Background WavePink WaveYellow Wave

GLEN PROPERTIES LIMITED (08548464)

GLEN PROPERTIES LIMITED (08548464) is an active UK company. incorporated on 29 May 2013. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLEN PROPERTIES LIMITED has been registered for 12 years. Current directors include COX, Christopher Francis, COX, Michael Francis.

Company Number
08548464
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Christopher Francis, COX, Michael Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN PROPERTIES LIMITED

GLEN PROPERTIES LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLEN PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08548464

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 2 June 2020To: 22 August 2023
C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 14 August 2017To: 2 June 2020
C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 29 May 2013To: 14 August 2017
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
May 13
Director Joined
Dec 13
Funding Round
Jun 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COX, Michael Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Secretary
Appointed 29 May 2013

COX, Christopher Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born October 1962
Director
Appointed 29 May 2013

COX, Michael Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 29 May 2013
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 June 2015
RP04RP04
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Incorporation Company
29 May 2013
NEWINCIncorporation