Background WavePink WaveYellow Wave

GLYNBURY MANAGEMENT LIMITED (03243321)

GLYNBURY MANAGEMENT LIMITED (03243321) is an active UK company. incorporated on 29 August 1996. with registered office in Chalfont St. Giles. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GLYNBURY MANAGEMENT LIMITED has been registered for 29 years. Current directors include BOLLINGHAUS, Elaine Heckford, DE VLETTER, Antony, FLEMING, Christine and 1 others.

Company Number
03243321
Status
active
Type
ltd
Incorporated
29 August 1996
Age
29 years
Address
12 Vache Mews, Chalfont St. Giles, HP8 4UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BOLLINGHAUS, Elaine Heckford, DE VLETTER, Antony, FLEMING, Christine, WOOD, Terence Keith
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNBURY MANAGEMENT LIMITED

GLYNBURY MANAGEMENT LIMITED is an active company incorporated on 29 August 1996 with the registered office located in Chalfont St. Giles. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GLYNBURY MANAGEMENT LIMITED was registered 29 years ago.(SIC: 81100)

Status

active

Active since 29 years ago

Company No

03243321

LTD Company

Age

29 Years

Incorporated 29 August 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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

GLYNBURY FLAT MANAGEMENT LIMITED
From: 29 August 1996To: 20 December 1996
Contact
Address

12 Vache Mews Vache Lane Chalfont St. Giles, HP8 4UT,

Previous Addresses

10 Vache Mews, Vache Lane Chalfont St. Giles HP8 4UT England
From: 20 December 2016To: 25 February 2023
C/O David Alexander 5 Vache Mews Vache Lane Chalfont St Giles Buckinghamshire HP8 4UT
From: 1 September 2010To: 20 December 2016
2 Vache Mews Vache Lane Chalfont St Giles Buckinghamshire HP8 4UT
From: 29 August 1996To: 1 September 2010
Timeline

42 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DE VLETTER, Antony William

Active
Vache Mews, Chalfont St. GilesHP8 4UT
Secretary
Appointed 20 Feb 2023

BOLLINGHAUS, Elaine Heckford

Active
Vache Mews, Chalfont St. GilesHP8 4UT
Born July 1945
Director
Appointed 01 Apr 2020

DE VLETTER, Antony

Active
Vache Mews, Chalfont St. GilesHP8 4UT
Born November 1949
Director
Appointed 29 Apr 2022

FLEMING, Christine

Active
Vache Mews, Chalfont St GilesHP8 4UT
Born September 1949
Director
Appointed 16 Feb 2026

WOOD, Terence Keith

Active
Vache Lane, Chalfont St. GilesHP8 4UT
Born May 1941
Director
Appointed 18 Feb 2025

ALEXANDER, David Louis

Resigned
Vache Mews, Chalfont St. GilesHP8 4UT
Secretary
Appointed 12 Mar 2013
Resigned 20 Dec 2016

BONE RIDLEY, Joanne Catherine

Resigned
Hp8
Secretary
Appointed 16 May 2001
Resigned 14 Mar 2002

MACNAB, Basil

Resigned
2 Vache Mews, Chalfont St. GilesHP8 4UT
Secretary
Appointed 23 Feb 2007
Resigned 04 Mar 2010

MACNAB, Joan

Resigned
2 Vache Mews, Chalfont St. GilesHP8 4UT
Secretary
Appointed 14 Mar 2002
Resigned 25 Feb 2004

MALOVANY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Secretary
Appointed 07 Jan 1997
Resigned 24 Feb 1999

TIERNEY, Caroline

Resigned
9 Vache Mews, Chalfont St GilesHP8 4UT
Secretary
Appointed 29 Feb 2000
Resigned 16 May 2001

TORDOFF, Brian Southwell

Resigned
Vache Mews, Vache Lane, Chalfont St. GilesHP8 4UT
Secretary
Appointed 20 Dec 2016
Resigned 20 Feb 2023

TORDOFF, Brian Southwell

Resigned
Vache Mews, Chalfont St GilesHP8 4UT
Secretary
Appointed 04 Mar 2010
Resigned 12 Mar 2013

WILSON, Kathleen Janice

Resigned
11 Vache Mews, Chalfont St. GilesHP8 4UT
Secretary
Appointed 25 Feb 2004
Resigned 22 Feb 2007

WILSON, Kathleen Janice

Resigned
11 Vache Mews, Chalfont St. GilesHP8 4UT
Secretary
Appointed 24 Feb 1999
Resigned 29 Feb 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Aug 1996
Resigned 07 Jan 1997

ALEXANDER, David Louis

Resigned
Vache Mews, Chalfont St. GilesHP8 4UT
Born February 1952
Director
Appointed 03 Mar 2015
Resigned 07 Mar 2016

ALEXANDER, David Louis

Resigned
5 Vache Mews, Chalfont St GilesHP8 4UT
Born February 1952
Director
Appointed 05 Mar 2009
Resigned 04 Mar 2014

ALEXANDER, Nicola Jane

Resigned
Vache Mews, Chalfont St. GilesHP8 4UT
Born September 1954
Director
Appointed 07 Mar 2016
Resigned 20 Dec 2016

ALEXANDER, Nicola Jane

Resigned
Vache Mews, Chalfont St. GilesHP8 4UT
Born September 1954
Director
Appointed 04 Mar 2014
Resigned 03 Mar 2015

ANDERSON, Robert

Resigned
12 Vache Mews, Chalfont St. GilesHP8 4UT
Born June 1924
Director
Appointed 25 Feb 2003
Resigned 25 Feb 2004

BOAKES, Norman Robert

Resigned
Vache Mews, Chalfont St GilesHP8 4UT
Born December 1930
Director
Appointed 05 Mar 2012
Resigned 05 Mar 2013

BOAKES, Norman Robert

Resigned
13 Vache Mews, Chalfont St GilesHP8 4UT
Born December 1930
Director
Appointed 25 Feb 2004
Resigned 28 Feb 2008

BOAKES, Valerie Anne

Resigned
Vache Mews, Chalfont St. GilesHP8 4UT
Born March 1941
Director
Appointed 03 Mar 2015
Resigned 16 Feb 2026

BONE RIDLEY, Joanne Catherine

Resigned
Hp8
Born December 1964
Director
Appointed 12 Mar 2013
Resigned 07 Mar 2016

BONE RIDLEY, Joanne Catherine

Resigned
HP8
Born December 1964
Director
Appointed 05 Mar 2009
Resigned 04 Mar 2010

COXHILL, Rosalind

Resigned
5 Vache Mews, Chalfont St. GilesHP8 4UT
Born October 1945
Director
Appointed 14 Mar 2002
Resigned 25 Feb 2004

GIBLIN, Hubert

Resigned
Orchard Cottage, GuildfordGU5 0UP
Born July 1935
Director
Appointed 07 Jan 1997
Resigned 24 Feb 1999

GRANT, James Joseph

Resigned
3 Temple Court, WeybridgeKT13 8RR
Born June 1957
Director
Appointed 07 Jan 1997
Resigned 24 Feb 1999

GRIMWOOD, John Francis

Resigned
Vache Mews, Chalfont St. GilesHP8 4UT
Born October 1929
Director
Appointed 07 Feb 2013
Resigned 07 Mar 2016

HUGHES, John Craig

Resigned
Lansdowne Crescent, LondonW11 2NT
Born November 1946
Director
Appointed 24 Feb 1999
Resigned 29 Feb 2000

MACNAB, Basil

Resigned
2 Vache Mews, Chalfont St. GilesHP8 4UT
Born May 1931
Director
Appointed 24 Feb 1999
Resigned 14 Mar 2002

MALOVANY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Born March 1951
Director
Appointed 07 Jan 1997
Resigned 24 Feb 1999

MITCHELL, Anna Ruth

Resigned
Vache Mews, Chalfont St. GilesHP8 4UT
Born October 1963
Director
Appointed 20 Mar 2018
Resigned 17 Jul 2019

RASSA, Philip Manoucher, Doctor

Resigned
7 Vache Mews, Chalfont St. GilesHP8 4UT
Born March 1938
Director
Appointed 24 Feb 2005
Resigned 05 May 2005
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Legacy
24 April 2002
287Change of Registered Office
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
287Change of Registered Office
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
287Change of Registered Office
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
225Change of Accounting Reference Date
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
288cChange of Particulars
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
287Change of Registered Office
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1996
NEWINCIncorporation