About

Registered Number: 04896323
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Hillside House Marsh Road, Halvergate, Norwich, Norfolk, NR13 3QB

 

Based in Norwich, Norfolk, Glenfield Real Estate Ltd was registered on 11 September 2003, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASE, Paul Robert 11 September 2003 - 1
CHASE, Ruth Margaret 11 September 2003 - 1
CHASE, James William 11 September 2003 20 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
TM02 - Termination of appointment of secretary 14 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 August 2019
MR04 - N/A 09 December 2018
MR04 - N/A 09 December 2018
MR04 - N/A 09 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR01 - N/A 28 November 2018
MR04 - N/A 28 November 2018
AA - Annual Accounts 27 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 16 November 2018
MR01 - N/A 16 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 08 October 2012
AD04 - Change of location of company records to the registered office 08 October 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2010
AD01 - Change of registered office address 15 November 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
AA - Annual Accounts 11 July 2006
395 - Particulars of a mortgage or charge 09 June 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
395 - Particulars of a mortgage or charge 15 November 2004
363s - Annual Return 03 November 2004
395 - Particulars of a mortgage or charge 20 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 02 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
225 - Change of Accounting Reference Date 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Fully Satisfied

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Debenture 01 August 2006 Fully Satisfied

N/A

Legal charge 01 June 2006 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Debenture 18 August 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.