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

GLANVILLE PROPERTIES LIMITED

PRIME PROPERTY MANAGEMENT 29-31 DEVONSHIRE HOUSE, ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
02280360
Private Limited Company
Active

Company Overview

About Glanville Properties Ltd
GLANVILLE PROPERTIES LIMITED was founded on 1988-07-26 and has its registered office in Bromley. The organisation's status is listed as "Active". Glanville Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLANVILLE PROPERTIES LIMITED
 
Legal Registered Office
PRIME PROPERTY MANAGEMENT 29-31 DEVONSHIRE HOUSE
ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in NW6
 
Filing Information
Company Number 02280360
Company ID Number 02280360
Date formed 1988-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLANVILLE 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.
Companies with same name GLANVILLE PROPERTIES LIMITED
The following companies were found which have the same name as GLANVILLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLANVILLE PROPERTIES (SW) LIMITED UNIT 2 CENTRAL COURT CENTRAL AVENUE LEE MILL INDUSTRIAL ESTATE IVYBRIDGE Active Company formed on the 2013-10-04

Company Officers of GLANVILLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY CHRISTINE ARMER
Director 1999-10-16
TAMAR YEHUDIT HALEVY
Director 2004-07-25
NADIR MARUF
Director 2003-04-02
ELSA CATHERINE WEATHERLEY-GODARD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THE NORTH LONDON NETWORK LIMITED
Company Secretary 2012-05-14 2018-04-27
LINDSAY CHRISTINE ARMER
Company Secretary 2014-03-19 2014-03-19
VALERIA BILLE
Director 2009-12-10 2013-07-19
URANG PROPERTY MANAGEMENT LIMITED
Company Secretary 2011-01-01 2012-05-15
WENDY LOUISE AYRES
Company Secretary 2007-07-24 2009-12-10
WENDY LOUISE AYRES
Director 2007-07-24 2009-12-10
TAMAR HALEVY
Company Secretary 2004-07-25 2007-07-24
ANDREW FREDERICK KINGS
Director 2002-02-02 2007-03-29
CAROL ANNE FORRESTER
Company Secretary 2002-02-02 2004-07-25
MATTHEW JAMES BECKLEY
Director 1996-06-28 2004-07-09
VIVIENNE HICKEY
Director 1993-07-26 2002-09-27
LAINEY SHEERE
Company Secretary 1993-07-26 2002-02-02
ROGER CLIFFORD JOSTY
Director 1993-07-26 2002-02-02
MARION KATHLEEN SHAUGHNESSY
Director 1993-07-26 1997-01-14
JANNE CATHERINE VAAGENES
Director 1994-06-24 1996-06-28
PETRA SOPHIE MORRIS
Director 1993-07-26 1994-06-24

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
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-03-11AP01DIRECTOR APPOINTED SARAH FOWLER
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NADIR MARUF
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-12-17AP04Appointment of Prime Management (Ps) Limited as company secretary on 2019-12-17
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 843 Finchley Road London NW11 8NA England
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-09-11AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 22 Gladys Road London NW6 2PX
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-27TM02Termination of appointment of the North London Network Limited on 2018-04-27
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-05AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-30AR0115/04/15 ANNUAL RETURN FULL LIST
2014-10-11AP01DIRECTOR APPOINTED MISS ELSA CATHERINE WEATHERLEY-GODARD
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-24AR0115/04/14 ANNUAL RETURN FULL LIST
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY ARMER
2014-03-19AP03Appointment of Miss Lindsay Christine Armer as company secretary
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR VALERIA BILLE
2013-05-13AR0115/04/13 ANNUAL RETURN FULL LIST
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY URANG PROPERTY MANAGEMENT LTD
2012-05-14AP04Appointment of corporate company secretary The North London Network Ltd
2012-05-14AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/12 FROM C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-14AA01Current accounting period extended from 31/07/11 TO 31/12/11
2011-04-20AR0115/04/11 FULL LIST
2011-04-20AP04CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIR MARUF / 01/01/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMAR YEHUDIT HALEVY / 01/01/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CHRISTINE ARMER / 01/01/2011
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 22 GLADYS ROAD LONDON NW6 2PX
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-06AR0126/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIR MARUF / 26/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMAR YEHUDIT HALEVY / 26/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CHRISTINE ARMER / 26/07/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-24AP01DIRECTOR APPOINTED MISS VALERIA BILLE
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WENDY AYRES
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY WENDY AYRES
2009-08-17363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-28AA31/07/08 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / TAMAR HALEVY / 21/08/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ARMER / 21/08/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / NADIR MARUF / 21/08/2008
2008-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY DRENNAN / 07/08/2008
2008-06-02AA31/07/07 TOTAL EXEMPTION FULL
2007-08-15363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-18288bDIRECTOR RESIGNED
2006-08-15363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-23363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-17363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-29288bSECRETARY RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2002-07-27363sRETURN MADE UP TO 26/07/02; CHANGE OF MEMBERS
2002-02-12288aNEW SECRETARY APPOINTED
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288bDIRECTOR RESIGNED
2002-02-12288bSECRETARY RESIGNED
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GLANVILLE 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 GLANVILLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLANVILLE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GLANVILLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GLANVILLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLANVILLE PROPERTIES LIMITED
Trademarks
We have not found any records of GLANVILLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLANVILLE 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 (68320 - Management of real estate on a fee or contract basis) as GLANVILLE PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GLANVILLE 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 GLANVILLE 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 GLANVILLE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1