Background WavePink WaveYellow Wave

GLYNN HOMES LTD (09049382)

GLYNN HOMES LTD (09049382) is an active UK company. incorporated on 21 May 2014. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects. GLYNN HOMES LTD has been registered for 11 years. Current directors include PATEL, Himakshu, PATEL, Neha, PATEL, Shreeya.

Company Number
09049382
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Westside Court, High Wycombe, HP12 4QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Himakshu, PATEL, Neha, PATEL, Shreeya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNN HOMES LTD

GLYNN HOMES LTD is an active company incorporated on 21 May 2014 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects. GLYNN HOMES LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09049382

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

EASY RETIREMENT LIVING LTD
From: 21 May 2014To: 23 March 2017
Contact
Address

Westside Court Booker Common High Wycombe, HP12 4QS,

Previous Addresses

37 Ferndown Northwood HA6 1PH England
From: 20 October 2024To: 6 August 2025
4 Arkwright Road South Croydon Surrey CR2 0LD England
From: 23 February 2018To: 20 October 2024
50 Downend Road Downend Bristol BS16 5UE
From: 8 June 2015To: 23 February 2018
9 Halsbury Court Stanmore Hill Stanmore Middx HA7 3DX United Kingdom
From: 21 May 2014To: 8 June 2015
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Owner Exit
Dec 18
Director Joined
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Himakshu

Active
Booker Common, High WycombeHP12 4QS
Born June 1967
Director
Appointed 17 Apr 2019

PATEL, Neha

Active
Arkwright Road, SandersteadCR2 0LD
Born October 1999
Director
Appointed 20 Dec 2018

PATEL, Shreeya

Active
Booker Common, High WycombeHP12 4QS
Born September 1998
Director
Appointed 20 Dec 2018

LITMAN, Michael Alfred

Resigned
Arkwright Road, South CroydonCR2 0LD
Born November 1945
Director
Appointed 21 May 2014
Resigned 16 Nov 2020

LITMAN, Myra Judith

Resigned
Halsbury Close, StanmoreHA7 3DX
Born December 1948
Director
Appointed 20 Dec 2018
Resigned 16 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Arkwright Road, South CroydonCR2 0LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2016

Mr Michael Alfred Litman

Ceased
Halsbury Close, StanmoreHA7 3DX
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 February 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 May 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Resolution
23 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Incorporation Company
21 May 2014
NEWINCIncorporation