GLENORE MANAGEMENT COMPANY LIMITED

GLENORE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLENORE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04192105
    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 GLENORE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GLENORE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Swan House
    Savill Way
    SL7 1UB Marlow
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENORE MANAGEMENT COMPANY 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 GLENORE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for GLENORE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mrs Judith Elizabeth Foxwell as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Michael John Foxwell as a director on Mar 06, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Michael John Foxwell as a director on Mar 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 02, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Hazel Pamela Powell as a director on Feb 25, 2021

    1 pagesTM01

    Appointment of Mr Leon Lerner as a director on Jun 10, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Appointment of Mr Michael Francis Johnson as a director on May 05, 2020

    2 pagesAP01

    Confirmation statement made on Apr 02, 2020 with updates

    5 pagesCS01

    Termination of appointment of Sandra Ann Galpin as a director on Oct 30, 2019

    1 pagesTM01

    Appointment of Mr John William French as a director on Sep 16, 2019

    2 pagesAP01

    Termination of appointment of Jean Lewis as a director on Jun 25, 2019

    1 pagesTM01

    Appointment of Mr Christopher Mcgivern as a director on Sep 03, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 02, 2019 with updates

    4 pagesCS01

    Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on Nov 26, 2018

    2 pagesAP04

    Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on Nov 26, 2018

    1 pagesAD01

    Who are the officers of GLENORE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMS MARLOW LTD T/A ALBA MANAGEMENT SERVICES
    2 Meadrow
    GU7 3HN Godalming
    The White House
    England
    Secretary
    2 Meadrow
    GU7 3HN Godalming
    The White House
    England
    Identification TypeUK Limited Company
    Registration Number09037306
    252829490001
    FLYNN, Paul
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    England
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    England
    United KingdomBritishDirector203200050001
    FOXWELL, Judith Elizabeth
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    EnglandBritishRetired320510460001
    FRENCH, John William
    Berries Road
    Cookham
    SL6 9RX Maidenhead
    5 Glenore
    England
    Director
    Berries Road
    Cookham
    SL6 9RX Maidenhead
    5 Glenore
    England
    EnglandBritishRetired262420920001
    JANNETTA, David Domenic
    8 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    Director
    8 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    United KingdomBritishRetired126602280001
    JOHNSON, Michael Francis
    4 Glenore, Berries Road
    Cookham
    SL6 9RX Maidenhead
    4 Glenore
    England
    Director
    4 Glenore, Berries Road
    Cookham
    SL6 9RX Maidenhead
    4 Glenore
    England
    EnglandBritishNone20171020001
    LERNER, Leon
    Berries Road
    Cookham
    SL6 9RX Maidenhead
    3 Glenore
    England
    Director
    Berries Road
    Cookham
    SL6 9RX Maidenhead
    3 Glenore
    England
    EnglandBritishNone270613400001
    MCGIVERN, Christopher
    Berries Road
    Cookham
    SL6 9RX Maidenhead
    Flat 7, Glenore
    England
    Director
    Berries Road
    Cookham
    SL6 9RX Maidenhead
    Flat 7, Glenore
    England
    EnglandBritishManagement Consultant259351230001
    DAWSON, Tom
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    Secretary
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    177151690001
    MERRY, Peter
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    Secretary
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    British100620530001
    TAYLOR, Stanley Charles
    Flat 3 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    Secretary
    Flat 3 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    BritishCompany Director12834410002
    GEM ESTATE MANAGEMENT (1995) LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03071645
    67079440006
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03806980
    111066140012
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKS, Suzanna Elizabeth
    Flat 2 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    Director
    Flat 2 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    BritishPublic Servant102527370001
    COOP, Rose
    Flat 5 Glenore
    SL6 9RX Cookham
    Berkshire
    Director
    Flat 5 Glenore
    SL6 9RX Cookham
    Berkshire
    United KingdomBritishRetired103411620001
    COOPER, Philip Taylor
    1 Dunhams Lane
    SG6 1GL Letchworth
    Gem House
    Hertfordshire
    Director
    1 Dunhams Lane
    SG6 1GL Letchworth
    Gem House
    Hertfordshire
    UkBritishCompany Director It157254150001
    DUFF, Alastair James
    2 Glenore Berries Road
    Cookham
    SL6 9RX Maidenhead
    Berkshire
    Director
    2 Glenore Berries Road
    Cookham
    SL6 9RX Maidenhead
    Berkshire
    United KingdomBritishAccountant109113400001
    EASTHAM, Graeme Richard
    23 Trevelyan Place
    St Stephens Hill
    AL1 2DT St Albans
    Hertfordshire
    Director
    23 Trevelyan Place
    St Stephens Hill
    AL1 2DT St Albans
    Hertfordshire
    United KingdomBritishLand Director92379890001
    FOXWELL, Michael John
    Glenore
    Berries Road
    SL6 9RX Cookham
    2
    England
    Director
    Glenore
    Berries Road
    SL6 9RX Cookham
    2
    England
    EnglandBritishChartered Accountant293121570001
    GALPIN, Sandra Ann
    Maidenhead Road
    SL6 9DA Cookham
    Yew Lodge
    Berks
    Director
    Maidenhead Road
    SL6 9DA Cookham
    Yew Lodge
    Berks
    United KingdomBritishChiropractor132212500001
    HATCH, Elizabeth
    Glenore
    Berries Road
    SL6 9RX Cookham
    Flat 7
    Berkshire
    United Kingdom
    Director
    Glenore
    Berries Road
    SL6 9RX Cookham
    Flat 7
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director178382530001
    JOWETT, Vanessa Katharyn
    1 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    Director
    1 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    BritishConsultant88964960001
    KING, Nicholas Geoffrey
    Grove Mill
    Windmill Hill
    HP7 0LZ Coleshill
    Bucks
    Director
    Grove Mill
    Windmill Hill
    HP7 0LZ Coleshill
    Bucks
    BritishChairman96115160001
    LEWIS, Jean
    Hammersley Lane
    Penn
    HP10 8HG High Wycombe
    High View
    Buckinghamshire
    Director
    Hammersley Lane
    Penn
    HP10 8HG High Wycombe
    High View
    Buckinghamshire
    United KingdomBritishRetired135462860001
    NEILL, Elizabeth Boyd
    1 Glenore
    Berries Road Cookham
    SL6 9RX Maidenhead
    Berkshire
    Director
    1 Glenore
    Berries Road Cookham
    SL6 9RX Maidenhead
    Berkshire
    United KingdomBritishRetired106796390001
    POWELL, Hazel Pamela
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    United KingdomBritishDirector203184350001
    TAYLOR, Stanley Charles
    Flat 3 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    Director
    Flat 3 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    BritishCompany Director12834410002
    TIPLADY, Michael Arthur
    2 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    Director
    2 Glenore
    Berries Road
    SL6 9RX Cookham
    Berkshire
    BritishEngineer82000300001
    WARREN, Ronald Michael
    5 Horsham Reach
    Lower Cookham Road
    SL6 8JB Maidenhead
    Berkshire
    Director
    5 Horsham Reach
    Lower Cookham Road
    SL6 8JB Maidenhead
    Berkshire
    United KingdomBritishRetired100967410001

    What are the latest statements on persons with significant control for GLENORE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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