GLYNBURY MANAGEMENT LIMITED
Overview
Company Name | GLYNBURY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03243321 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLYNBURY MANAGEMENT LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is GLYNBURY MANAGEMENT LIMITED located?
Registered Office Address | 12 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Bucks England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLYNBURY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
GLYNBURY FLAT MANAGEMENT LIMITED | Aug 29, 1996 | Aug 29, 1996 |
What are the latest accounts for GLYNBURY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLYNBURY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for GLYNBURY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 29, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Shahin Emma Rassa as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Brian Southwell Tordoff as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Georgina Margaret Waugh as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Brian Southwell Tordoff as a secretary on Feb 20, 2023 | 1 pages | TM02 | ||
Appointment of Mr Antony William De Vletter as a secretary on Feb 20, 2023 | 2 pages | AP03 | ||
Registered office address changed from 10 Vache Mews, Vache Lane Chalfont St. Giles HP8 4UT England to 12 Vache Mews Vache Lane Chalfont St. Giles Bucks HP8 4UT on Feb 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 29, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Antony De Vletter as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mrs Elaine Heckford Bollinghaus as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Brian Southwell Tordoff as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 31, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Anna Ruth Mitchell as a director on Jul 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Terence Keith Wood as a director on Mar 11, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Alexander Stanley as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GLYNBURY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE VLETTER, Antony William | Secretary | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 12 Bucks England | 306008310001 | |||||||
BOAKES, Valerie Anne | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Park View Lodge Buckinghamshire England | England | British | Company Director | 1856150002 | ||||
BOLLINGHAUS, Elaine Heckford | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 12 Bucks England | England | British | Retired | 268694340001 | ||||
DE VLETTER, Antony | Director | Vache Mews HP8 4UT Chalfont St. Giles 12 England | England | British | Retired | 295715850001 | ||||
RASSA, Shahin Emma | Director | Vache Lane HP8 4UT Chalfont St. Giles 7 Vache Mews England | England | British | Retired Nursing Sister | 306182850001 | ||||
STANLEY, John Alexander | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 12 Bucks England | England | British | Retired | 2001660002 | ||||
ALEXANDER, David Louis | Secretary | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 5 Buckinghamshire England | 179577470001 | |||||||
BONE RIDLEY, Joanne Catherine | Secretary | 4 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | Managing Director | 76081170001 | |||||
MACNAB, Basil | Secretary | 2 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | Retired | 64015460001 | |||||
MACNAB, Joan | Secretary | 2 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | 81627580001 | ||||||
MALOVANY, John Peter | Secretary | Hornbeam 174 The Street KT24 6HS West Horsley Surrey | British | Company Director | 40176160003 | |||||
TIERNEY, Caroline | Secretary | 9 Vache Mews Vache Lane HP8 4UT Chalfont St Giles Buckinghamshire | Irish | 63033150001 | ||||||
TORDOFF, Brian Southwell | Secretary | Vache Mews, Vache Lane HP8 4UT Chalfont St. Giles 10 England | 220996750001 | |||||||
TORDOFF, Brian Southwell | Secretary | c/o David Alexander Vache Mews Vache Lane HP8 4UT Chalfont St Giles 5 Buckinghamshire | 153780740001 | |||||||
WILSON, Kathleen Janice | Secretary | 11 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | 64015510001 | ||||||
WILSON, Kathleen Janice | Secretary | 11 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | 64015510001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ALEXANDER, David Louis | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 5 Buckinghamshire England | England | British | Consultant | 63884170003 | ||||
ALEXANDER, David Louis | Director | 5 Vache Mews Vache Lane HP8 4UT Chalfont St Giles Buckinghamshire | England | British | Director | 63884170003 | ||||
ALEXANDER, Nicola Jane | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 5 Buckinghamshire England | England | British | Retired | 63884220002 | ||||
ALEXANDER, Nicola Jane | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 5 Buckinghamshire England | England | British | Retired | 63884220002 | ||||
ANDERSON, Robert | Director | 12 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | Retired | 88286120001 | |||||
BOAKES, Norman Robert | Director | c/o David Alexander Vache Mews Vache Lane HP8 4UT Chalfont St Giles 5 Buckinghamshire | England | British | Director | 96321010001 | ||||
BOAKES, Norman Robert | Director | 13 Vache Mews Vache Lane HP8 4UT Chalfont St Giles Buckinghamshire | England | British | Retired | 96321010001 | ||||
BONE RIDLEY, Joanne Catherine | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 4 Buckinghamshire England | England | British | Company Director | 76081170001 | ||||
BONE RIDLEY, Joanne Catherine | Director | HP8 | England | British | Director | 76081170001 | ||||
COXHILL, Rosalind | Director | 5 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | Retired | 81627290001 | |||||
GIBLIN, Hubert | Director | Orchard Cottage Sweetwater Lane Shamley Green GU5 0UP Guildford Surrey | Irish | Company Director | 40176100001 | |||||
GRANT, James Joseph | Director | 3 Temple Court Monument Hill KT13 8RR Weybridge Surrey | United Kingdom | Irish | Company Director | 118704580001 | ||||
GRIMWOOD, John Francis | Director | Vache Mews Vache Lane HP8 4UT Chalfont St. Giles 12 Buckinghamshire England | England | British | Retired | 9288260006 | ||||
HUGHES, John Craig | Director | Lansdowne Crescent W11 2NT London 41a | United Kingdom | Us | Company Director | 84916320001 | ||||
MACNAB, Basil | Director | 2 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | Retired | 64015460001 | |||||
MALOVANY, John Peter | Director | Hornbeam 174 The Street KT24 6HS West Horsley Surrey | England | British | Company Director | 40176160003 | ||||
MITCHELL, Anna Ruth | Director | Vache Mews HP8 4UT Chalfont St. Giles 5 England | United Kingdom | Australian | Managing Director | 244519100001 | ||||
RASSA, Philip Manoucher, Doctor | Director | 7 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | British | Medical Doctor | 74688530001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0