Background WavePink WaveYellow Wave

GLENARRAN (HIGH WYCOMBE) LIMITED (05109474)

GLENARRAN (HIGH WYCOMBE) LIMITED (05109474) is an active UK company. incorporated on 22 April 2004. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLENARRAN (HIGH WYCOMBE) LIMITED has been registered for 21 years. Current directors include FAIRHEAD, David Paul, STOREY, David Martin.

Company Number
05109474
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul, STOREY, David Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENARRAN (HIGH WYCOMBE) LIMITED

GLENARRAN (HIGH WYCOMBE) LIMITED is an active company incorporated on 22 April 2004 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLENARRAN (HIGH WYCOMBE) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05109474

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 10 October 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 22 April 2004To: 14 August 2014
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 13
Director Joined
May 13
Director Left
May 16
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Jan 19
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 28 Feb 2007

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 26 Oct 2024

STOREY, David Martin

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1958
Director
Appointed 01 Jul 2017

FINN, Stephen David

Resigned
31 Amersham Hill Drive, High WycombeHP13 6QX
Secretary
Appointed 22 Apr 2004
Resigned 20 May 2004

WEBB, Emma Caroline

Resigned
3 Glenmore House, High WycombeHP11 1JE
Secretary
Appointed 20 May 2004
Resigned 28 Feb 2007

BUTT, Rebeca

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born June 1973
Director
Appointed 11 Mar 2013
Resigned 01 Jul 2017

CROSSLEY, Simon Neil

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1965
Director
Appointed 22 Feb 2010
Resigned 22 Apr 2016

FINN, Stephen David

Resigned
31 Amersham Hill Drive, High WycombeHP13 6QX
Born June 1956
Director
Appointed 22 Apr 2004
Resigned 20 May 2004

LEWIN, Geoffrey Guy

Resigned
3 Arranmore House, High WycombeHP11 1JD
Born January 1977
Director
Appointed 20 May 2004
Resigned 19 Apr 2007

PARKER, Roger

Resigned
Laurel Drive, High WycombeHP11 1JD
Born December 1952
Director
Appointed 04 Mar 2010
Resigned 07 Mar 2011

SMITH, Diane Julia

Resigned
31 Hawthorn Crescent, High WycombeHP15 7PL
Born January 1950
Director
Appointed 22 Apr 2004
Resigned 20 May 2004

THOMSON, Marguerite

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born March 1954
Director
Appointed 07 Mar 2011
Resigned 25 Oct 2024

WASE, Keith Arthur Nelson

Resigned
Priory Road, High WycombeHP13 6SE
Born April 1946
Director
Appointed 07 Mar 2011
Resigned 22 Apr 2013

WEBB, Emma Caroline

Resigned
3 Glenmore House, High WycombeHP11 1JE
Born April 1978
Director
Appointed 20 May 2004
Resigned 22 Feb 2010

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

88

Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288cChange of Particulars
Legacy
13 September 2004
88(2)R88(2)R
Legacy
13 September 2004
88(2)R88(2)R
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
287Change of Registered Office
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Incorporation Company
22 April 2004
NEWINCIncorporation