Glenedge Limited MILL HILL


Glenedge started in year 1996 as Private Limited Company with registration number 03246320. The Glenedge company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Mill Hill at Lawrence House. Postal code: NW7 3RH.

Currently there are 3 directors in the the company, namely Leanne M., Steven M. and David M.. In addition one secretary - Robert D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glenedge Limited Address / Contact

Office Address Lawrence House
Office Address2 Goodwyn Avenue
Town Mill Hill
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03246320
Date of Incorporation Thu, 5th Sep 1996
Industry Dormant Company
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Leanne M.

Position: Director

Appointed: 28 May 2010

Steven M.

Position: Director

Appointed: 30 January 2006

David M.

Position: Director

Appointed: 30 January 2006

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Adam B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 May 2010

Alan M.

Position: Director

Appointed: 12 August 2004

Resigned: 02 February 2006

Jeffrey M.

Position: Secretary

Appointed: 12 August 2004

Resigned: 17 February 2016

Timothy H.

Position: Director

Appointed: 27 September 1996

Resigned: 01 September 2003

Jane H.

Position: Director

Appointed: 27 September 1996

Resigned: 12 August 2004

Claire D.

Position: Secretary

Appointed: 27 September 1996

Resigned: 12 August 2004

Claire D.

Position: Director

Appointed: 27 September 1996

Resigned: 12 August 2004

Heald Nickinson Solicitors

Position: Corporate Secretary

Appointed: 12 September 1996

Resigned: 27 September 1996

Richard S.

Position: Director

Appointed: 12 September 1996

Resigned: 27 September 1996

Fiona H.

Position: Director

Appointed: 12 September 1996

Resigned: 27 September 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1996

Resigned: 12 September 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 September 1996

Resigned: 12 September 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Marshlease Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marshlease Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 02839053
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 14th, June 2023
Free Download (4 pages)

Company search

Advertisements