About

Registered Number: 04386487
Date of Incorporation: 04/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4 Jardine House, Harrovian Business Village Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Gleneyre Properties Ltd was registered on 04 March 2002 with its registered office in Harrow, Middlesex, it's status at Companies House is "Active". Gleneyre Properties Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
MR01 - N/A 23 December 2014
AA - Annual Accounts 19 December 2014
MR01 - N/A 05 December 2014
AR01 - Annual Return 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 08 December 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 29 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 08 July 2004
RESOLUTIONS - N/A 02 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.