Glenmore Commercial Estates Limited LONDON


Glenmore Commercial Estates started in year 1995 as Private Limited Company with registration number 03049602. The Glenmore Commercial Estates company has been functioning successfully for twenty nine years now and its status is liquidation. The firm's office is based in London at Pearl Assurance House 319 Ballards Lane. Postal code: N12 8LY. Since Wed, 11th Jan 2006 Glenmore Commercial Estates Limited is no longer carrying the name Glenmore Investments.

Glenmore Commercial Estates Limited Address / Contact

Office Address Pearl Assurance House 319 Ballards Lane
Office Address2 Finchley
Town London
Post code N12 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049602
Date of Incorporation Tue, 25th Apr 1995
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Keith P.

Position: Secretary

Appointed: 04 September 2006

Daniel R.

Position: Director

Appointed: 23 November 2005

Robert H.

Position: Director

Appointed: 05 December 2019

Resigned: 10 October 2022

Susan R.

Position: Director

Appointed: 05 December 2019

Resigned: 10 October 2022

Tony M.

Position: Director

Appointed: 24 May 2011

Resigned: 10 October 2022

Stanley C.

Position: Director

Appointed: 12 July 1995

Resigned: 10 May 2017

Joy C.

Position: Director

Appointed: 12 July 1995

Resigned: 31 January 2016

Mark H.

Position: Secretary

Appointed: 12 July 1995

Resigned: 04 September 2006

Mark H.

Position: Director

Appointed: 12 July 1995

Resigned: 04 September 2006

Andrew C.

Position: Director

Appointed: 12 July 1995

Resigned: 18 November 2019

Gareth M.

Position: Director

Appointed: 04 May 1995

Resigned: 12 July 1995

Gareth G.

Position: Director

Appointed: 04 May 1995

Resigned: 12 July 1995

Gareth G.

Position: Secretary

Appointed: 04 May 1995

Resigned: 12 July 1995

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1995

Resigned: 04 May 1995

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 25 April 1995

Resigned: 04 May 1995

People with significant control

Glenmore Holdings Ltd

Kinetic Business Centre Theobald Street, Borehamwood, WD6 4PJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 05653127
Notified on 18 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Glenmore Investments January 11, 2006
Pitcall July 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 843 13130 96035 521122 168
Current Assets5 545 216233 859206 626150 530
Debtors2 702 085202 899171 10528 362
Net Assets Liabilities  139 098-536 535
Other Debtors552 402998742
Other
Accrued Liabilities Deferred Income455 77922 81524 75720 924
Amounts Owed By Group Undertakings2 495 874134 730122 483 
Amounts Owed To Parent Entities   3 549
Corporation Tax Payable772 603   
Creditors3 309 82757 52767 52872 376
Dividends Paid16 160 4852 000 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 800 2083 727 7083 655 2083 582 708
Net Current Assets Liabilities2 235 389176 332139 09878 154
Number Shares Issued Fully Paid 100 000  
Other Taxation Social Security Payable1 955 071   
Par Value Share 1  
Prepayments Accrued Income17 76519 15627 29926 861
Profit Loss4 179 348-59 057-37 234-675 633
Provisions For Liabilities Balance Sheet Subtotal   614 689
Redemption Shares Decrease In Equity-331 000   
Trade Creditors Trade Payables112 4145 8927 52012 444
Trade Debtors Trade Receivables41 31014 07320 325759

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
Free Download (10 pages)

Company search