Background WavePink WaveYellow Wave

GLENDAIR FINANCE HOLDINGS LIMITED (08964410)

GLENDAIR FINANCE HOLDINGS LIMITED (08964410) is an active UK company. incorporated on 28 March 2014. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLENDAIR FINANCE HOLDINGS LIMITED has been registered for 12 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
08964410
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
129 Devonshire House Wade Road, Basingstoke, RG24 8PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDAIR FINANCE HOLDINGS LIMITED

GLENDAIR FINANCE HOLDINGS LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLENDAIR FINANCE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08964410

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 April 2025 - 25 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

The Surgery Limes Avenue Alfreton Derbyshire DE55 7DW England
From: 3 July 2022To: 3 December 2025
2 Minton Place Victoria Road Bicester OX26 6QB England
From: 11 June 2021To: 3 July 2022
2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England
From: 30 June 2019To: 11 June 2021
Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 6 November 2017To: 30 June 2019
Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
From: 28 March 2014To: 6 November 2017
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Capital Update
Apr 16
Capital Update
Apr 17
Loan Secured
Apr 19
Capital Update
Aug 19
Funding Round
Jan 20
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
7
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAU, Sandip Kaur, Dr

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 25 Nov 2025

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 25 Nov 2025

HARSTON, Brandon

Resigned
The Fox Hollies, ShirlandDE55 6NA
Secretary
Appointed 01 Nov 2023
Resigned 25 Nov 2025

HARSTON, Beverley Jayne

Resigned
Limes Avenue, AlfretonDE55 7DW
Born December 1970
Director
Appointed 28 Mar 2014
Resigned 25 Nov 2025

HARSTON, Dale

Resigned
Limes Avenue, AlfretonDE55 7DW
Born July 1967
Director
Appointed 01 Nov 2023
Resigned 25 Nov 2025

LAMB, Joanne

Resigned
Limes Avenue, AlfretonDE55 7DW
Born December 1979
Director
Appointed 01 Nov 2023
Resigned 25 Nov 2025

LAMB, Matthew St John, Dr

Resigned
Limes Avenue, AlfretonDE55 7DW
Born October 1979
Director
Appointed 28 Mar 2014
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Dr Matthew St John Lamb

Ceased
Limes Avenue, AlfretonDE55 7DW
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mrs Beverley Jayne Harston

Ceased
Limes Avenue, AlfretonDE55 7DW
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
1 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
19 June 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 June 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
24 September 2019
AAMDAAMD
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 August 2019
SH19Statement of Capital
Legacy
14 August 2019
CAP-SSCAP-SS
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 April 2017
SH19Statement of Capital
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Legacy
30 March 2017
SH20SH20
Legacy
30 March 2017
CAP-SSCAP-SS
Resolution
30 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2016
SH19Statement of Capital
Legacy
27 April 2016
SH20SH20
Legacy
27 April 2016
CAP-SSCAP-SS
Resolution
27 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Incorporation Company
28 March 2014
NEWINCIncorporation