Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENISLE PROPERTIES LIMITED
Company Information for

GLENISLE PROPERTIES LIMITED

THE GLASS HOUSE, BEVERLEY LODGE, LISVANE ROAD, CARDIFF, CF14 0SB,
Company Registration Number
00611265
Private Limited Company
Active

Company Overview

About Glenisle Properties Ltd
GLENISLE PROPERTIES LIMITED was founded on 1958-09-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Glenisle Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLENISLE PROPERTIES LIMITED
 
Legal Registered Office
THE GLASS HOUSE, BEVERLEY LODGE
LISVANE ROAD
CARDIFF
CF14 0SB
Other companies in CF14
 
Filing Information
Company Number 00611265
Company ID Number 00611265
Date formed 1958-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691895279  
Last Datalog update: 2024-04-06 16:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENISLE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENISLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARY BRIDGET MELIA
Company Secretary 1996-04-01
MARY BRIDGET MELIA
Director 1996-04-01
TERENCE JOHN MELIA
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH CHILD
Director 1997-10-01 2003-12-05
HUGH CHILD
Company Secretary 1991-09-10 1996-04-01
HUGH CHILD
Director 1991-09-10 1996-04-01
ISLWYN THOMAS WIGLEY
Director 1991-09-10 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY BRIDGET MELIA AMBER AGENCIES LIMITED Company Secretary 2006-01-13 CURRENT 1974-05-03 Active
MARY BRIDGET MELIA AMBER AGENCIES LIMITED Director 1991-01-24 CURRENT 1974-05-03 Active
TERENCE JOHN MELIA SOUTH BEACH (MANAGEMENT COMPANY) LIMITED Director 2012-04-11 CURRENT 2011-11-23 Active
TERENCE JOHN MELIA CRESTNIGHT LIMITED Director 1991-02-25 CURRENT 1987-01-16 Active
TERENCE JOHN MELIA DAPPLEACRE LIMITED Director 1991-01-10 CURRENT 1982-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-31AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-10-06CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0110/09/15 ANNUAL RETURN FULL LIST
2014-12-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0110/09/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-11AR0110/09/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0110/09/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0110/09/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0110/09/10 ANNUAL RETURN FULL LIST
2010-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY BRIDGET MELIA on 2010-09-09
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MELIA / 09/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BRIDGET MELIA / 09/09/2010
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12AR0110/09/09 ANNUAL RETURN FULL LIST
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-17363aReturn made up to 10/09/08; full list of members
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: PENDRAGON HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8XE
2007-09-26363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: SOMERSET CHAMBERS 1 TY NEWYDD TERRACE NEWBRIDGE GWENT NP1 4LU
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-01-05169£ IC 4/2 05/12/03 £ SR 2@1=2
2004-01-05RES13CO ENTITLED TO PURCH SH 01/12/03
2003-12-15288bDIRECTOR RESIGNED
2003-12-1588(2)RAD 24/11/03--------- £ SI 2@1=2 £ IC 2/4
2003-09-10363aRETURN MADE UP TO 10/09/03; NO CHANGE OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-03363aRETURN MADE UP TO 10/09/02; NO CHANGE OF MEMBERS
2002-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-13363aRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-13363aRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-12-13288cDIRECTOR'S PARTICULARS CHANGED
2000-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22288cDIRECTOR'S PARTICULARS CHANGED
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-09363aRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-16363aRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-30395PARTICULARS OF MORTGAGE/CHARGE
1997-09-17363aRETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS
1997-08-29395PARTICULARS OF MORTGAGE/CHARGE
1996-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-25288bDIRECTOR RESIGNED
1996-10-25363aRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLENISLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENISLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-21 Outstanding PRINCIPALITY BUILDING SOCIETY
FLOATING CHARGE 2002-03-21 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 1999-11-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-09-30 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-29 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-29 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-08-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-11-03 Outstanding BARCLAYS BANK PLC.
LEGAL CHARGE 1988-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-06-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-06-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 133,137
Creditors Due After One Year 2012-03-31 £ 128,056
Creditors Due Within One Year 2013-03-31 £ 23,231
Creditors Due Within One Year 2012-03-31 £ 40,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENISLE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 50,404
Cash Bank In Hand 2012-03-31 £ 43,140
Current Assets 2013-03-31 £ 51,842
Current Assets 2012-03-31 £ 43,140
Debtors 2013-03-31 £ 1,438
Fixed Assets 2013-03-31 £ 369,007
Fixed Assets 2012-03-31 £ 369,168
Secured Debts 2013-03-31 £ 116,500
Secured Debts 2012-03-31 £ 126,500
Shareholder Funds 2013-03-31 £ 264,481
Shareholder Funds 2012-03-31 £ 243,343
Tangible Fixed Assets 2013-03-31 £ 336,270
Tangible Fixed Assets 2012-03-31 £ 336,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENISLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENISLE PROPERTIES LIMITED
Trademarks
We have not found any records of GLENISLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENISLE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLENISLE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLENISLE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENISLE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENISLE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.