Background WavePink WaveYellow Wave

GLENA MOUNT (SUTTON) MANAGEMENT COMPANY LIMITED (00992239)

GLENA MOUNT (SUTTON) MANAGEMENT COMPANY LIMITED (00992239) is an active UK company. incorporated on 20 October 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENA MOUNT (SUTTON) MANAGEMENT COMPANY LIMITED has been registered for 55 years. Current directors include ALIZADEHKHOSRAGHI, Yalmaz, GALE, Lynda Jane, MILLS, Gareth David.

Company Number
00992239
Status
active
Type
ltd
Incorporated
20 October 1970
Age
55 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALIZADEHKHOSRAGHI, Yalmaz, GALE, Lynda Jane, MILLS, Gareth David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENA MOUNT (SUTTON) MANAGEMENT COMPANY LIMITED

GLENA MOUNT (SUTTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENA MOUNT (SUTTON) MANAGEMENT COMPANY LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00992239

LTD Company

Age

55 Years

Incorporated 20 October 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

160 City Road C/O Libery Pm Ltd London EC1V 2NX
From: 22 January 2024To: 1 February 2024
PO Box 4385 00992239 - Companies House Default Address Cardiff CF14 8LH
From: 18 October 2022To: 22 January 2024
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 18 October 2022
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 20 October 1970To: 12 October 2010
Timeline

26 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Oct 70
Director Joined
Apr 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ALIZADEHKHOSRAGHI, Yalmaz

Active
Great Portland Street, LondonW1W 5PF
Born May 1980
Director
Appointed 02 Feb 2024

GALE, Lynda Jane

Active
Great Portland Street, LondonW1W 5PF
Born August 1981
Director
Appointed 17 Dec 2025

MILLS, Gareth David

Active
Great Portland Street, LondonW1W 5PF
Born August 1980
Director
Appointed 20 Dec 2021

ANDERTON, Richard John Bowman

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 31 Oct 1997
Resigned 14 Mar 2005

CADY, Celia Margaret

Resigned
164 Banstead Road, CarshaltonSM5 4DW
Secretary
Appointed N/A
Resigned 18 Sept 1995

OFFERMAN, Jaqueline

Resigned
19 Glena Mount, SuttonSM1 4HW
Secretary
Appointed 18 Sept 1995
Resigned 31 Oct 1997

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 14 Mar 2005
Resigned 01 Apr 2006

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 16 Oct 2022

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 01 Oct 2009

ABBOTSON-HILL, Samantha Clair

Resigned
Park Lane, CroydonCR0 1JB
Born March 1981
Director
Appointed 16 Jun 2016
Resigned 07 Oct 2020

BILYARD, Karen Elizabeth

Resigned
12 Glena Mount, SuttonSM1 4HW
Born March 1967
Director
Appointed 13 Mar 1995
Resigned 18 Feb 2005

CAIN, Russell Louis

Resigned
13 Glena Mount, SuttonSM1 4HW
Born August 1940
Director
Appointed 18 Sept 1995
Resigned 29 Oct 1999

CAIN, Russell Louis

Resigned
13 Glena Mount, SuttonSM1 4HW
Born August 1940
Director
Appointed N/A
Resigned 13 Nov 1992

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 13 Jan 2021
Resigned 20 Dec 2021

CURRIE, Daniel

Resigned
Park Lane, CroydonCR0 1JB
Born May 1990
Director
Appointed 13 Jan 2020
Resigned 17 Nov 2020

DERRETT, Paul Anthony

Resigned
8 Glena Mount, SuttonSM1 4HW
Born October 1962
Director
Appointed 01 Apr 1998
Resigned 01 Jan 2002

GALE, Lynda

Resigned
Park Lane, CroydonCR0 1JB
Born August 1981
Director
Appointed 04 Jun 2015
Resigned 16 Jun 2016

GALE, Lynda

Resigned
Glena Mount, SuttonSM1 4HW
Born August 1981
Director
Appointed 19 Nov 2009
Resigned 21 Oct 2012

LOGSDAIL, Alan Henry

Resigned
20 Glena Mount, SuttonSM1 4HW
Born November 1927
Director
Appointed 13 Nov 1992
Resigned 18 Sept 1995

MERKER, Grahame Andrew

Resigned
Glena Mount, SuttonSM1 4HW
Born April 1949
Director
Appointed 21 Apr 2008
Resigned 08 Jul 2011

MERKER, Martedi Lauren

Resigned
Park Lane, CroydonCR0 1JB
Born August 1961
Director
Appointed 18 Jul 2011
Resigned 09 Nov 2017

MERKER, Martedi Lauren

Resigned
Park Lane, CroydonCR0 1JB
Born August 1961
Director
Appointed 18 Jul 2011
Resigned 19 Oct 2020

MERKER, Martedi Lauren

Resigned
12 Glena Mount, SurreySM1 4HW
Born August 1961
Director
Appointed 09 May 2008
Resigned 21 Nov 2008

MERKER, Martedi Lauren

Resigned
12 Glena Mount, SurreySM1 4HW
Born August 1961
Director
Appointed 03 Jul 2006
Resigned 16 Nov 2007

MOODY, Lisa Dawn

Resigned
LondonEC1V 2NX
Born January 1962
Director
Appointed 31 Mar 2022
Resigned 24 Oct 2022

MOODY, Lisa Dawn

Resigned
Park Lane, CroydonCR0 1JB
Born January 1962
Director
Appointed 27 Feb 2014
Resigned 20 Oct 2014

MOODY, Lisa Dawn

Resigned
23 Glena Mount, SuttonSM1 4HW
Born January 1962
Director
Appointed 30 Jun 1999
Resigned 28 Feb 2003

PRITCHARD, Ashley Laurence Raven

Resigned
19 Glena Mount, SuttonSM1 4HW
Born January 1955
Director
Appointed 18 Sept 1995
Resigned 31 Oct 1997

ROBERTS, Brigitte Marlene

Resigned
Park Lane, CroydonCR0 1JB
Born September 1960
Director
Appointed 10 Apr 2007
Resigned 21 Jan 2014

TURNER, Joanna Elizabeth

Resigned
Great Portland Street, LondonW1W 5PF
Born August 1986
Director
Appointed 07 Feb 2024
Resigned 26 Jul 2024

WAITE, John Edward

Resigned
7 Glena Mount, SuttonSM1 4HW
Born February 1966
Director
Appointed 01 Apr 1998
Resigned 02 Apr 1998

WILLIAMS, Daniel Dudley

Resigned
14 Glena Mount, SuttonSM1 4HW
Born June 1916
Director
Appointed N/A
Resigned 01 Mar 1995

WILSON, Gary James

Resigned
22 Glena Mount, SuttonSM1 4HW
Born August 1970
Director
Appointed 14 Mar 2003
Resigned 04 Feb 2008
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
7 June 2023
RP05RP05
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Corporate Secretary Company With Name
24 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Appoint Corporate Secretary Company With Name
8 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
287Change of Registered Office
Legacy
31 July 1998
287Change of Registered Office
Legacy
19 May 1998
363b363b
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
9 December 1997
287Change of Registered Office
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
7 September 1993
287Change of Registered Office
Legacy
5 June 1993
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
16 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
7 December 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1989
363363
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
21 July 1988
287Change of Registered Office
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
363363
Incorporation Company
20 October 1970
NEWINCIncorporation