GLENEYRE PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 04386487
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 4 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
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 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of GLENEYRE PROPERTIES LIMITED are www.gleneyreproperties.co.uk, and www.gleneyre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Gleneyre Properties Limited is a Private Limited Company. The company registration number is 04386487. Gleneyre Properties Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Gleneyre Properties Limited is 4 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . LOCKYER, Fiona is a Secretary of the company. LOCKYER, Fiona is a Director of the company. LOCKYER, Simon Patrick is a Director of the company. Secretary PAYNE, John Buxton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOCKYER, Fiona
Appointed Date: 04 March 2002

Director
LOCKYER, Fiona
Appointed Date: 04 March 2002
61 years old

Director
LOCKYER, Simon Patrick
Appointed Date: 04 March 2002
63 years old

Resigned Directors

Secretary
PAYNE, John Buxton
Resigned: 03 March 2014
Appointed Date: 01 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Simon Patrick Lockyer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Lockyer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENEYRE PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 35 more events
25 Mar 2002
New director appointed
25 Mar 2002
New secretary appointed;new director appointed
25 Mar 2002
Secretary resigned
25 Mar 2002
Director resigned
04 Mar 2002
Incorporation

GLENEYRE PROPERTIES LIMITED Charges

15 December 2014
Charge code 0438 6487 0002
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Broadwater house broadwater road romsey hampshire.
28 November 2014
Charge code 0438 6487 0001
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…