Background WavePink WaveYellow Wave

GLEN HAVEN (ODIHAM) M.C. LIMITED (10834084)

GLEN HAVEN (ODIHAM) M.C. LIMITED (10834084) is an active UK company. incorporated on 23 June 2017. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in residents property management. GLEN HAVEN (ODIHAM) M.C. LIMITED has been registered for 8 years. Current directors include BUCKLAND, Julia Elizabeth, CARDING-WRIGHT, Henry James, MATSON, Gary Kevin.

Company Number
10834084
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2017
Age
8 years
Address
Glen Haven Dunleys Hill, Hook, RG29 1DU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLAND, Julia Elizabeth, CARDING-WRIGHT, Henry James, MATSON, Gary Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN HAVEN (ODIHAM) M.C. LIMITED

GLEN HAVEN (ODIHAM) M.C. LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLEN HAVEN (ODIHAM) M.C. LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10834084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Glen Haven Dunleys Hill Odiham Hook, RG29 1DU,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 23 June 2017To: 15 August 2024
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCKLAND, Julia Elizabeth

Active
Dunleys Hill, HookRG29 1DU
Born March 1978
Director
Appointed 15 Aug 2024

CARDING-WRIGHT, Henry James

Active
Dunleys Hill, HookRG29 1DU
Born October 1985
Director
Appointed 15 Aug 2024

MATSON, Gary Kevin

Active
Dunleys Hill, HookRG29 1DU
Born June 1982
Director
Appointed 15 Aug 2024

QUINN, Leo Martin

Resigned
Harben Parade, LondonNW3 6LH
Born December 1956
Director
Appointed 23 Jun 2017
Resigned 15 Aug 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Henry James Carding-Wright

Active
Dunleys Hill, HookRG29 1DU
Born October 1985

Nature of Control

Significant influence or control
Notified 15 Aug 2024

Mr Gary Kevin Matson

Active
Dunleys Hill, HookRG29 1DU
Born June 1982

Nature of Control

Significant influence or control
Notified 15 Aug 2024

Ms Julia Elizabeth Buckland

Active
Dunleys Hill, HookRG29 1DU
Born March 1978

Nature of Control

Significant influence or control
Notified 15 Aug 2024

Mr Leo Martin Quinn

Ceased
Harben Parade, LondonNW3 6LH
Born December 1956

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Incorporation Company
23 June 2017
NEWINCIncorporation