Background WavePink WaveYellow Wave

GLENISTER ESTATES DEVELOPMENTS LIMITED (03335428)

GLENISTER ESTATES DEVELOPMENTS LIMITED (03335428) is an active UK company. incorporated on 18 March 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GLENISTER ESTATES DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
03335428
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENISTER ESTATES DEVELOPMENTS LIMITED

GLENISTER ESTATES DEVELOPMENTS LIMITED is an active company incorporated on 18 March 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GLENISTER ESTATES DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03335428

LTD Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 15 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 15 April 2014
10 Crown Place London EC2A 4FT
From: 18 March 1997To: 2 March 2011
Timeline

8 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Mar 97
Director Left
May 12
Director Joined
May 12
Director Left
Jan 14
Director Joined
Jan 14
New Owner
May 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 15 Jan 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 18 Mar 1997
Resigned 12 May 2000

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 30 Dec 2002
Resigned 16 Dec 2003

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 16 Dec 2003
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

RUMMERY, Alexander Mark

Resigned
39 Fairfield Close, MitchamCR4 3RE
Secretary
Appointed 07 Sept 1998
Resigned 15 Sept 2000

TUOHY, Martin Patrick

Resigned
25 Thistle Close, Noak BridgeSS15 5GX
Secretary
Appointed 29 Aug 2000
Resigned 30 Dec 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 18 Mar 1997

BROWN, Dean Matthew

Resigned
Swallow Street, LondonW1B 4DE
Born May 1980
Director
Appointed 02 Jul 2007
Resigned 15 Jan 2014

DACK, Martin Ian

Resigned
338 Euston Road, LondonNW1 3BG
Born November 1947
Director
Appointed 09 May 2012
Resigned 22 Oct 2020

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 20 Mar 1997
Resigned 08 May 2006

MCKEEVER, Stephen Michael

Resigned
23 Daneswood Close, WeybridgeKT13 9AY
Born March 1970
Director
Appointed 14 Dec 2001
Resigned 02 Jul 2007

PORTEOUS, Edward Macgregor

Resigned
8 Mullberry Court, OxfordOX2 7PE
Born November 1938
Director
Appointed 08 May 2006
Resigned 09 Jul 2008

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Born January 1956
Director
Appointed 18 Mar 1997
Resigned 07 Oct 1997

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 18 Mar 1997
Resigned 14 Dec 2001

WATKINS, David Jones

Resigned
Stanford
Born October 1944
Director
Appointed 20 Mar 1997
Resigned 09 May 2012

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 18 Mar 1997
Resigned 18 Mar 1997

Persons with significant control

1

Mrs Dawne Marianne Glenister

Active
Strand, LondonWC2R 0DT
Born March 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2018
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
13 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
11 August 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
10 September 2003
287Change of Registered Office
Legacy
15 April 2003
363aAnnual Return
Legacy
28 February 2003
288cChange of Particulars
Legacy
30 January 2003
288cChange of Particulars
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
288cChange of Particulars
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Legacy
17 November 2000
288cChange of Particulars
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363aAnnual Return
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
7 June 1999
363aAnnual Return
Legacy
27 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
88(2)R88(2)R
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Incorporation Company
18 March 1997
NEWINCIncorporation