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

GLENVISTA PROPERTIES LIMITED

LYNN CREST, 108 CROWLAND ROAD, HAVERHILL, CB9 9LW,
Company Registration Number
04194520
Private Limited Company
Active

Company Overview

About Glenvista Properties Ltd
GLENVISTA PROPERTIES LIMITED was founded on 2001-04-04 and has its registered office in Haverhill. The organisation's status is listed as "Active". Glenvista Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLENVISTA PROPERTIES LIMITED
 
Legal Registered Office
LYNN CREST
108 CROWLAND ROAD
HAVERHILL
CB9 9LW
Other companies in CB9
 
Previous Names
MICROLAB INFORMATICS LIMITED31/07/2014
Filing Information
Company Number 04194520
Company ID Number 04194520
Date formed 2001-04-04
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 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 00:51:18
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 GLENVISTA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STANLEY JONES
Director 2001-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARTWELL
Company Secretary 2009-07-01 2014-06-06
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Company Secretary 2001-04-04 2009-06-30
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-04-04 2001-04-04
CHETTLEBURGH'S LIMITED
Nominated Director 2001-04-04 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY JONES CROWNRAY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Dissolved 2016-05-31
STANLEY JONES ADVANCE SELF DRIVE LTD. Director 2007-05-17 CURRENT 2007-05-17 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
2024-05-09CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM Logic House 4 Homefield Road Haverhill Suffolk CB9 8QP
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-29DISS40Compulsory strike-off action has been discontinued
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-07-01DISS40Compulsory strike-off action has been discontinued
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY JONES
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-12CH01Director's details changed for Mr Stanley Jones on 2016-02-12
2015-12-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0104/04/15 ANNUAL RETURN FULL LIST
2014-10-27SH0101/07/13 STATEMENT OF CAPITAL GBP 486970
2014-10-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06TM02Termination of appointment of Chartwell on 2014-06-06
2014-07-31RES15CHANGE OF COMPANY NAME 17/12/18
2014-07-31CERTNMCompany name changed microlab informatics LIMITED\certificate issued on 31/07/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0104/04/14 ANNUAL RETURN FULL LIST
2014-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AA01Previous accounting period extended from 30/04/12 TO 30/06/12
2012-07-03AR0104/04/12 ANNUAL RETURN FULL LIST
2011-09-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0104/04/11 FULL LIST
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-27AR0104/04/10 FULL LIST
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTWELL / 01/10/2009
2010-08-03GAZ1FIRST GAZETTE
2009-12-16DISS40DISS40 (DISS40(SOAD))
2009-12-15AR0104/04/09 FULL LIST
2009-12-15GAZ1FIRST GAZETTE
2009-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-06288aSECRETARY APPOINTED CHARTWELL
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY CHARTWELL HOUSE CORPORATE SERVICES LIMITED
2008-12-23363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-12-23363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-11363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/05
2005-04-07363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-04-16363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-17363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-05-11CERTNMCOMPANY NAME CHANGED MICROLAB INFORMATIC LIMITED CERTIFICATE ISSUED ON 11/05/01
2001-05-1188(2)RAD 30/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-19288bSECRETARY RESIGNED
2001-04-19288bDIRECTOR RESIGNED
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLENVISTA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Proposal to Strike Off2009-12-15
Fines / Sanctions
No fines or sanctions have been issued against GLENVISTA 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
GLENVISTA PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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
Annual Accounts
2022-06-30

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 GLENVISTA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GLENVISTA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENVISTA PROPERTIES LIMITED
Trademarks
We have not found any records of GLENVISTA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENVISTA 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 (70100 - Activities of head offices) as GLENVISTA PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GLENVISTA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLENVISTA PROPERTIES LIMITEDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLENVISTA PROPERTIES LIMITEDEvent Date2009-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENVISTA 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 GLENVISTA 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.
    Other companies at postcode CB9 9LW