About

Registered Number: 04326288
Date of Incorporation: 21/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Glenroyd House Ltd was founded on 21 November 2001 and has its registered office in Potters Bar in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Chris Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PARENT_ACC - N/A 21 September 2020
GUARANTEE2 - N/A 21 September 2020
AGREEMENT2 - N/A 21 September 2020
CH01 - Change of particulars for director 02 April 2020
AP01 - Appointment of director 27 January 2020
AP03 - Appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 03 July 2019
PARENT_ACC - N/A 03 July 2019
AGREEMENT2 - N/A 03 July 2019
GUARANTEE2 - N/A 03 July 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 21 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 04 June 2018
PARENT_ACC - N/A 04 June 2018
AGREEMENT2 - N/A 04 June 2018
GUARANTEE2 - N/A 04 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 21 June 2017
PARENT_ACC - N/A 21 June 2017
GUARANTEE2 - N/A 21 June 2017
AGREEMENT2 - N/A 21 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 June 2016
GUARANTEE2 - N/A 10 June 2016
PARENT_ACC - N/A 20 May 2016
AGREEMENT2 - N/A 20 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 23 November 2012
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 25 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
RESOLUTIONS - N/A 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 17 September 2004
AUD - Auditor's letter of resignation 22 July 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 17 December 2002
225 - Change of Accounting Reference Date 10 September 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
395 - Particulars of a mortgage or charge 08 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 21 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.