Background WavePink WaveYellow Wave

GLENDALE (WORRALL) MANAGEMENT COMPANY LIMITED (04949204)

GLENDALE (WORRALL) MANAGEMENT COMPANY LIMITED (04949204) is an active UK company. incorporated on 31 October 2003. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENDALE (WORRALL) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BOWRY, Rahul, COTTON, Nicholas David, RAMANATHAN, Shankar and 2 others.

Company Number
04949204
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2003
Age
22 years
Address
Headrow House, Huddersfield, HD1 1SG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWRY, Rahul, COTTON, Nicholas David, RAMANATHAN, Shankar, THORNHILL, Rachel Sarah, WHITEHEAD, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDALE (WORRALL) MANAGEMENT COMPANY LIMITED

GLENDALE (WORRALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENDALE (WORRALL) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04949204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Headrow House Old Leeds Road Huddersfield, HD1 1SG,

Previous Addresses

Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA
From: 31 October 2003To: 10 January 2025
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

RAMANATHAN, Shankar

Active
Old Leeds Road, HuddersfieldHD1 1SG
Secretary
Appointed 14 Nov 2022

BOWRY, Rahul

Active
Old Leeds Road, HuddersfieldHD1 1SG
Born October 1982
Director
Appointed 03 Oct 2025

COTTON, Nicholas David

Active
Old Leeds Road, HuddersfieldHD1 1SG
Born October 1976
Director
Appointed 10 May 2021

RAMANATHAN, Shankar

Active
Old Leeds Road, HuddersfieldHD1 1SG
Born April 1964
Director
Appointed 27 Feb 2007

THORNHILL, Rachel Sarah

Active
Old Leeds Road, HuddersfieldHD1 1SG
Born May 1981
Director
Appointed 02 Feb 2024

WHITEHEAD, Peter

Active
Old Leeds Road, HuddersfieldHD1 1SG
Born July 1958
Director
Appointed 27 Feb 2007

ANTCLIFF, David

Resigned
Victoria Court, HolmfirthHD9 3JA
Secretary
Appointed 27 Feb 2007
Resigned 14 Nov 2022

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 08 Apr 2005
Resigned 27 Feb 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 08 Apr 2005

ANTCLIFF, David

Resigned
Victoria Court, HolmfirthHD9 3JA
Born March 1949
Director
Appointed 27 Feb 2007
Resigned 09 Jun 2023

BOWRY, Atul

Resigned
Old Leeds Road, HuddersfieldHD1 1SG
Born January 1959
Director
Appointed 09 Jun 2023
Resigned 03 Oct 2025

GARDNER, Mark

Resigned
1 Mowson Hollow, SheffieldS35 0AD
Born December 1969
Director
Appointed 27 Feb 2007
Resigned 15 Nov 2019

GOODBODY, Joseph Patrick

Resigned
88 New Templegate, LeedsLS15 0JE
Born August 1958
Director
Appointed 08 Apr 2005
Resigned 10 Nov 2005

HACKETT, Michael

Resigned
Victoria Court, HolmfirthHD9 3JA
Born January 1978
Director
Appointed 25 Jun 2021
Resigned 02 Feb 2024

HARE, Alistair Ian

Resigned
5 Chaucer Lane, YorkYO32 5PE
Born April 1968
Director
Appointed 31 Oct 2003
Resigned 17 Oct 2005

NOBLE, Richard

Resigned
15 Orchard Park, YorkYO42 4SL
Born September 1969
Director
Appointed 17 Oct 2005
Resigned 27 Feb 2007

RUTHVEN, Ian Craig

Resigned
6 Harewood Yard, LeedsLS17 9LF
Born May 1967
Director
Appointed 31 Oct 2003
Resigned 08 Apr 2005

SAUNDERS, Keith

Resigned
Redgates Greenstiles Lane, HullHU14 3NH
Born March 1948
Director
Appointed 01 Nov 2005
Resigned 27 Feb 2007

SHARMA, Vipul

Resigned
Victoria Court, HolmfirthHD9 3JA
Born February 1980
Director
Appointed 15 Nov 2019
Resigned 10 May 2021

STOKES, Andrew Peter

Resigned
Maple Court, BarnsleyS75 3DP
Born October 1976
Director
Appointed 16 Sept 2016
Resigned 25 Jun 2021

WILLETTS, Colin Roger

Resigned
11 Farm Hill Mews, MorleyLS27 9RR
Born May 1971
Director
Appointed 10 Nov 2005
Resigned 27 Feb 2007

WRAGG, Keilley

Resigned
2 Mowson Hollow, SheffieldS35 0AD
Born July 1975
Director
Appointed 13 Sept 2007
Resigned 16 Sept 2016

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 31 Oct 2003
Resigned 31 Oct 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 31 Oct 2003
Resigned 31 Oct 2003

Persons with significant control

1

Mr Shankar Ramanathan

Active
Old Leeds Road, HuddersfieldHD1 1SG
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
12 February 2008
287Change of Registered Office
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
287Change of Registered Office
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
25 April 2005
287Change of Registered Office
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
287Change of Registered Office
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation