Background WavePink WaveYellow Wave

52 GLENGARRY ROAD LIMITED (05507677)

52 GLENGARRY ROAD LIMITED (05507677) is an active UK company. incorporated on 13 July 2005. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 52 GLENGARRY ROAD LIMITED has been registered for 20 years. Current directors include KENYON, Benjamin Thomas, MULHALL, Heidi Corina Maria, ROSENFELD, David and 1 others.

Company Number
05507677
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
Donald Reid Group Limited 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
KENYON, Benjamin Thomas, MULHALL, Heidi Corina Maria, ROSENFELD, David, SKIADOPOULOU, Irene
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 GLENGARRY ROAD LIMITED

52 GLENGARRY ROAD LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 52 GLENGARRY ROAD LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05507677

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

52 GLENGARRY ROAD MANAGEMENT LIMITED
From: 13 July 2005To: 5 January 2022
Contact
Address

Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 17 July 2023To: 15 January 2025
Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
From: 13 December 2012To: 17 July 2023
12 Kestrel Avenue Herne Hill London SE24 0EB United Kingdom
From: 19 May 2011To: 13 December 2012
1a Fane Street London W14 9PZ United Kingdom
From: 13 July 2005To: 19 May 2011
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jun 11
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 21
Director Joined
May 25
Director Left
May 25
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SKIADOPOULOU, Irene

Active
1010 Eskdale Road, WokinghamRG41 5TS
Secretary
Appointed 04 Mar 2011

KENYON, Benjamin Thomas

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1984
Director
Appointed 12 Jul 2021

MULHALL, Heidi Corina Maria

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born March 1987
Director
Appointed 19 Jan 2024

ROSENFELD, David

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born January 1954
Director
Appointed 01 Jun 2006

SKIADOPOULOU, Irene

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born June 1954
Director
Appointed 18 May 2007

NASH, Jason

Resigned
1a Fane Street, LondonW14 9PZ
Secretary
Appointed 01 Jun 2006
Resigned 14 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 14 Jul 2005

FREEBORN, Lucy Alexandra

Resigned
Flat 1 52 Glengarry Road, LondonSE22 8QD
Born November 1974
Director
Appointed 03 Nov 2005
Resigned 30 Apr 2009

LEWIS, Peter

Resigned
20 King Street, MaidenheadSL6 1DT
Born February 1972
Director
Appointed 30 Apr 2009
Resigned 14 Jul 2014

MINNS, Richard

Resigned
20 King Street, MaidenheadSL6 1DT
Born May 1944
Director
Appointed 14 Jul 2014
Resigned 29 Sept 2019

NASH, Jason Kenneth

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Born December 1970
Director
Appointed 01 Aug 2010
Resigned 19 Jan 2024

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 13 Jul 2005
Resigned 14 Jul 2005

Persons with significant control

4

2 Active
2 Ceased

Heidi Corina Maria Mulhall

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2024

Benjamin Thomas Kenyon

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020

Mr Jason Kenneth Nash

Ceased
1010 Eskdale Road, WokinghamRG41 5TS
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2024

Mr Richard Minns

Ceased
20 King Street, MaidenheadSL6 1DT
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
363aAnnual Return
Legacy
3 August 2009
353353
Legacy
3 August 2009
190190
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
11 May 2006
88(2)R88(2)R
Memorandum Articles
25 April 2006
MEM/ARTSMEM/ARTS
Legacy
25 April 2006
123Notice of Increase in Nominal Capital
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
287Change of Registered Office
Legacy
24 November 2005
288aAppointment of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation