Background WavePink WaveYellow Wave

GLENCAR CONSTRUCTION LTD (09640283)

GLENCAR CONSTRUCTION LTD (09640283) is an active UK company. incorporated on 16 June 2015. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. GLENCAR CONSTRUCTION LTD has been registered for 10 years. Current directors include GLEAVE, Christopher Alan, MCGILLYCUDDY, Edward John Patrick.

Company Number
09640283
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLEAVE, Christopher Alan, MCGILLYCUDDY, Edward John Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCAR CONSTRUCTION LTD

GLENCAR CONSTRUCTION LTD is an active company incorporated on 16 June 2015 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. GLENCAR CONSTRUCTION LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09640283

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Glencar House 32-34 Upper Marlborough Road St Albans, AL1 3UU,

Previous Addresses

1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England
From: 14 September 2020To: 31 March 2023
1st Floor, 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH England
From: 20 July 2020To: 14 September 2020
C/O Evans Mockler Ltd 5 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England
From: 7 December 2017To: 20 July 2020
C/O D & K Accountancy Services Ltd Rowlandson House 289/293 Ballards Lane London N12 8NP United Kingdom
From: 16 June 2015To: 7 December 2017
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Feb 20
Loan Secured
Jul 20
New Owner
Jan 21
Capital Update
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 23
4
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GLEAVE, Christopher Alan

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born February 1971
Director
Appointed 16 Jun 2015

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 16 Jun 2015

Persons with significant control

4

1 Active
3 Ceased
32-34 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022

Mr Patrick Mcgillycuddy

Ceased
4 Beaconsfield Road, St. AlbansAL1 3RD
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2020
Ceased 12 Feb 2021

Mr Edward John Patrick Mcgillycuddy

Ceased
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2022

Mr Christopher Alan Gleave

Ceased
4 Beaconsfield Road, St. AlbansAL1 3RD
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Legacy
25 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2021
SH19Statement of Capital
Legacy
25 February 2021
CAP-SSCAP-SS
Resolution
25 February 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
28 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2020
RESOLUTIONSResolutions
Memorandum Articles
28 July 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Resolution
12 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Incorporation Company
16 June 2015
NEWINCIncorporation