Background WavePink WaveYellow Wave

GLAN LLYN MANAGEMENT LIMITED (07848409)

GLAN LLYN MANAGEMENT LIMITED (07848409) is an active UK company. incorporated on 15 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GLAN LLYN MANAGEMENT LIMITED has been registered for 14 years. Current directors include BIRD, Mark, COALTER, Claire Elise.

Company Number
07848409
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Mark, COALTER, Claire Elise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAN LLYN MANAGEMENT LIMITED

GLAN LLYN MANAGEMENT LIMITED is an active company incorporated on 15 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLAN LLYN MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07848409

LTD Company

Age

14 Years

Incorporated 15 November 2011

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 18 December 2025 (3 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 30 December 2024
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AF
From: 17 January 2012To: 29 October 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 15 November 2011To: 17 January 2012
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Aug 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Owner Exit
Nov 22
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SMITH, Michael

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 05 Dec 2024

BIRD, Mark

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1971
Director
Appointed 05 Dec 2024

COALTER, Claire Elise

Active
160 Victoria Street, LondonSW1E 5LB
Born February 1976
Director
Appointed 05 Dec 2024

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 13 Jan 2012
Resigned 05 Dec 2024

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 31 Jan 2021
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 06 Apr 2020

JOSELAND, Rupert

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1970
Director
Appointed 13 Jan 2012
Resigned 31 Jan 2021

MINNS, Lisa Ann Katherine

Resigned
Longbridge, BirminghamB31 2TS
Born July 1975
Director
Appointed 21 Oct 2022
Resigned 05 Dec 2024

OLIVER, William Alder

Resigned
7 Ridgeway, BirminghamB32 1AF
Born June 1956
Director
Appointed 13 Jan 2012
Resigned 30 Nov 2016

PARKER, Janine

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1973
Director
Appointed 03 Sept 2021
Resigned 01 Apr 2022

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 15 Nov 2011
Resigned 13 Jan 2012

SMITH, David

Resigned
Longbridge, BirminghamB31 2TS
Born August 1968
Director
Appointed 20 Nov 2015
Resigned 01 Feb 2024

WILLIAMS, Robert David Howell

Resigned
Longbridge, BirminghamB31 2TS
Born February 1970
Director
Appointed 31 Jan 2021
Resigned 05 Dec 2024

WOOD, Rupert Timothy

Resigned
17 High Street, BirminghamB31 2UQ
Born May 1973
Director
Appointed 15 Mar 2018
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
One Devon Way, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2021
AAAnnual Accounts
Legacy
20 August 2021
PARENT_ACCPARENT_ACC
Legacy
20 August 2021
AGREEMENT2AGREEMENT2
Legacy
20 August 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
2 September 2020
AGREEMENT2AGREEMENT2
Legacy
2 September 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2019
AAAnnual Accounts
Legacy
9 September 2019
PARENT_ACCPARENT_ACC
Legacy
9 September 2019
AGREEMENT2AGREEMENT2
Legacy
9 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
4 September 2018
GUARANTEE2GUARANTEE2
Legacy
4 September 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 June 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Statement Of Companys Objects
17 January 2012
CC04CC04
Resolution
17 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 January 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Incorporation Company
15 November 2011
NEWINCIncorporation