GLENTHORNE MANAGEMENT LIMITED

1 Favart Road, Fulham, SW6 4AZ, London, United Kingdom
StatusACTIVE
Company No.00513194
CategoryPrivate Limited Company
Incorporated12 Nov 1952
Age71 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

GLENTHORNE MANAGEMENT LIMITED is an active private limited company with number 00513194. It was incorporated 71 years, 7 months, 29 days ago, on 12 November 1952. The company address is 1 Favart Road, Fulham, SW6 4AZ, London, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005131940009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Michelle Fincham

Appointment date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Desmond Foley

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-12

Psc name: Ms Victoria Anne Goodwin

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2021

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Minerva Nominees Limited

Cessation date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Donal Desmond Foley

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-12

Psc name: Ms Victoria Anne Goodwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Anne Goodwin

Notification date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005131940009

Charge creation date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: H9 Capital House 2 Michael Road London SW6 2AD

New address: 1 Favart Road Fulham London SW6 4AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: 1a Perrymead Street Fulham London SW6 3SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Donal Desmond Foley

Documents

View document PDF

Legacy

Date: 27 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Toller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 02/11/2008 from watcombe house railway street taunton somerset TA2 6HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/01; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/95; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/94; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/09/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 17/03/91 from: middle street taunton somerset TA1 1SJ

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 02 Jun 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/09/87; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF


Some Companies

AM TALENT MANAGEMENT LTD

16A MARKET AVENUE,HUDDERSFIELD,HD1 2BB

Number:11444627
Status:ACTIVE
Category:Private Limited Company

BREEN CONSTRUCTION SERVICES LIMITED

GAUTAM HOUSE, 1-3 SHENLEY AVENUE,MIDDLESEX,HA4 6BP

Number:05949157
Status:ACTIVE
Category:Private Limited Company

DUKE STREET VI NO.4 LIMITED PARTNERSHIP

NATIONS HOUSE,LONDON,W1U 1QS

Number:LP011311
Status:ACTIVE
Category:Limited Partnership

EDEN ENERGY LIMITED

4 MASON COURT,PENRITH,CA11 9GR

Number:06730374
Status:ACTIVE
Category:Private Limited Company

G M COMPUTER SYSTEMS LIMITED

12 SHARAMAN CLOSE,CORNWALL,PL25 3DH

Number:04207865
Status:ACTIVE
Category:Private Limited Company

GRIZZLY WEAR LTD

14 ABERDEEN MANSIONS,LONDON,WC1N 1NN

Number:09406216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source