Porter Glenny Limited LEIGHTON BUZZARD


Porter Glenny started in year 1995 as Private Limited Company with registration number 03014041. The Porter Glenny company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Leighton Buzzard at Cumbria House. Postal code: LU7 1GN. Since 1995/05/30 Porter Glenny Limited is no longer carrying the name Glenny Homes.

The firm has 2 directors, namely Richard T., David P.. Of them, Richard T., David P. have been with the company the longest, being appointed on 5 October 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sandra S. who worked with the the firm until 5 October 2016.

Porter Glenny Limited Address / Contact

Office Address Cumbria House
Office Address2 16 - 20 Hockliffe Street
Town Leighton Buzzard
Post code LU7 1GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014041
Date of Incorporation Wed, 25th Jan 1995
Industry Non-trading company
Industry Real estate agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Richard T.

Position: Director

Appointed: 05 October 2016

David P.

Position: Director

Appointed: 05 October 2016

Mark W.

Position: Director

Appointed: 01 July 2005

Resigned: 16 May 2012

Terence F.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2006

Sandra S.

Position: Director

Appointed: 01 March 1996

Resigned: 01 July 2007

Peter F.

Position: Director

Appointed: 15 May 1995

Resigned: 05 October 2016

Ann F.

Position: Director

Appointed: 15 May 1995

Resigned: 01 July 2007

Sandra S.

Position: Secretary

Appointed: 25 January 1995

Resigned: 05 October 2016

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 January 1995

Resigned: 25 January 1995

Ian S.

Position: Director

Appointed: 25 January 1995

Resigned: 05 October 2016

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1995

Resigned: 25 January 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Sequence (Uk) Limited from Leighton Buzzard, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sequence (Uk) Limited

Cumbria House Hockliffe Street, Leighton Buzzard, LU7 1GN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 04268443
Notified on 5 October 2016
Nature of control: 75,01-100% shares

Company previous names

Glenny Homes May 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth424 168454 148
Balance Sheet
Cash Bank In Hand1 418 3691 352 063
Current Assets1 571 7961 459 462
Debtors153 427107 399
Intangible Fixed Assets11
Tangible Fixed Assets51 85940 323
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve423 168453 148
Shareholder Funds424 168454 148
Other
Creditors Due Within One Year1 183 4881 045 638
Fixed Assets51 86040 324
Intangible Fixed Assets Aggregate Amortisation Impairment44 86744 867
Intangible Fixed Assets Cost Or Valuation44 86844 868
Net Current Assets Liabilities388 308413 824
Number Shares Allotted 1 000
Par Value Share 1
Provisions For Liabilities Charges16 000 
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 1 986
Tangible Fixed Assets Cost Or Valuation161 845161 865
Tangible Fixed Assets Depreciation109 985121 542
Tangible Fixed Assets Depreciation Charged In Period 13 477
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 920
Tangible Fixed Assets Disposals 1 966
Total Assets Less Current Liabilities440 168454 148

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
Free Download (72 pages)

Company search

Advertisements