACTIVE
Category:Limited Liability Partnership

DEEP LLP

THE PRINT ROOMS STUDIO G9,LONDON,SE1 0LH

Number:OC309195
Status:ACTIVE
Category:Limited Liability Partnership

GARNA LTD

491 SD OFFICE,SOUTHPORT,PR8 4ZZ

Number:11462218
Status:ACTIVE
Category:Private Limited Company

STAR TEAM CLEANING COMPANY LTD

22 ANDERSON AVENUE,CHELMSFORD,CM1 2BZ

Number:07988549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source