GLEMWAY PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 1LP

Company number 00917262
Status Active
Incorporation Date 5 October 1967
Company Type Private Limited Company
Address FIFTH FLOOR, 11 LEADENHALL STREET, LONDON, ENGLAND, EC3V 1LP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Change of share class name or designation; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of GLEMWAY PROPERTIES LIMITED are www.glemwayproperties.co.uk, and www.glemway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glemway Properties Limited is a Private Limited Company. The company registration number is 00917262. Glemway Properties Limited has been working since 05 October 1967. The present status of the company is Active. The registered address of Glemway Properties Limited is Fifth Floor 11 Leadenhall Street London England Ec3v 1lp. . DUNHILL-TURNER, Alexandra Jane is a Secretary of the company. DUNHILL, Diane is a Director of the company. DUNHILL-TURNER, Alexandra Jane is a Director of the company. NICHOLSON, Patricia Anne is a Director of the company. Secretary NICHOLSON, Michael Edward has been resigned. Director LEE, Nicholas has been resigned. Director MICALLEF, Michael Alphonse, Doctor has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
DUNHILL, Diane

67 years old

Director

Director

Resigned Directors

Secretary
NICHOLSON, Michael Edward
Resigned: 06 April 2001
Appointed Date: 05 December 1995

Director
LEE, Nicholas
Resigned: 26 August 1999
62 years old

Director
MICALLEF, Michael Alphonse, Doctor
Resigned: 23 July 2008
104 years old

Persons With Significant Control

Mrs Alexandra Jane Dunhill-Turner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Anne Nicholson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Marie Lee
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLEMWAY PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
03 Feb 2017
Change of share class name or designation
26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

...
... and 83 more events
10 Jul 1986
Accounts for a small company made up to 31 December 1985

10 Jul 1986
Accounts for a small company made up to 31 December 1983

10 Jun 1986
Return made up to 22/05/86; full list of members

23 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1967
Incorporation

GLEMWAY PROPERTIES LIMITED Charges

21 May 1971
Charge registered pursuant to an order of court dated 27/7/71
Delivered: 6 August 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 43 pelham rd S.W.19.
11 May 1971
Instrument of charge
Delivered: 17 May 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42, streatham hill, S.W.2.
22 January 1970
Memo. Of deposit of deeds
Delivered: 29 January 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 271 creek road, greenwich london SE10.
20 November 1969
Memorandum of deposit
Delivered: 28 November 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 gilbey road, tooting, london. S.W.17.
24 March 1969
Memo of deposit.
Delivered: 31 March 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 134 trinity road, wandsworth, london.
24 May 1968
Mortgage
Delivered: 6 June 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 134 trinity rd. Wandsworth S.W. 18 together with all…