Background WavePink WaveYellow Wave

GLENGATE INVESTMENTS LIMITED (00714094)

GLENGATE INVESTMENTS LIMITED (00714094) is an active UK company. incorporated on 31 January 1962. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GLENGATE INVESTMENTS LIMITED has been registered for 64 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
00714094
Status
active
Type
ltd
Incorporated
31 January 1962
Age
64 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENGATE INVESTMENTS LIMITED

GLENGATE INVESTMENTS LIMITED is an active company incorporated on 31 January 1962 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GLENGATE INVESTMENTS LIMITED was registered 64 years ago.(SIC: 68201)

Status

active

Active since 64 years ago

Company No

00714094

LTD Company

Age

64 Years

Incorporated 31 January 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

15 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Jan 62
Loan Secured
May 15
Director Left
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Mar 25
Director Joined
Mar 25
New Owner
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 01 Jul 2015

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Born May 1967
Director
Appointed 01 Jul 2015

GLUCK, Solomon

Active
New Burlington House, LondonNW11 0PU
Born April 1965
Director
Appointed 19 Mar 2025

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed N/A
Resigned 19 Mar 2025

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Born August 1943
Director
Appointed N/A
Resigned 19 Mar 2025

GLUCK, Harold

Resigned
Finchley Road, LondonNW11 0PU
Born June 1952
Director
Appointed N/A
Resigned 01 Jul 2015

Persons with significant control

1

Solomon Gluck

Active
New Burlington House, LondonNW11 0PU
Born April 1965

Nature of Control

Significant influence or control
Notified 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
23 May 2005
287Change of Registered Office
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
23 January 2003
353353
Legacy
23 January 2003
287Change of Registered Office
Legacy
24 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363aAnnual Return
Legacy
26 September 2000
287Change of Registered Office
Legacy
4 September 2000
363aAnnual Return
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
25 August 1999
363aAnnual Return
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
15 January 1997
287Change of Registered Office
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
31 July 1989
363363
Legacy
2 June 1989
AC05AC05
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Legacy
26 May 1984
363363
Legacy
13 October 1981
363363
Incorporation Company
31 January 1962
NEWINCIncorporation