Background WavePink WaveYellow Wave

GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED (04746554)

GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED (04746554) is an active UK company. incorporated on 28 April 2003. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED has been registered for 22 years. Current directors include CHURCH, Sebastian Alexander, SPEER, Dean Andrew.

Company Number
04746554
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
Suite 1 The Portway Centre, Salisbury, SP4 6EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHURCH, Sebastian Alexander, SPEER, Dean Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED

GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED is an active company incorporated on 28 April 2003 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04746554

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Suite 1 The Portway Centre Old Sarum Park, Old Sarum Salisbury, SP4 6EB,

Previous Addresses

18 New Canal Salisbury Wiltshire SP1 2AQ England
From: 22 August 2018To: 1 April 2022
18 New Canal Salisbury SP1 2PH United Kingdom
From: 9 December 2016To: 22 August 2018
18 New Canal Salisbury SP1 2PH United Kingdom
From: 5 April 2016To: 9 December 2016
C/O Stephenson Sheppard & Co Ltd Albany House 5 New Street Salisbury SP1 2PH
From: 3 June 2011To: 5 April 2016
54 Welbeck Street London W1G 9XS
From: 28 April 2003To: 3 June 2011
Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
May 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Aug 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHURCH, Sebastian Alexander

Active
The Portway Centre, SalisburySP4 6EB
Born July 1970
Director
Appointed 27 Apr 2023

SPEER, Dean Andrew

Active
The Portway Centre, SalisburySP4 6EB
Born July 1970
Director
Appointed 27 Apr 2023

HARRIS, Mark Jonathan

Resigned
41 Middleway, LondonNW11 6SH
Secretary
Appointed 28 Apr 2003
Resigned 04 Sept 2006

PARTRIDGE, Keith Brian

Resigned
5 New Street, SalisburySP1 2PH
Secretary
Appointed 04 Sept 2006
Resigned 20 Oct 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 28 Apr 2003

ABNETT, Charles Royle

Resigned
The Portway Centre, SalisburySP4 6EB
Born December 1950
Director
Appointed 17 Feb 2022
Resigned 27 Apr 2023

HARRIS, Mark Jonathan

Resigned
41 Middleway, LondonNW11 6SH
Born May 1965
Director
Appointed 21 Feb 2004
Resigned 04 Sept 2006

RUBIN, Daniel James

Resigned
Welbeck Street, LondonW1G 9XS
Born February 1979
Director
Appointed 04 Sept 2006
Resigned 20 Oct 2011

STEVENSON, Michael Francis

Resigned
New Canal, SalisburySP1 2AQ
Born May 1963
Director
Appointed 19 Oct 2011
Resigned 17 Feb 2022

SWINGER, Karen Sandra

Resigned
Unit 15/16 Gelnmore Business Park, SalisburySP2 7GL
Born July 1965
Director
Appointed 19 Oct 2011
Resigned 09 Aug 2019

GLENMORE COMMERCIAL ESTATES LIMITED

Resigned
Welbeck Street, LondonW1G 9XS
Corporate director
Appointed 28 Apr 2003
Resigned 19 Oct 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Apr 2003
Resigned 28 Apr 2003
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
29 April 2010
CH02Change of Corporate Director Details
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
23 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
11 February 2008
88(2)R88(2)R
Legacy
1 February 2008
88(2)R88(2)R
Legacy
1 February 2008
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
31 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
17 August 2007
88(2)R88(2)R
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
6 October 2006
88(2)R88(2)R
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
88(2)R88(2)R
Legacy
10 July 2006
88(2)R88(2)R
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
1 December 2005
123Notice of Increase in Nominal Capital
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
10 October 2005
88(2)R88(2)R
Legacy
11 August 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
16 June 2005
88(2)R88(2)R
Legacy
25 May 2005
88(2)R88(2)R
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
88(2)R88(2)R
Legacy
3 May 2005
88(2)R88(2)R
Legacy
14 April 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
88(2)R88(2)R
Legacy
7 October 2004
123Notice of Increase in Nominal Capital
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
17 September 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
88(2)R88(2)R
Legacy
8 May 2004
88(2)R88(2)R
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
88(2)R88(2)R
Legacy
18 March 2004
88(2)R88(2)R
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
288aAppointment of Director or Secretary
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
88(2)R88(2)R
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation