Background WavePink WaveYellow Wave

GLENTORN LIMITED (04656321)

GLENTORN LIMITED (04656321) is an active UK company. incorporated on 4 February 2003. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLENTORN LIMITED has been registered for 23 years. Current directors include MILLARD, Alan, MILLARD, Carole.

Company Number
04656321
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Williamson & Barnes, Deal, CT14 6EU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MILLARD, Alan, MILLARD, Carole
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTORN LIMITED

GLENTORN LIMITED is an active company incorporated on 4 February 2003 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLENTORN LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04656321

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Williamson & Barnes 12-14 Queen Street Deal, CT14 6EU,

Timeline

2 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GRIFFITHS, Michael Stuart Roland

Active
Queen Street, DealCT14 6EU
Secretary
Appointed 30 Sept 2009

GRIFFITHS, Michael Stuart Roland

Active
Queen Street, DealCT14 6EU
Secretary
Appointed 30 Sept 2009

MILLARD, Alan

Active
40 Palmerston Court, DealCT14 7JX
Born November 1954
Director
Appointed 19 Feb 2003

MILLARD, Carole

Active
40 Palmerston Court, DealCT14 7JX
Born May 1953
Director
Appointed 19 Feb 2003

BEACHAM, Anthony

Resigned
12 Queen Street, DealCT14 6EU
Secretary
Appointed 19 Feb 2003
Resigned 01 Jan 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 19 Feb 2003

HARDING, Andrew Richard

Resigned
Boxford Road, IpswichIP7 7AN
Born January 1954
Director
Appointed 19 Feb 2003
Resigned 01 Mar 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

1

Mr Alan Millard

Active
Williamson & Barnes, DealCT14 6EU
Born November 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 September 2009
363aAnnual Return
Gazette Notice Compulsary
21 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Resolution
14 March 2003
RESOLUTIONSResolutions
Memorandum Articles
14 March 2003
MEM/ARTSMEM/ARTS
Legacy
1 March 2003
287Change of Registered Office
Incorporation Company
4 February 2003
NEWINCIncorporation