Background WavePink WaveYellow Wave

GLENTROMIE LIMITED (03391064)

GLENTROMIE LIMITED (03391064) is an active UK company. incorporated on 24 June 1997. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENTROMIE LIMITED has been registered for 28 years. Current directors include BROWN CLARK, Oscar Alexander, HART, Gyalmu, Dr, HART, Lewis Cahir and 1 others.

Company Number
03391064
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
20 Heatherdale Road, Camberley, GU15 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN CLARK, Oscar Alexander, HART, Gyalmu, Dr, HART, Lewis Cahir, MCDERMOTT, Samuel Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTROMIE LIMITED

GLENTROMIE LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENTROMIE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03391064

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

20 Heatherdale Road Camberley, GU15 2LT,

Previous Addresses

C/O L Anderton Glentromie Flat 2 20 Heatherdale Road Camberley Surrey GU15 2LT
From: 3 January 2013To: 10 May 2015
Flat 3 20 Heatherdale Road Camberley Surrey GU15 2LT United Kingdom
From: 23 July 2012To: 3 January 2013
Flat 2, 20 Heatherdale Road Camberley Surrey GU15 2LT
From: 24 June 1997To: 23 July 2012
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 15
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jul 21
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROWN CLARK, Oscar Alexander

Active
20 Heatherdale Road, CamberleyGU15 2LT
Born February 1999
Director
Appointed 24 Nov 2025

HART, Gyalmu, Dr

Active
20 Heatherdale Road, CamberleyGU15 2LT
Born January 1988
Director
Appointed 03 May 2019

HART, Lewis Cahir

Active
20 Heatherdale Road, CamberleyGU15 2LT
Born December 1988
Director
Appointed 03 May 2019

MCDERMOTT, Samuel Joseph

Active
20 Heatherdale Road, CamberleyGU15 2LT
Born June 1994
Director
Appointed 01 Jan 2023

ANDERTON, Lynette Merle

Resigned
Flat 2, CamberleyGU15 2LT
Secretary
Appointed 02 Jan 2013
Resigned 23 Mar 2015

ANDERTON, Lynette Merle

Resigned
Flat 2 20 Heatherdale Road, CamberleyGU15 2LT
Secretary
Appointed 05 Apr 2007
Resigned 01 Oct 2011

BAILEY, Agnes

Resigned
20 Heatherdale Road, CamberleyGU15 2LT
Secretary
Appointed 01 Oct 2011
Resigned 02 Jan 2013

BAINBRIDGE, Susan Ruth

Resigned
West Wing Fort Albert, FreshwaterPO40 9TB
Secretary
Appointed 24 Jun 1997
Resigned 21 Dec 2005

PEARCE, Andrew

Resigned
Flat 3 20 Heatherdale Road, CamberleyGU15 2LT
Secretary
Appointed 21 Dec 2005
Resigned 06 Apr 2007

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 24 Jun 1997
Resigned 24 Jun 1997

ANDERTON, Lynette Merle

Resigned
Flat 2 20 Heatherdale Road, CamberleyGU15 2LT
Born July 1963
Director
Appointed 21 Dec 2005
Resigned 23 Mar 2015

BAILEY, Agnes

Resigned
Flat 3, CamberleyGU15 2LT
Born April 1963
Director
Appointed 05 Apr 2007
Resigned 02 Jan 2013

BAINBRIDGE, Susan Ruth

Resigned
West Wing Fort Albert, FreshwaterPO40 9TB
Born August 1953
Director
Appointed 24 Jun 1997
Resigned 21 Dec 2005

BARRATT, Neal Anthony

Resigned
Flat 1, CamberleyGU15 2LT
Born January 1955
Director
Appointed 10 Dec 2004
Resigned 14 Aug 2006

CAYLESS, Oonagh Patricia

Resigned
Flat 3, CamberleyGU15 2LT
Born October 1954
Director
Appointed 19 Dec 2012
Resigned 03 Jul 2019

DARROCH OF GOUROCK, Nicola Jeanne

Resigned
Flat 1, CamberleyGU15 2LT
Born August 1929
Director
Appointed 14 Aug 2006
Resigned 18 Mar 2018

DAVIES, Sharon

Resigned
Heatherdale Road, CamberleyGU15 2LT
Born May 1975
Director
Appointed 15 May 2019
Resigned 22 Nov 2025

FEAR, Duncan

Resigned
20 Heatherdale Road, CamberleyGU15 2LT
Born November 1978
Director
Appointed 03 Jul 2019
Resigned 01 Jan 2023

KNIGHT, Dickon Peter Richard

Resigned
Heatherdale Road, CamberleyGU15 2LT
Born November 1957
Director
Appointed 25 Jul 2018
Resigned 15 May 2019

LOVELOCK, Arthur Osborne

Resigned
Flat 1 20 Heatherdale Road, CamberleyGU15 2LT
Born January 1918
Director
Appointed 24 Jun 1997
Resigned 27 Dec 1998

LOVELOCK, Ian Arthur

Resigned
3 Byron Avenue, CamberleyGU15 1DP
Born August 1951
Director
Appointed 22 Feb 1999
Resigned 10 Dec 2004

PEARCE, Andrew

Resigned
Flat 3 20 Heatherdale Road, CamberleyGU15 2LT
Born August 1957
Director
Appointed 24 Jun 1997
Resigned 06 Apr 2007

Persons with significant control

6

3 Active
3 Ceased

Mr Samuel Joseph Mcdermott

Active
20 Heatherdale Road, CamberleyGU15 2LT
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023

Dr Gyalmu Hart

Active
Heatherdale Road, CamberleyGU15 2LT
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2021

Mr Duncan Fear

Ceased
Heatherdale Road, CamberleyGU15 2LT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2021
Ceased 01 Jan 2023

Mr Lewis Cahir Hart

Active
Heatherdale Road, CamberleyGU15 2LT
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2021

Mrs Sharon Davies

Ceased
20 Heatherdale Road, CamberleyGU15 2LT
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2019
Ceased 22 Nov 2025

Mrs Oona Patricia Cayless

Ceased
Heatherdale Road, CamberleyGU15 2LT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2017
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Gazette Notice Compulsary
10 December 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
288bResignation of Director or Secretary
Incorporation Company
24 June 1997
NEWINCIncorporation