Background WavePink WaveYellow Wave

GLEN ESTATE LIMITED (00520999)

GLEN ESTATE LIMITED (00520999) is an active UK company. incorporated on 25 June 1953. with registered office in Surrey. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. GLEN ESTATE LIMITED has been registered for 72 years. Current directors include LUCAS, Brian Ronald, LUCAS, Katherine Victoria, NELSON, Elizabeth Susan.

Company Number
00520999
Status
active
Type
ltd
Incorporated
25 June 1953
Age
72 years
Address
135 Westhall Road, Surrey, CR6 9HJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LUCAS, Brian Ronald, LUCAS, Katherine Victoria, NELSON, Elizabeth Susan
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN ESTATE LIMITED

GLEN ESTATE LIMITED is an active company incorporated on 25 June 1953 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. GLEN ESTATE LIMITED was registered 72 years ago.(SIC: 41202, 68209)

Status

active

Active since 72 years ago

Company No

00520999

LTD Company

Age

72 Years

Incorporated 25 June 1953

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 July 2023 - 31 May 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

135 Westhall Road Warlingham Surrey, CR6 9HJ,

Timeline

6 key events • 1953 - 2024

Funding Officers Ownership
Company Founded
Jun 53
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LUCAS, Katherine Victoria

Active
135 Westhall Road, SurreyCR6 9HJ
Secretary
Appointed 29 Mar 2025

LUCAS, Brian Ronald

Active
135 Westhall Road, WarlinghamCR6 9HJ
Born May 1948
Director
Appointed 13 May 2002

LUCAS, Katherine Victoria

Active
135 Westhall Road, SurreyCR6 9HJ
Born June 1991
Director
Appointed 24 May 2024

NELSON, Elizabeth Susan

Active
Westhall Road, WarlinghamCR6 9HJ
Born June 1991
Director
Appointed 24 May 2024

LUCAS, Phillip Brian

Resigned
Old Hill House, WesterhamTN16 2EG
Secretary
Appointed 05 Feb 2005
Resigned 08 Nov 2024

LUCAS, Ronald James

Resigned
The Glen 256 West End Road, SouthamptonSO18 3BX
Secretary
Appointed N/A
Resigned 22 Nov 2004

LUCAS, Phillip Brian

Resigned
Old Hill House, WesterhamTN16 2EG
Born April 1971
Director
Appointed 05 Feb 2005
Resigned 20 Dec 2024

LUCAS, Richard John

Resigned
Westhall Road, WarlinghamCR6 9HJ
Born April 1972
Director
Appointed 24 Apr 2024
Resigned 20 Dec 2024

LUCAS, Ronald James

Resigned
The Glen 256 West End Road, SouthamptonSO18 3BX
Born August 1917
Director
Appointed N/A
Resigned 22 Nov 2004

MINNS, Mary

Resigned
18 Regency Court, Old PortsmouthPO1 2RR
Born December 1928
Director
Appointed N/A
Resigned 30 Jun 2006
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
28 January 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 January 2025
RP04TM01RP04TM01
Resolution
30 November 2024
RESOLUTIONSResolutions
Resolution
30 November 2024
RESOLUTIONSResolutions
Resolution
30 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
353353
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
19 August 2002
288cChange of Particulars
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Memorandum Articles
23 November 1995
MEM/ARTSMEM/ARTS
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 June 1953
NEWINCIncorporation