Background WavePink WaveYellow Wave

GLENDRAKE LIMITED (03203832)

GLENDRAKE LIMITED (03203832) is an active UK company. incorporated on 24 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENDRAKE LIMITED has been registered for 29 years. Current directors include IRWIN, Alan Derek Norman, JENKINSON, Timothy John, Dr, KING, Janice Olive.

Company Number
03203832
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IRWIN, Alan Derek Norman, JENKINSON, Timothy John, Dr, KING, Janice Olive
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDRAKE LIMITED

GLENDRAKE LIMITED is an active company incorporated on 24 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENDRAKE LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03203832

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Previous Addresses

46 Blandford Street Suite 2 (Lower Ground Floor) London W1U 7HT England
From: 23 June 2021To: 23 November 2021
Artillery House 35 Artillery Lane London E1 7LP England
From: 9 January 2019To: 23 June 2021
42 Glengall Road Glengall Road Edgware HA8 8SX England
From: 15 November 2016To: 9 January 2019
42 Glengall Road Glengall Road Edgware HA8 8SX England
From: 15 November 2016To: 15 November 2016
120 Brent Street London NW4 2DT
From: 24 May 1996To: 15 November 2016
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jan 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
May 19
Director Joined
May 22
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 08 Nov 2021

IRWIN, Alan Derek Norman

Active
196 New Kings Road, LondonSW6 4NF
Born February 1964
Director
Appointed 23 Jan 2014

JENKINSON, Timothy John, Dr

Active
196 New Kings Road, LondonSW6 4NF
Born April 1961
Director
Appointed 03 May 2019

KING, Janice Olive

Active
196 New Kings Road, LondonSW6 4NF
Born August 1965
Director
Appointed 24 May 2022

CHANTER, Edward James Pascoe

Resigned
Flat 4 2 Tyers Gate, LondonSE1 3HX
Secretary
Appointed 12 Nov 1998
Resigned 18 Sept 2000

CHATTEY, Jonathan George Kemp

Resigned
4 Hillersdon Avenue, LondonSW13 0EF
Secretary
Appointed 28 Jul 1997
Resigned 13 Nov 1998

GOSTYN, Penelope Ruth

Resigned
23 Cyprus Avenue, LondonN3 1SS
Secretary
Appointed 12 Feb 2001
Resigned 01 Nov 2007

COMMUNAL-SPACE PMC LTD

Resigned
Suite 2 (Lower Ground Floor), LondonW1U 7HT
Corporate secretary
Appointed 01 Apr 2019
Resigned 03 Nov 2021

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 01 Nov 2007
Resigned 01 Apr 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 May 1996
Resigned 13 Aug 1996

BARROW, Fiona Mary

Resigned
Flat 6 2 Tyers Gate, LondonSE1 3HX
Born August 1957
Director
Appointed 12 Nov 1998
Resigned 15 Nov 1999

BRAILEY, Lee

Resigned
Flat 6, LondonSE1 3HX
Born December 1977
Director
Appointed 26 Nov 2007
Resigned 31 Mar 2016

CHANTER, Edward James Pascoe

Resigned
Flat 4 2 Tyers Gate, LondonSE1 3HX
Born May 1962
Director
Appointed 12 Nov 1998
Resigned 18 Sept 2000

CHATTEY, Jonathan George Kemp

Resigned
4 Hillersdon Avenue, LondonSW13 0EF
Born December 1962
Director
Appointed 21 Aug 1996
Resigned 13 Nov 1998

COBB, Jennifer Coralie Lilian

Resigned
Denning Mews, LondonSW12 8QT
Born April 1949
Director
Appointed 13 Sept 2001
Resigned 02 Mar 2015

HAFNER, Claire Andree

Resigned
196 New Kings Road, LondonSW6 4NF
Born June 1959
Director
Appointed 25 Apr 2007
Resigned 26 Sept 2025

MEADES, Jonathan Turner

Resigned
Flat 7 2 Tyers Gate, LondonSE1 3HX
Born January 1947
Director
Appointed 12 Nov 1998
Resigned 31 Dec 2006

NORRIS, Matthew Francis

Resigned
Flat 6, LondonSE1 3HX
Born July 1972
Director
Appointed 18 Sept 2000
Resigned 12 Jul 2007

O'MEARA, John Ailbe

Resigned
1 Shawfield Grove, RochdaleOL12 7SU
Born August 1958
Director
Appointed 21 Aug 1996
Resigned 13 Nov 1998

WOOLMORE, Russell

Resigned
Flat 5, LondonSE1 3HX
Born February 1970
Director
Appointed 14 May 2003
Resigned 20 Feb 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 May 1996
Resigned 13 Aug 1996
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 November 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
11 February 2008
287Change of Registered Office
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
287Change of Registered Office
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1997
AAAnnual Accounts
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
15 September 1997
363b363b
Legacy
15 September 1997
363(287)363(287)
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288cChange of Particulars
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
287Change of Registered Office
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Incorporation Company
24 May 1996
NEWINCIncorporation