Background WavePink WaveYellow Wave

GLF MANAGEMENT LIMITED (10663506)

GLF MANAGEMENT LIMITED (10663506) is an active UK company. incorporated on 10 March 2017. with registered office in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLF MANAGEMENT LIMITED has been registered for 9 years. Current directors include CONWAY, Benjamin, HEHIR, Michael Anthony, MASON, Erica Rosemary.

Company Number
10663506
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
9-11 The Quadrant, Richmond, TW9 1BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONWAY, Benjamin, HEHIR, Michael Anthony, MASON, Erica Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLF MANAGEMENT LIMITED

GLF MANAGEMENT LIMITED is an active company incorporated on 10 March 2017 with the registered office located in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLF MANAGEMENT LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10663506

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

SDL ESTATE MANAGEMENT LIMITED
From: 10 March 2017To: 24 November 2023
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Previous Addresses

17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ England
From: 10 September 2019To: 14 April 2021
3-4 Regan Way, Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom
From: 10 March 2017To: 10 September 2019
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Sept 18
Loan Cleared
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
May 20
Funding Round
Dec 20
Loan Cleared
Jan 21
Owner Exit
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Secured
Sept 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Mar 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

RODRIGUEZ, Amilcar

Active
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 28 Nov 2024

CONWAY, Benjamin

Active
The Quadrant, RichmondTW9 1BP
Born August 1959
Director
Appointed 11 Mar 2025

HEHIR, Michael Anthony

Active
The Quadrant, RichmondTW9 1BP
Born September 1984
Director
Appointed 01 Apr 2021

MASON, Erica Rosemary

Active
The Quadrant, RichmondTW9 1BP
Born February 1977
Director
Appointed 23 Jan 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 01 Apr 2021
Resigned 28 Nov 2024

KINSEY, Hayley Rebecca

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 30 Jan 2020
Resigned 01 Apr 2021

STALEY, Catherine Sara

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 30 Sept 2019
Resigned 30 Jan 2020

STALEY, Catherine Sara

Resigned
Regan Way, Chetwynd Business Park, NottinghamNG9 6RZ
Secretary
Appointed 10 Mar 2017
Resigned 30 Apr 2018

TUCK, Sarah Kate

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 01 May 2018
Resigned 30 Sept 2019

ANDERTON, Colin James

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1977
Director
Appointed 10 Mar 2017
Resigned 27 Mar 2020

DELLER, Andrew Michael

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1968
Director
Appointed 10 Sept 2019
Resigned 01 Apr 2021

GRATTON, Paul Robert

Resigned
The Quadrant, RichmondTW9 1BP
Born November 1959
Director
Appointed 10 Mar 2017
Resigned 01 Apr 2021

GUTHRIE, Charles Alec

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 01 Apr 2021
Resigned 23 Jan 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1968
Director
Appointed 01 Apr 2021
Resigned 28 Nov 2024

LINDLEY, Patrick John

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1970
Director
Appointed 10 Sept 2019
Resigned 30 Apr 2020

PATEL, Parimal Raojibhai

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1965
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

RENDALL, Duncan Llewelyn

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

STALEY, Catherine Sara

Resigned
Regan Way, Chetwynd Business Park, NottinghamNG9 6RZ
Born September 1969
Director
Appointed 10 Mar 2017
Resigned 10 Mar 2017

TEJADA, Mark Steven

Resigned
The Quadrant, RichmondTW9 1BP
Born March 1968
Director
Appointed 01 Apr 2021
Resigned 23 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
The Quadrant, RichmondTW9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 29 Sept 2023
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 01 Apr 2021
Regan Way, Chetwynd Business Park, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Memorandum Articles
22 May 2017
MAMA
Resolution
10 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Incorporation Company
10 March 2017
NEWINCIncorporation