Background WavePink WaveYellow Wave

GLENTREE ESTATES LIMITED (01259568)

GLENTREE ESTATES LIMITED (01259568) is an active UK company. incorporated on 20 May 1976. with registered office in 698 Finchley Road. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GLENTREE ESTATES LIMITED has been registered for 49 years. Current directors include ABRAHMSOHN, Lauren Grace, ABRAHMSOHN, Trevor Steve.

Company Number
01259568
Status
active
Type
ltd
Incorporated
20 May 1976
Age
49 years
Address
698 Finchley Road, NW11 7NE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ABRAHMSOHN, Lauren Grace, ABRAHMSOHN, Trevor Steve
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTREE ESTATES LIMITED

GLENTREE ESTATES LIMITED is an active company incorporated on 20 May 1976 with the registered office located in 698 Finchley Road. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GLENTREE ESTATES LIMITED was registered 49 years ago.(SIC: 68310)

Status

active

Active since 49 years ago

Company No

01259568

LTD Company

Age

49 Years

Incorporated 20 May 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GLENTREE ESTATES (NW) LIMITED
From: 20 October 1986To: 28 October 1986
GLENTREE ESTATES LIMITED
From: 31 December 1976To: 20 October 1986
TACKSTAR LIMITED
From: 20 May 1976To: 31 December 1976
Contact
Address

698 Finchley Road London , NW11 7NE,

Timeline

4 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
May 76
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LE QUESNE, Dennis Philip

Active
Finchley Road, LondonNW11 7NE
Secretary
Appointed 31 Aug 2022

ABRAHMSOHN, Lauren Grace

Active
698 Finchley RoadNW11 7NE
Born June 1984
Director
Appointed 22 Jun 2018

ABRAHMSOHN, Trevor Steve

Active
Finchley Road, LondonNW11 7NE
Born July 1954
Director
Appointed N/A

ABRAHMSOHN, Lisa Vivienne

Resigned
Heathwinds 6 Wildwood Rise, LondonNW11 6TA
Secretary
Appointed 11 Feb 1992
Resigned 27 Jan 2014

SUNNUCKS, William D'Urban

Resigned
East Gores Farm, CoggeshallCO6 1RZ
Secretary
Appointed N/A
Resigned 11 Feb 1992

ABRAHMSOHN, Lisa Vivienne

Resigned
18 Hampstead Way, LondonNW11 7LS
Born May 1959
Director
Appointed 01 May 1995
Resigned 03 Sept 1996

BILDER, Jeremy Scott

Resigned
36 Southwood Avenue, LondonN6 5RZ
Born October 1951
Director
Appointed N/A
Resigned 11 Feb 1992

BROCH, Daniel

Resigned
72 Erskine Hill, LondonNW11 6HG
Born December 1967
Director
Appointed 01 May 1995
Resigned 01 Oct 1996

CASINGENA, Antony Neville

Resigned
56 Belsize Park, LondonNW3 4EH
Born September 1952
Director
Appointed N/A
Resigned 11 Feb 1992

FLORENCE, Rosalind Ann

Resigned
14 Temple Grove, LondonNW11 7UA
Born April 1953
Director
Appointed 01 May 1995
Resigned 21 Sept 1999

GEE, Jeremy Simon

Resigned
Sherborne House, Hadley HighstoneEN5 4PZ
Born February 1967
Director
Appointed 12 Sept 2006
Resigned 22 Jun 2018

SUNNUCKS, William D'Urban

Resigned
East Gores Farm, CoggeshallCO6 1RZ
Born August 1956
Director
Appointed N/A
Resigned 11 Feb 1992

Persons with significant control

2

Mr Trevor Steve Abrahmsohn

Active
Finchley Road, LondonNW11 7NE
Born July 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Finchley Road, LondonNW11 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
88(2)R88(2)R
Legacy
9 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
123Notice of Increase in Nominal Capital
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Auditors Resignation Company
22 April 1999
AUDAUD
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
2 April 1998
88(3)88(3)
Legacy
2 April 1998
88(2)P88(2)P
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Legacy
25 February 1998
363aAnnual Return
Legacy
6 February 1998
288cChange of Particulars
Legacy
27 January 1998
288cChange of Particulars
Legacy
27 January 1998
288cChange of Particulars
Legacy
27 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
363aAnnual Return
Legacy
16 September 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
31 March 1992
225(1)225(1)
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Auditors Resignation Company
16 February 1992
AUDAUD
Legacy
31 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
3 March 1989
288288
Legacy
3 March 1989
225(2)225(2)
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
31 October 1988
288288
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
287Change of Registered Office
Accounts With Accounts Type Small
11 December 1986
AAAnnual Accounts
Legacy
24 November 1986
288288
Certificate Change Of Name Company
28 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1986
363363
Legacy
15 May 1986
363363
Certificate Change Of Name Company
6 September 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 1976
NEWINCIncorporation