GLYNBURY MANAGEMENT LIMITED

GLYNBURY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLYNBURY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03243321
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLYNBURY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLYNBURY FLAT MANAGEMENT LIMITEDAug 29, 1996Aug 29, 1996

    What are the latest accounts for GLYNBURY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLYNBURY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for GLYNBURY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Shahin Emma Rassa as a director on Feb 20, 2023

    2 pagesAP01

    Termination of appointment of Brian Southwell Tordoff as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Georgina Margaret Waugh as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Brian Southwell Tordoff as a secretary on Feb 20, 2023

    1 pagesTM02

    Appointment of Mr Antony William De Vletter as a secretary on Feb 20, 2023

    2 pagesAP03

    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 pagesAD01

    Confirmation statement made on Aug 29, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Antony De Vletter as a director on Apr 29, 2022

    2 pagesAP01

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mrs Elaine Heckford Bollinghaus as a director on Apr 01, 2020

    2 pagesAP01

    Appointment of Mr Brian Southwell Tordoff as a director on Apr 01, 2020

    2 pagesAP01

    Confirmation statement made on Aug 31, 2019 with updates

    5 pagesCS01

    Termination of appointment of Anna Ruth Mitchell as a director on Jul 17, 2019

    1 pagesTM01

    Termination of appointment of Terence Keith Wood as a director on Mar 11, 2019

    1 pagesTM01

    Appointment of Mr John Alexander Stanley as a director on Mar 11, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of GLYNBURY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE VLETTER, Antony William
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Bucks
    England
    Secretary
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Bucks
    England
    306008310001
    BOAKES, Valerie Anne
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Park View Lodge
    Buckinghamshire
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Park View Lodge
    Buckinghamshire
    England
    EnglandBritishCompany Director1856150002
    BOLLINGHAUS, Elaine Heckford
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Bucks
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Bucks
    England
    EnglandBritishRetired268694340001
    DE VLETTER, Antony
    Vache Mews
    HP8 4UT Chalfont St. Giles
    12
    England
    Director
    Vache Mews
    HP8 4UT Chalfont St. Giles
    12
    England
    EnglandBritishRetired295715850001
    RASSA, Shahin Emma
    Vache Lane
    HP8 4UT Chalfont St. Giles
    7 Vache Mews
    England
    Director
    Vache Lane
    HP8 4UT Chalfont St. Giles
    7 Vache Mews
    England
    EnglandBritishRetired Nursing Sister306182850001
    STANLEY, John Alexander
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Bucks
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Bucks
    England
    EnglandBritishRetired2001660002
    ALEXANDER, David Louis
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    Secretary
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    179577470001
    BONE RIDLEY, Joanne Catherine
    4 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Secretary
    4 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    BritishManaging Director76081170001
    MACNAB, Basil
    2 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Secretary
    2 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    BritishRetired64015460001
    MACNAB, Joan
    2 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Secretary
    2 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    British81627580001
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Secretary
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    BritishCompany Director40176160003
    TIERNEY, Caroline
    9 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    Secretary
    9 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    Irish63033150001
    TORDOFF, Brian Southwell
    Vache Mews, Vache Lane
    HP8 4UT Chalfont St. Giles
    10
    England
    Secretary
    Vache Mews, Vache Lane
    HP8 4UT Chalfont St. Giles
    10
    England
    220996750001
    TORDOFF, Brian Southwell
    c/o David Alexander
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    5
    Buckinghamshire
    Secretary
    c/o David Alexander
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    5
    Buckinghamshire
    153780740001
    WILSON, Kathleen Janice
    11 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Secretary
    11 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    British64015510001
    WILSON, Kathleen Janice
    11 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Secretary
    11 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    British64015510001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALEXANDER, David Louis
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    EnglandBritishConsultant63884170003
    ALEXANDER, David Louis
    5 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    Director
    5 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    EnglandBritishDirector63884170003
    ALEXANDER, Nicola Jane
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    EnglandBritishRetired63884220002
    ALEXANDER, Nicola Jane
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    5
    Buckinghamshire
    England
    EnglandBritishRetired63884220002
    ANDERSON, Robert
    12 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Director
    12 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    BritishRetired88286120001
    BOAKES, Norman Robert
    c/o David Alexander
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    5
    Buckinghamshire
    Director
    c/o David Alexander
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    5
    Buckinghamshire
    EnglandBritishDirector96321010001
    BOAKES, Norman Robert
    13 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    Director
    13 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    EnglandBritishRetired96321010001
    BONE RIDLEY, Joanne Catherine
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    4
    Buckinghamshire
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    4
    Buckinghamshire
    England
    EnglandBritishCompany Director76081170001
    BONE RIDLEY, Joanne Catherine
    HP8
    Director
    HP8
    EnglandBritishDirector76081170001
    COXHILL, Rosalind
    5 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Director
    5 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    BritishRetired81627290001
    GIBLIN, Hubert
    Orchard Cottage
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    Director
    Orchard Cottage
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    IrishCompany Director40176100001
    GRANT, James Joseph
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    Director
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    United KingdomIrishCompany Director118704580001
    GRIMWOOD, John Francis
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Buckinghamshire
    England
    Director
    Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    12
    Buckinghamshire
    England
    EnglandBritishRetired9288260006
    HUGHES, John Craig
    Lansdowne Crescent
    W11 2NT London
    41a
    Director
    Lansdowne Crescent
    W11 2NT London
    41a
    United KingdomUsCompany Director84916320001
    MACNAB, Basil
    2 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Director
    2 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    BritishRetired64015460001
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Director
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    EnglandBritishCompany Director40176160003
    MITCHELL, Anna Ruth
    Vache Mews
    HP8 4UT Chalfont St. Giles
    5
    England
    Director
    Vache Mews
    HP8 4UT Chalfont St. Giles
    5
    England
    United KingdomAustralianManaging Director244519100001
    RASSA, Philip Manoucher, Doctor
    7 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Director
    7 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    BritishMedical Doctor74688530001

    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