GLEN HOUSE SECURITIES LIMITED
HINDHEAD

Hellopages » Hampshire » East Hampshire » GU26 6NF

Company number 00190192
Status Active
Incorporation Date 25 May 1923
Company Type Private Limited Company
Address GLEN HOUSE GLEN ROAD, GRAYSHOTT, HINDHEAD, SURREY, GU26 6NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of GLEN HOUSE SECURITIES LIMITED are www.glenhousesecurities.co.uk, and www.glen-house-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and five months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7 miles; to Farnham Rail Station is 7.2 miles; to Ash Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen House Securities Limited is a Private Limited Company. The company registration number is 00190192. Glen House Securities Limited has been working since 25 May 1923. The present status of the company is Active. The registered address of Glen House Securities Limited is Glen House Glen Road Grayshott Hindhead Surrey Gu26 6nf. The company`s financial liabilities are £278.5k. It is £-0.06k against last year. And the total assets are £278.96k, which is £-0.06k against last year. MUNDAY, Wendy is a Secretary of the company. MELLSTROM, Bruce Robert is a Director of the company. MELLSTROM, Graham Frederick Charles is a Director of the company. MELLSTROM, Stephen Charles is a Director of the company. Secretary CRIPPS, Anthony Charles has been resigned. Secretary SKEGGS, Peter Michael has been resigned. Secretary TRAVERS, Peter John has been resigned. Director CRIPPS, Anthony Charles has been resigned. Director MELLSTROM, Stuart Godfrey has been resigned. The company operates in "Buying and selling of own real estate".


glen house securities Key Finiance

LIABILITIES £278.5k
-1%
CASH n/a
TOTAL ASSETS £278.96k
-1%
All Financial Figures

Current Directors

Secretary
MUNDAY, Wendy
Appointed Date: 01 November 2004

Director
MELLSTROM, Bruce Robert
Appointed Date: 01 July 2002
61 years old


Director
MELLSTROM, Stephen Charles
Appointed Date: 01 July 2002
56 years old

Resigned Directors

Secretary
CRIPPS, Anthony Charles
Resigned: 01 November 2004

Secretary
SKEGGS, Peter Michael
Resigned: 04 October 2011
Appointed Date: 14 November 2007

Secretary
TRAVERS, Peter John
Resigned: 14 November 2007
Appointed Date: 01 November 2004

Director
CRIPPS, Anthony Charles
Resigned: 03 March 2009
92 years old

Director
MELLSTROM, Stuart Godfrey
Resigned: 08 May 2002
92 years old

Persons With Significant Control

Glen House Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEN HOUSE SECURITIES LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 30 September 2016
26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 80,000

09 Feb 2015
Total exemption full accounts made up to 30 September 2014
...
... and 136 more events
13 Oct 1986
Company name changed woolhanger farms LIMITED\certificate issued on 13/10/86
03 Jun 1986
Full accounts made up to 31 December 1985

03 Jun 1986
Return made up to 14/03/86; full list of members

26 Jun 1964
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 May 1923
Incorporation

GLEN HOUSE SECURITIES LIMITED Charges

28 November 2013
Charge code 0019 0192 0024
Delivered: 30 November 2013
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being the bakehouse, station road, shalford…
17 February 2011
Legal charge of land
Delivered: 25 February 2011
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Nelco works shalford t/no SY503182; all rights, plant and…
7 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 11 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 72-78 station road shalford and land on north side of king…
29 April 1996
Legal mortgage
Delivered: 30 April 1996
Status: Satisfied on 11 October 2010
Persons entitled: Midland Bank PLC
Description: Woolmer farm buildings woolmer farm nr liphook hampshire…
31 December 1991
Legal charge
Delivered: 7 January 1992
Status: Satisfied on 9 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings known as thefarmyard woolmer…
1 August 1989
Third party charge
Delivered: 7 August 1989
Status: Satisfied on 11 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that the agreement dated 29.3.85 relating to land &…
6 July 1989
Third party charge
Delivered: 20 July 1989
Status: Satisfied on 5 April 1996
Persons entitled: Royal Park of Scotland PLC
Description: Woolhanger farm parracombe devon 8.
6 July 1989
Charge
Delivered: 17 July 1989
Status: Satisfied on 5 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Property in devon under t/nos.DN244802 DN204161 and…
24 February 1989
Deed of release and subtitution
Delivered: 3 March 1989
Status: Satisfied on 27 January 1996
Persons entitled: Eagle Star Insurance Company Limited
Description: 73, 75 and 77 gloucester road croydon surrey.
15 July 1988
Legal charge
Delivered: 29 July 1988
Status: Satisfied on 5 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Approx. 43.94 acres at parracombe north devon.
8 June 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 11 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Grosvenor house north lane aldershot hants by way of fixed…
6 June 1988
Legal charge
Delivered: 8 June 1988
Status: Satisfied on 11 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage grosvenor house, north lane aldershot hants…
15 October 1987
Legal charge
Delivered: 26 October 1987
Status: Satisfied on 5 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land & buildings k/a…
12 November 1986
Legal charge
Delivered: 17 November 1986
Status: Satisfied on 5 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a woolhanger manor, lynton north devon and…
24 June 1985
Mortgage
Delivered: 9 July 1985
Status: Satisfied on 5 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Middle ranscombe nr.lynton north devon together with the…
29 December 1983
Legal charge
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: Chelsea Building Society
Description: 84 high strreet, west molesey, surrey title no: sy 196245.
10 April 1981
Legal charge
Delivered: 21 April 1981
Status: Satisfied
Persons entitled: Commercial Credit Services Limited
Description: F/H land and premises on east side of north lane aldershot…
30 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied on 18 March 1996
Persons entitled: Norwich General Trust Limited
Description: F/Hold rear of 73/75 gloucester road croydon title no sgl…
4 July 1980
Legal charge
Delivered: 5 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises of north lane aldershot hants.
2 May 1980
Floating charge
Delivered: 15 May 1980
Status: Satisfied
Persons entitled: Natioal Guardian Securities LTD.
Description: Undertaking and all property and assets present and future…
28 June 1978
Legal charge
Delivered: 30 June 1978
Status: Satisfied on 27 January 1996
Persons entitled: National Guardian Securities Limited
Description: F/H premises of the rear of nos 73 & 75 gloucester rd…
17 October 1975
Further charge
Delivered: 20 October 1975
Status: Satisfied on 30 March 1992
Persons entitled: Eagle Star Ins.Co. LTD.
Description: L/H factory in north lane aldershot hants.
20 December 1972
Mortgage
Delivered: 21 December 1972
Status: Satisfied on 30 March 1992
Persons entitled: Eagle Star Insurance Co. LTD.
Description: L/H factory in north lane aldershot hants.
20 July 1972
Legal charge
Delivered: 23 January 1985
Status: Satisfied on 5 April 1996
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H woolhanger farm south common butterhill lynton and land…