Background WavePink WaveYellow Wave

GLENBEIGH DEVELOPMENTS LIMITED (04448945)

GLENBEIGH DEVELOPMENTS LIMITED (04448945) is an active UK company. incorporated on 28 May 2002. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLENBEIGH DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include KELLY, Christopher James, WHELAN, Colin James.

Company Number
04448945
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Aberdeen House, Haywards Heath, RH16 4NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KELLY, Christopher James, WHELAN, Colin James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBEIGH DEVELOPMENTS LIMITED

GLENBEIGH DEVELOPMENTS LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLENBEIGH DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04448945

LTD Company

Age

23 Years

Incorporated 28 May 2002

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 31 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Aberdeen House South Road Haywards Heath, RH16 4NG,

Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Oct 15
Loan Secured
May 16
Loan Secured
May 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Loan Cleared
Oct 20
Loan Cleared
Oct 20
New Owner
Oct 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KELLY, Christopher James

Active
Aberdeen House, Haywards HeathRH16 4NG
Secretary
Appointed 14 Aug 2007

KELLY, Christopher James

Active
Highcroft, OtfordTN14 5RS
Born November 1960
Director
Appointed 28 May 2002

WHELAN, Colin James

Active
Aberdeen House, Haywards HeathRH16 4NG
Born March 1967
Director
Appointed 28 May 2002

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Secretary
Appointed 28 May 2002
Resigned 09 Aug 2007

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 28 May 2002
Resigned 28 May 2002

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 28 May 2002
Resigned 28 May 2002

Persons with significant control

3

Mrs Lesley Elder Kelly

Active
Aberdeen House, Haywards HeathRH16 4NG
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2022

Mr Christopher James Kelly

Active
Aberdeen House, Haywards HeathRH16 4NG
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Colin James Whelan

Active
Aberdeen House, Haywards HeathRH16 4NG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Resolution
10 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
9 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation