About

Registered Number: 02169334
Date of Incorporation: 25/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 123 Longmore Road, Shirley, Solihull, West Midlands, B90 3EF

 

Having been setup in 1987, Glencastle Properties Ltd have registered office in West Midlands. The company has one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Christopher Michael 01 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 17 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 May 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 05 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 28 December 2006
RESOLUTIONS - N/A 11 April 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 13 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 05 May 1995
395 - Particulars of a mortgage or charge 09 November 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 02 June 1992
363a - Annual Return 01 May 1992
RESOLUTIONS - N/A 08 April 1992
RESOLUTIONS - N/A 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1992
123 - Notice of increase in nominal capital 15 February 1992
123 - Notice of increase in nominal capital 15 February 1992
287 - Change in situation or address of Registered Office 15 February 1992
363a - Annual Return 24 February 1991
AA - Annual Accounts 04 February 1991
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
123 - Notice of increase in nominal capital 30 October 1990
RESOLUTIONS - N/A 27 September 1989
AA - Annual Accounts 27 September 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
395 - Particulars of a mortgage or charge 17 July 1989
395 - Particulars of a mortgage or charge 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1988
PUC 2 - N/A 09 March 1988
288 - N/A 11 February 1988
287 - Change in situation or address of Registered Office 11 February 1988
NEWINC - New incorporation documents 25 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 1994 Outstanding

N/A

Legal mortgage 27 June 1989 Outstanding

N/A

Legal mortgage 10 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.