GLENNON PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE3 3NR

Company number 04278301
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address 8 TEAL CLOSE, LEICESTER FOREST EAST, LEICESTER, LEICESTERSHIRE, LE3 3NR
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-five events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of GLENNON PROPERTIES LIMITED are www.glennonproperties.co.uk, and www.glennon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Glennon Properties Limited is a Private Limited Company. The company registration number is 04278301. Glennon Properties Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of Glennon Properties Limited is 8 Teal Close Leicester Forest East Leicester Leicestershire Le3 3nr. The company`s financial liabilities are £245.35k. It is £43.3k against last year. The cash in hand is £20.06k. It is £8.97k against last year. . GLENNON, Sharon is a Secretary of the company. GLENNON, Wayne Richard is a Director of the company. Secretary GLENNON, Joan Barbara has been resigned. Secretary GLENNON, Kevin Peter has been resigned. Director GLENNON, Kevin Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


glennon properties Key Finiance

LIABILITIES £245.35k
+21%
CASH £20.06k
+80%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GLENNON, Sharon
Appointed Date: 01 September 2008

Director
GLENNON, Wayne Richard
Appointed Date: 29 August 2001
57 years old

Resigned Directors

Secretary
GLENNON, Joan Barbara
Resigned: 31 August 2008
Appointed Date: 31 October 2001

Secretary
GLENNON, Kevin Peter
Resigned: 31 October 2001
Appointed Date: 29 August 2001

Director
GLENNON, Kevin Peter
Resigned: 12 May 2006
Appointed Date: 29 August 2001
60 years old

Persons With Significant Control

Mr Wayne Richard Glennon
Notified on: 28 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GLENNON PROPERTIES LIMITED Events

07 Sep 2016
Confirmation statement made on 29 August 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 August 2015
14 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

17 Nov 2014
Total exemption small company accounts made up to 31 August 2014
16 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100

...
... and 35 more events
03 Oct 2001
Ad 29/08/01--------- £ si 98@1=98 £ ic 2/100
03 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

29 Aug 2001
Incorporation

GLENNON PROPERTIES LIMITED Charges

9 March 2005
Legal mortgage
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 westover road leicester. With the benefit of all…
9 March 2005
Legal mortgage
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 westover road leicester. With the benefit of all rights…