Background WavePink WaveYellow Wave

GLENTROOL ESTATES GROUP LIMITED (03832605)

GLENTROOL ESTATES GROUP LIMITED (03832605) is an active UK company. incorporated on 27 August 1999. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLENTROOL ESTATES GROUP LIMITED has been registered for 26 years. Current directors include HORSFALL, Lauren Georgina, NOLAN, Jeremy John, NOLAN, Paul Richard and 1 others.

Company Number
03832605
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
8 Wells Promenade, Ilkley, LS29 9LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORSFALL, Lauren Georgina, NOLAN, Jeremy John, NOLAN, Paul Richard, PANNU, Katie Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTROOL ESTATES GROUP LIMITED

GLENTROOL ESTATES GROUP LIMITED is an active company incorporated on 27 August 1999 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLENTROOL ESTATES GROUP LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03832605

LTD Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

LIMCO SIXTY TWO LIMITED
From: 27 August 1999To: 29 April 2002
Contact
Address

8 Wells Promenade Ilkley, LS29 9LF,

Previous Addresses

, First Floor 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG
From: 10 September 2012To: 20 May 2015
, 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom
From: 10 September 2012To: 10 September 2012
, 1 York Place, Leeds, LS1 2DR
From: 27 August 1999To: 10 September 2012
Timeline

44 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Owner Exit
Jul 17
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jan 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Apr 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ANTILL, Sophie Rachael

Active
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 19 Jun 2023

HORSFALL, Lauren Georgina

Active
Wells Promenade, IlkleyLS29 9LF
Born June 1985
Director
Appointed 01 Oct 2023

NOLAN, Jeremy John

Active
Wells Promenade, IlkleyLS29 9LF
Born February 1971
Director
Appointed 12 Jan 2001

NOLAN, Paul Richard

Active
Wells Promenade, IlkleyLS29 9LF
Born October 1968
Director
Appointed 12 Jan 2001

PANNU, Katie Ann

Active
Wells Promenade, IlkleyLS29 9LF
Born October 1972
Director
Appointed 01 Jan 2022

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 27 Aug 1999
Resigned 16 Jan 2001

GREEN, Donna Carol

Resigned
1 York PlaceLS1 2DR
Secretary
Appointed 01 Jul 2007
Resigned 01 Aug 2012

NOLAN, Paul Richard

Resigned
29 Huntington Crescent, LeedsLS16 5RT
Secretary
Appointed 12 Jan 2001
Resigned 01 Jul 2007

PANNU, Katie

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 01 Aug 2012
Resigned 19 Jun 2023

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 27 Aug 1999
Resigned 16 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2017
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

149

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
190190
Legacy
17 September 2007
353353
Legacy
17 September 2007
287Change of Registered Office
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
287Change of Registered Office
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288cChange of Particulars
Legacy
15 May 2001
288cChange of Particulars
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
10 May 2001
287Change of Registered Office
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Incorporation Company
27 August 1999
NEWINCIncorporation