GLANVILLE DEVELOPMENTS LIMITED
Overview
| Company Name | GLANVILLE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07200023 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLANVILLE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GLANVILLE DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLANVILLE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for GLANVILLE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 25, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Martin Ian Dack as a director on Feb 18, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Frank Scanlon as a director on Feb 18, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Notification of The Executors of the Late Elizabeth Glanville as a person with significant control on Mar 23, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Brian Glanville as a person with significant control on Mar 23, 2018 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on May 02, 2018 | 2 pages | PSC09 | ||||||||||||||
Director's details changed for Mr Martin Ian Dack on Aug 01, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Frank Scanlon on Jun 21, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Frank Scanlon on Nov 25, 2016 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of GLANVILLE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom |
| 110919240003 | ||||||||||
| DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | 126844300002 | |||||||||
| DACK, Martin Ian | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | 166430880001 | |||||||||
| ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | 177523800001 | |||||||||
| RICKMAN, Robert James | Director | Foundry House Walton Well Road OX2 6AQ Oxford 87 Oxfordshire United Kingdom | United Kingdom | British | 132821740001 | |||||||||
| SCANLON, Frank | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | Irish | 162983300002 | |||||||||
| STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | 170387680001 |
Who are the persons with significant control of GLANVILLE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Glanville | Mar 23, 2018 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs The Executors Of The Late Elizabeth Glanville | Mar 23, 2018 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GLANVILLE DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2017 | Mar 23, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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