Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22-24-26-28 GLENDALE DRIVE LIMITED
Company Information for

22-24-26-28 GLENDALE DRIVE LIMITED

UPPER BARN, PAINSCASTLE, BUILTH WELLS, POWYS, LD2 3JL,
Company Registration Number
02652873
Private Limited Company
Active

Company Overview

About 22-24-26-28 Glendale Drive Ltd
22-24-26-28 GLENDALE DRIVE LIMITED was founded on 1991-10-10 and has its registered office in Builth Wells. The organisation's status is listed as "Active". 22-24-26-28 Glendale Drive Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
22-24-26-28 GLENDALE DRIVE LIMITED
 
Legal Registered Office
UPPER BARN
PAINSCASTLE
BUILTH WELLS
POWYS
LD2 3JL
Other companies in SW19
 
Previous Names
DALGLEISH WEINEL & PARTNERS LIMITED13/09/2005
Filing Information
Company Number 02652873
Company ID Number 02652873
Date formed 1991-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:03:42
Primary Source:Companies House
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 22-24-26-28 GLENDALE DRIVE LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BRINLEY MATHEWS
Company Secretary 2005-09-06
JAMES DAVID STEWART BEATON
Director 2012-12-16
CHRISTINA VASSILIKI COROYANNAKIS
Director 2012-12-16
RICHARD PAUL FURLONG
Director 2005-09-18
ANN MARIE MATHEWS
Director 2005-09-06
WAYNE BRINLEY MATHEWS
Director 2005-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ROBIN KAYE
Company Secretary 1999-07-27 2005-10-09
STUART HOWARD ABERDEEN
Director 1992-10-10 2005-09-06
PAUL SIMON WEINEL
Director 1992-10-10 2005-09-06
JEFFREY HUTTON SPENCER
Director 1995-01-03 2001-03-30
PAUL SIMON WEINEL
Company Secretary 1993-01-31 1999-07-12
VALERIE CLINGMAN
Director 1996-11-29 1998-12-31
STANLEY NORMAN CLINGMAN
Director 1996-11-29 1998-11-30
ROBERT LOUKES
Director 1992-10-10 1998-06-11
MARK EDWARD ST GEORGE
Director 1993-05-28 1997-09-30
ROBERT JOHN ARTHUR WEBB
Director 1992-10-10 1995-03-31
PHILIP NEIL AUDAER
Director 1992-10-10 1993-05-28
BELINDA CULFF
Company Secretary 1992-10-10 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE BRINLEY MATHEWS HILL MARTIN (NOMINEES) LIMITED Director 2014-05-09 CURRENT 1986-06-05 Dissolved 2014-07-22
WAYNE BRINLEY MATHEWS DUNCAN LAWRIE INVESTMENTS Director 2014-05-09 CURRENT 1972-08-22 Dissolved 2014-07-22
WAYNE BRINLEY MATHEWS HILL MARTIN (FINANCIAL SERVICES) LIMITED Director 2014-05-09 CURRENT 1982-04-06 Dissolved 2014-07-22
WAYNE BRINLEY MATHEWS HILL MARTIN (TRUSTEES) LIMITED Director 2014-05-09 CURRENT 1991-04-23 Dissolved 2014-07-22
WAYNE BRINLEY MATHEWS HILL MARTIN LIMITED Director 2014-05-09 CURRENT 1980-11-10 Dissolved 2015-08-18
WAYNE BRINLEY MATHEWS HILL MARTIN (ASSET MANAGEMENT) LIMITED Director 2014-05-09 CURRENT 1985-02-04 Dissolved 2015-08-18
WAYNE BRINLEY MATHEWS HILL MARTIN (HOLDINGS) LIMITED Director 2014-05-09 CURRENT 2001-08-03 Dissolved 2015-08-18
WAYNE BRINLEY MATHEWS DUNCAN LAWRIE PENSION TRUSTEES LIMITED Director 2010-06-18 CURRENT 1993-09-16 Dissolved 2015-08-18

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
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL FURLONG
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 24 Glendale Drive London SW19 7BG
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-28AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-28AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-05AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-16AP01DIRECTOR APPOINTED MS CHRISTINA VASSILIKI COROYANNAKIS
2012-12-16AP01DIRECTOR APPOINTED MR JAMES DAVID STEWART BEATON
2012-10-29AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-02AR0110/10/11 ANNUAL RETURN FULL LIST
2011-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-01AR0110/10/10 ANNUAL RETURN FULL LIST
2010-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-05AR0110/10/09 ANNUAL RETURN FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRINLEY MATHEWS / 10/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MATHEWS / 10/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL FURLONG / 10/10/2009
2009-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08288bSECRETARY RESIGNED
2005-11-08363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-13CERTNMCOMPANY NAME CHANGED DALGLEISH WEINEL & PARTNERS LIMI TED CERTIFICATE ISSUED ON 13/09/05
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-22363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7NU
2003-10-19363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-16363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06288bDIRECTOR RESIGNED
2001-03-15288cDIRECTOR'S PARTICULARS CHANGED
2000-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/00
2000-11-20363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10288cDIRECTOR'S PARTICULARS CHANGED
2000-01-24AUDAUDITOR'S RESIGNATION
1999-12-16363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-23288aNEW SECRETARY APPOINTED
1999-07-21AUDAUDITOR'S RESIGNATION
1999-07-21288bSECRETARY RESIGNED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 28 ELY PLACE LONDON EC1N 6RL
1999-04-07288bDIRECTOR RESIGNED
1999-04-07288bDIRECTOR RESIGNED
1998-12-02288cDIRECTOR'S PARTICULARS CHANGED
1998-12-02288cDIRECTOR'S PARTICULARS CHANGED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-09363aRETURN MADE UP TO 10/10/98; 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 22-24-26-28 GLENDALE DRIVE 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 22-24-26-28 GLENDALE DRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22-24-26-28 GLENDALE DRIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 22-24-26-28 GLENDALE DRIVE LIMITED

Intangible Assets
Patents
We have not found any records of 22-24-26-28 GLENDALE DRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22-24-26-28 GLENDALE DRIVE LIMITED
Trademarks
We have not found any records of 22-24-26-28 GLENDALE DRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22-24-26-28 GLENDALE DRIVE 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 22-24-26-28 GLENDALE DRIVE 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 22-24-26-28 GLENDALE DRIVE 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 22-24-26-28 GLENDALE DRIVE 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 22-24-26-28 GLENDALE DRIVE 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.
    Other companies at postcode LD2 3JL