About

Registered Number: 03578309
Date of Incorporation: 09/06/1998 (26 years ago)
Company Status: Active
Registered Address: 1 Cornhill, Ilminster, Somerset, TA19 0AD

 

Having been setup in 1998, Glenmill Homes Ltd are based in Somerset. The current directors of the company are listed as Ottavianelli, Sheila, Knott, Jeremy Mark, Mills, Susan Linda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTAVIANELLI, Sheila 01 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Jeremy Mark 09 June 1998 28 January 2000 1
MILLS, Susan Linda 28 January 2000 07 February 2014 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 March 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 09 March 2017
MR01 - N/A 02 September 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
MR01 - N/A 12 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 16 March 2015
SH06 - Notice of cancellation of shares 22 September 2014
SH03 - Return of purchase of own shares 15 August 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 03 March 2014
TM02 - Termination of appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 26 September 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 29 March 2011
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 30 March 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 09 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 29 April 2005
395 - Particulars of a mortgage or charge 15 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 03 July 2003
395 - Particulars of a mortgage or charge 05 June 2003
AA - Annual Accounts 30 April 2003
395 - Particulars of a mortgage or charge 13 September 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 19 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 27 April 2001
395 - Particulars of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 13 April 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
363s - Annual Return 06 February 2000
287 - Change in situation or address of Registered Office 04 January 2000
395 - Particulars of a mortgage or charge 10 November 1999
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

A registered charge 26 August 2016 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

A registered charge 15 May 2014 Outstanding

N/A

Mortgage deed 13 September 2012 Outstanding

N/A

Mortgage 18 March 2011 Outstanding

N/A

Debenture 17 August 2010 Outstanding

N/A

Mortgage 19 July 2010 Outstanding

N/A

Mortgage 27 November 2009 Outstanding

N/A

Mortgage 23 October 2006 Outstanding

N/A

Mortgage 31 August 2004 Outstanding

N/A

Mortgage deed 23 May 2003 Outstanding

N/A

Legal mortgage 29 August 2002 Outstanding

N/A

Debenture deed 14 February 2002 Outstanding

N/A

Mortgage 04 January 2002 Outstanding

N/A

Mortgage deed 14 November 2000 Outstanding

N/A

Mortgage 02 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.