General information

Name:

Glenmor Estates Ltd

Office Address:

39 Cardiff Road Llandaff CF5 2DP Cardiff

Number: 04122257

Incorporation date: 2000-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 39 Cardiff Road, Cardiff CF5 2DP Glenmor Estates Limited is classified as a Private Limited Company registered under the 04122257 Companies House Reg No. It was founded on December 11, 2000. The firm now known as Glenmor Estates Limited was known as Redi-43 until March 16, 2001 then the business name got changed. The firm's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. Glenmor Estates Ltd released its account information for the period that ended on December 31, 2022. The business most recent annual confirmation statement was submitted on July 30, 2023.

Ian H., Michelle H., Jeanette E. and Peter E. are the enterprise's directors and have been cooperating as the Management Board since July 2018. To find professional help with legal documentation, this business has been using the skills of Jeanette E. as a secretary since March 2001.

Peter E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Glenmor Estates Limited 2001-03-16
  • Redi-43 Limited 2000-12-11

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 26 July 2018

Latest update: 8 January 2024

Michelle H.

Role: Director

Appointed: 26 July 2018

Latest update: 8 January 2024

Jeanette E.

Role: Secretary

Appointed: 12 March 2001

Latest update: 8 January 2024

Jeanette E.

Role: Director

Appointed: 12 March 2001

Latest update: 8 January 2024

Peter E.

Role: Director

Appointed: 12 March 2001

Latest update: 8 January 2024

People with significant control

Peter E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Domelle House Unit 1a Palmersvale Business Centre

Post code:

CF63 2XA

City / Town:

Barry

HQ address,
2014

Address:

Domelle House Unit 1a Palmersvale Business Centre

Post code:

CF63 2XA

City / Town:

Barry

HQ address,
2015

Address:

Domelle House Unit 1a Palmersvale Business Centre

Post code:

CF63 2XA

City / Town:

Barry

Accountant/Auditor,
2013 - 2015

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode