GLENFORD PROPERTIES (UK) LTD
GLEN PARVA LEICESTER

Hellopages » Leicestershire » Blaby » LE2 9TW
Company number 03707406
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address THE PORTAKABIN UNIT 14, GLENFORD GRANGE LITTLE GLEN RD, GLEN PARVA LEICESTER, LE2 9TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1,000 . The most likely internet sites of GLENFORD PROPERTIES (UK) LTD are www.glenfordpropertiesuk.co.uk, and www.glenford-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Glenford Properties Uk Ltd is a Private Limited Company. The company registration number is 03707406. Glenford Properties Uk Ltd has been working since 03 February 1999. The present status of the company is Active. The registered address of Glenford Properties Uk Ltd is The Portakabin Unit 14 Glenford Grange Little Glen Rd Glen Parva Leicester Le2 9tw. . GREEN, Roger Colin is a Secretary of the company. BODYCOT, Alyson Jane is a Director of the company. BODYCOT, Diane Elizabeth is a Director of the company. BODYCOT, John William is a Director of the company. GREEN, Roger Colin is a Director of the company. Secretary BODYCOT, John William has been resigned. Director BODYCOT, John William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Roger Colin
Appointed Date: 03 February 1999

Director
BODYCOT, Alyson Jane
Appointed Date: 03 February 1999
71 years old

Director
BODYCOT, Diane Elizabeth
Appointed Date: 03 February 1999
64 years old

Director
BODYCOT, John William
Appointed Date: 03 February 2004
73 years old

Director
GREEN, Roger Colin
Appointed Date: 03 February 1999
71 years old

Resigned Directors

Secretary
BODYCOT, John William
Resigned: 01 March 1999
Appointed Date: 03 February 1999

Director
BODYCOT, John William
Resigned: 01 March 1999
Appointed Date: 03 February 1999
73 years old

Persons With Significant Control

Mr Roger Colin Green
Notified on: 23 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENFORD PROPERTIES (UK) LTD Events

28 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 36 more events
05 Dec 2000
Full accounts made up to 29 February 2000
07 Mar 2000
New secretary appointed;new director appointed
07 Mar 2000
Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00

14 Apr 1999
Secretary resigned;director resigned
03 Feb 1999
Incorporation

GLENFORD PROPERTIES (UK) LTD Charges

3 November 2005
Assignment of rental income
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income.
3 November 2005
Legal and general charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Glenford garage little glen road glen parva leicestershire…
30 September 2003
Legal and general charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Glenford grange little glen road glen parva leicestershire…