Background WavePink WaveYellow Wave

GLENMOOR PROPERTY SERVICES LTD (07902104)

GLENMOOR PROPERTY SERVICES LTD (07902104) is an active UK company. incorporated on 9 January 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLENMOOR PROPERTY SERVICES LTD has been registered for 14 years. Current directors include BERGER, Mordechai Jacob, BERGER, Rachel.

Company Number
07902104
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob, BERGER, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENMOOR PROPERTY SERVICES LTD

GLENMOOR PROPERTY SERVICES LTD is an active company incorporated on 9 January 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLENMOOR PROPERTY SERVICES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07902104

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

43 Filey Avenue London N16 6JL United Kingdom
From: 27 March 2012To: 8 June 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 January 2012To: 27 March 2012
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Joined
Jun 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERGER, Rachel

Active
Filey Avenue, LondonN16 6JL
Secretary
Appointed 24 Apr 2012

BERGER, Mordechai Jacob

Active
Jessam Avenue, LondonE5 9DU
Born March 1977
Director
Appointed 24 Apr 2012

BERGER, Rachel

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1977
Director
Appointed 27 Apr 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 09 Jan 2012
Resigned 27 Mar 2012

Persons with significant control

2

Mr Mordechai Jacob Berger

Active
Filey Avenue, LondonN16 6JL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachel Berger

Active
Filey Avenue, LondonN16 6JL
Born April 1977

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Resolution
30 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Incorporation Company
9 January 2012
NEWINCIncorporation