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

GLENFIT PROPERTIES LIMITED

31 BRIDGE STREET, ABERYSTWYTH, CEREDIGION, SY23 1QB,
Company Registration Number
00708369
Private Limited Company
Active

Company Overview

About Glenfit Properties Ltd
GLENFIT PROPERTIES LIMITED was founded on 1961-11-17 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Glenfit Properties Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GLENFIT PROPERTIES LIMITED
 
Legal Registered Office
31 BRIDGE STREET
ABERYSTWYTH
CEREDIGION
SY23 1QB
Other companies in M3
 
Filing Information
Company Number 00708369
Company ID Number 00708369
Date formed 1961-11-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-02-05 09:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENFIT 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 GLENFIT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN KRELL
Company Secretary 1992-04-22
HELEN KRELL
Director 1992-04-22
TERRY MALCOLM KRELL
Director 1992-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GARY KRELL
Director 1992-04-22 2014-07-17
PHILIP KRELL
Director 1992-04-22 2003-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN KRELL HELPFUL INVESTMENTS LIMITED Company Secretary 1991-01-16 CURRENT 1959-12-31 Active
HELEN KRELL NORIT PROPERTIES LIMITED Company Secretary 1991-01-16 CURRENT 1960-07-21 Active
HELEN KRELL HELPFUL INVESTMENTS LIMITED Director 1991-01-16 CURRENT 1959-12-31 Active
HELEN KRELL NORIT PROPERTIES LIMITED Director 1991-01-16 CURRENT 1960-07-21 Active
TERRY MALCOLM KRELL CARTMEX LIMITED Director 2017-12-28 CURRENT 2017-12-06 Active
TERRY MALCOLM KRELL REVEGATE ABERYSTWYTH LTD Director 2014-07-29 CURRENT 1986-01-10 Active
TERRY MALCOLM KRELL SEAWINDS (ST. IVES) MANAGEMENT LIMITED Director 2013-02-01 CURRENT 2012-10-23 Active
TERRY MALCOLM KRELL LEVONOH Director 2012-10-16 CURRENT 2012-10-16 Liquidation
TERRY MALCOLM KRELL VISILINK LTD Director 2011-09-07 CURRENT 2011-06-24 Active - Proposal to Strike off
TERRY MALCOLM KRELL ASSET OUTLOOK LIMITED Director 2007-12-11 CURRENT 2007-10-25 Liquidation
TERRY MALCOLM KRELL RUSKIN LODGE MANAGEMENT CO. LIMITED Director 2007-01-24 CURRENT 2007-01-22 Active
TERRY MALCOLM KRELL SELMAR PROPERTIES (HALIFAX) LTD. Director 2005-10-11 CURRENT 2005-10-10 Active
TERRY MALCOLM KRELL HORTONE LTD Director 2005-09-30 CURRENT 2005-07-08 Dissolved 2013-09-03
TERRY MALCOLM KRELL MANDACO 448 LIMITED Director 2005-09-09 CURRENT 2005-05-20 Dissolved 2013-12-25
TERRY MALCOLM KRELL KEENAMON LIMITED Director 2005-08-01 CURRENT 2005-06-22 Active
TERRY MALCOLM KRELL G PROPERTIES LETTINGS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
TERRY MALCOLM KRELL SELMAR PROPERTIES LTD Director 2005-03-14 CURRENT 2005-03-02 Active
TERRY MALCOLM KRELL GREENGRASS DEVELOPMENTS LIMITED Director 2001-06-05 CURRENT 2001-04-27 Active
TERRY MALCOLM KRELL EAGLE-I HOLDINGS PLC Director 2000-11-07 CURRENT 1999-11-22 Liquidation
TERRY MALCOLM KRELL SUNNYBROW DEVELOPMENTS LIMITED Director 1992-07-01 CURRENT 1992-05-12 Active
TERRY MALCOLM KRELL REVEGATE LIMITED Director 1991-09-29 CURRENT 1979-10-30 Active
TERRY MALCOLM KRELL NORTHLANDS MANAGEMENT CO. (HALE) LIMITED Director 1991-04-05 CURRENT 1987-12-08 Active
TERRY MALCOLM KRELL HELPFUL INVESTMENTS LIMITED Director 1991-01-16 CURRENT 1959-12-31 Active
TERRY MALCOLM KRELL NORIT PROPERTIES LIMITED Director 1991-01-16 CURRENT 1960-07-21 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
2025-01-27Unaudited abridged accounts made up to 2024-04-30
2025-01-26Previous accounting period extended from 28/04/24 TO 30/04/24
2025-01-26AA01Previous accounting period extended from 28/04/24 TO 30/04/24
2024-05-01CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2024-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2024-04-25Unaudited abridged accounts made up to 2023-04-30
2023-04-28Unaudited abridged accounts made up to 2022-04-30
2023-04-27CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2023-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/23 FROM C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2023-01-19DIRECTOR APPOINTED MR ETHAN GABRIEL KRELL
2023-01-19AP01DIRECTOR APPOINTED MR ETHAN GABRIEL KRELL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-05-25PSC07CESSATION OF TERRY MALCOLM KRELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24Notification of Levonoh Limited as a person with significant control on 2021-07-01
2022-05-24PSC02Notification of Levonoh Limited as a person with significant control on 2021-07-01
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2018-10-29TM02Termination of appointment of Helen Krell on 2018-10-16
2018-10-29AP03Appointment of Mr Terry Malcolm Krell as company secretary on 2018-10-16
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KRELL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31AA01Previous accounting period shortened from 30/04/16 TO 29/04/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-05AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0122/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART GARY KRELL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0122/04/13 ANNUAL RETURN FULL LIST
2013-02-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0122/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0122/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0122/04/10 ANNUAL RETURN FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-29363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-29363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-05-14363(288)DIRECTOR RESIGNED
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-26363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-29363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-22363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-16363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-27363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-29363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-20363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-28363sRETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS
1996-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38/42 PETER STREET MANCHESTER M2 5GP
1995-04-26363sRETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-26363sRETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-06363sRETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS
1992-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-04-24363sRETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS
1991-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-05-02363bRETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS
1990-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-06-26225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04
1990-06-13363RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS
1990-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-12-19SRES01ALTER MEM AND ARTS 11/12/89
1989-12-19ORES13LOAN FACILITIES 11/12/89
1989-09-21363RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLENFIT 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 GLENFIT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-06-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-06-17 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-04-30 £ 190,029
Creditors Due Within One Year 2012-04-30 £ 170,343
Provisions For Liabilities Charges 2013-04-30 £ 3,051
Provisions For Liabilities Charges 2012-04-30 £ 3,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GLENFIT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 26,586
Cash Bank In Hand 2012-04-30 £ 59,994
Current Assets 2013-04-30 £ 1,124,423
Current Assets 2012-04-30 £ 1,077,363
Debtors 2013-04-30 £ 1,097,837
Debtors 2012-04-30 £ 1,017,369
Fixed Assets 2013-04-30 £ 379,163
Fixed Assets 2012-04-30 £ 382,118
Shareholder Funds 2013-04-30 £ 1,310,506
Shareholder Funds 2012-04-30 £ 1,285,562
Tangible Fixed Assets 2013-04-30 £ 16,747
Tangible Fixed Assets 2012-04-30 £ 19,702

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENFIT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENFIT PROPERTIES LIMITED
Trademarks
We have not found any records of GLENFIT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENFIT 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 (98000 - Residents property management) as GLENFIT PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLENFIT 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 GLENFIT 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 GLENFIT 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.