Background WavePink WaveYellow Wave

GLENDOWER (COLWALL) LIMITED (02945563)

GLENDOWER (COLWALL) LIMITED (02945563) is an active UK company. incorporated on 5 July 1994. with registered office in Hereford And Worcester. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENDOWER (COLWALL) LIMITED has been registered for 31 years. Current directors include AGER, Jennifer Elizabeth Rosemary, BAILEY, Jacqueline Patricia, NELSON, Oliver Alexander.

Company Number
02945563
Status
active
Type
ltd
Incorporated
5 July 1994
Age
31 years
Address
3 Glendower Fossil Bank, Hereford And Worcester, WR13 6PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGER, Jennifer Elizabeth Rosemary, BAILEY, Jacqueline Patricia, NELSON, Oliver Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDOWER (COLWALL) LIMITED

GLENDOWER (COLWALL) LIMITED is an active company incorporated on 5 July 1994 with the registered office located in Hereford And Worcester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENDOWER (COLWALL) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02945563

LTD Company

Age

31 Years

Incorporated 5 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

3 Glendower Fossil Bank Malvern Hereford And Worcester, WR13 6PJ,

Timeline

23 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 16
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

NELSON, Oliver Alexander

Active
3 Glendower Fossil Bank, Hereford And WorcesterWR13 6PJ
Secretary
Appointed 04 Jul 2021

AGER, Jennifer Elizabeth Rosemary

Active
3 Glendower Fossil Bank, Hereford And WorcesterWR13 6PJ
Born May 1971
Director
Appointed 21 Dec 2021

BAILEY, Jacqueline Patricia

Active
Fossil Bank, MalvernWR13 6PJ
Born July 1961
Director
Appointed 01 Feb 2024

NELSON, Oliver Alexander

Active
Fossil Bank, MalvernWR13 6PJ
Born July 1959
Director
Appointed 07 Nov 2020

NELSON, William Bretherton

Resigned
3 Glendower, MalvernWR13 6PJ
Secretary
Appointed 05 Jul 1994
Resigned 16 Jan 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Jul 1994
Resigned 05 Jul 1994

ASHTON, Roger William Frank

Resigned
Windmill Hill, WorcesterWR7 4RR
Born December 1961
Director
Appointed 19 May 2021
Resigned 04 Mar 2022

BADDELEY, Martin James

Resigned
2 Glendower, MalvernWR13 6PJ
Born November 1936
Director
Appointed 05 Jul 1994
Resigned 08 Sept 2011

DAVIS, Peter Edmund Radnall

Resigned
Fossil Bank, MalvernWR13 6PJ
Born April 1942
Director
Appointed 11 Nov 2008
Resigned 04 Mar 2022

FRYER, Carole Susan

Resigned
The Malvern Hills Hotel, Malvern
Born December 1942
Director
Appointed 05 Jul 1994
Resigned 20 Jul 1994

JONES, Thomas William Henry

Resigned
Fossil Bank, MalvernWR13 6PJ
Born April 1967
Director
Appointed 04 Mar 2022
Resigned 01 Feb 2024

LYNCH, James Brian

Resigned
3 Glendower Fossil Bank, Hereford And WorcesterWR13 6PJ
Born October 1939
Director
Appointed 20 Aug 2011
Resigned 19 Feb 2016

NELSON, Catherine Mary

Resigned
Fossil Bank, MalvernWR13 6PJ
Born September 1961
Director
Appointed 07 Nov 2020
Resigned 21 Dec 2021

NELSON, William Bretherton

Resigned
3 Glendower, MalvernWR13 6PJ
Born October 1929
Director
Appointed 05 Jul 1994
Resigned 13 Jan 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Jul 1994
Resigned 05 Jul 1994

Persons with significant control

6

3 Active
3 Ceased

Mrs Jacqueline Patricia Bailey

Active
Fossil Bank, MalvernWR13 6PJ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2024

Mr Oliver Nelson

Active
3 Glendower Fossil Bank, Hereford And WorcesterWR13 6PJ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2024

Ms Jennifer Elizabeth Rosemary Ager

Active
3 Glendower Fossil Bank, Hereford And WorcesterWR13 6PJ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2024

Ms Jennifer Elizabeth Rosemary Ager

Ceased
3 Glendower Fossil Bank, Hereford And WorcesterWR13 6PJ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2021
Ceased 14 Feb 2024

Mr Oliver Alexander Nelson

Ceased
204 Wells Road, MalvernWR14 4HD
Born July 1959

Nature of Control

Significant influence or control
Notified 16 Jan 2021
Ceased 14 Feb 2024

Mr William Bretherton Nelson

Ceased
Fossil Bank, MalvernWR13 6PJ
Born October 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1996
AAAnnual Accounts
Miscellaneous
28 July 1995
MISCMISC
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
287Change of Registered Office
Incorporation Company
5 July 1994
NEWINCIncorporation