Background WavePink WaveYellow Wave

GLENTHORNE ESTATES LIMITED (10816072)

GLENTHORNE ESTATES LIMITED (10816072) is an active UK company. incorporated on 13 June 2017. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLENTHORNE ESTATES LIMITED has been registered for 8 years. Current directors include BAILEY, Stuart Anthony, PRICE, Stephen.

Company Number
10816072
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
60 Thames Point, Teddington, TW11 9PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Stuart Anthony, PRICE, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTHORNE ESTATES LIMITED

GLENTHORNE ESTATES LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLENTHORNE ESTATES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10816072

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

60 Thames Point Fairways Teddington, TW11 9PP,

Previous Addresses

39 Stanhope Road Croydon Surrey CR0 5NS England
From: 13 June 2017To: 12 November 2020
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Apr 21
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAILEY, Stuart Anthony

Active
Thamespoint, TeddingtonTW11 9PP
Born January 1969
Director
Appointed 13 Jun 2017

PRICE, Stephen

Active
Thames Point, TeddingtonTW11 9PP
Born May 1973
Director
Appointed 13 Jun 2017

Persons with significant control

2

Mr Stuart Anthony Bailey

Active
CroydonCR0 5NS
Born January 1969

Nature of Control

Significant influence or control
Notified 13 Jun 2017

Mr Stephen Price

Active
CroydonCR0 5NS
Born May 1973

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Incorporation Company
13 June 2017
NEWINCIncorporation