Background WavePink WaveYellow Wave

GLYNNS CT MANAGEMENT COMPANY LIMITED (07642841)

GLYNNS CT MANAGEMENT COMPANY LIMITED (07642841) is an active UK company. incorporated on 23 May 2011. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLYNNS CT MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include RAY, Leslie John.

Company Number
07642841
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RAY, Leslie John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNNS CT MANAGEMENT COMPANY LIMITED

GLYNNS CT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLYNNS CT MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07642841

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

AIRCRAFT SALVAGE AND DISPOSAL LTD
From: 23 May 2011To: 16 February 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Charles Anthony House Manston Road Margate Kent CT9 4JW England
From: 15 October 2015To: 15 October 2015
Henwood House Henwood Ashford Kent TN24 8DH
From: 23 May 2011To: 15 October 2015
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Left
May 11
Owner Exit
Mar 26
New Owner
Mar 26
Funding Round
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAY, Leslie John

Active
Henwood, AshfordTN24 8DH
Born June 1948
Director
Appointed 16 Feb 2026

RAY, Wesley

Resigned
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 23 May 2011
Resigned 16 Feb 2026

TUTT, Antony Timothy David

Resigned
Kingfisher Close, AshfordTN24 0TW
Born July 1963
Director
Appointed 23 May 2011
Resigned 23 May 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Leslie John Ray

Active
Henwood, AshfordTN24 8DH
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026

Mr Wesley Ray

Ceased
Manston Road, MargateCT9 4JW
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Incorporation Company
23 May 2011
NEWINCIncorporation