Background WavePink WaveYellow Wave

GLENCAR PROPERTY (BANBURY) LTD (11839299)

GLENCAR PROPERTY (BANBURY) LTD (11839299) is an active UK company. incorporated on 21 February 2019. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. GLENCAR PROPERTY (BANBURY) LTD has been registered for 7 years. Current directors include GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick.

Company Number
11839299
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCAR PROPERTY (BANBURY) LTD

GLENCAR PROPERTY (BANBURY) LTD is an active company incorporated on 21 February 2019 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. GLENCAR PROPERTY (BANBURY) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11839299

LTD Company

Age

7 Years

Incorporated 21 February 2019

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 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

GLENCAR PROPERTY LTD
From: 21 February 2019To: 11 October 2019
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
5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 21 February 2019To: 20 July 2020
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLEAVE, Christopher Alan

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born February 1971
Director
Appointed 21 Feb 2019

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 21 Feb 2019

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 21 Feb 2019

CLARRY, Adam

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born May 1978
Director
Appointed 21 Feb 2019
Resigned 08 Jan 2020

CORNWELL, Anthony

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born May 1976
Director
Appointed 21 Feb 2019
Resigned 08 Jan 2020

Persons with significant control

1

Mr Edward John Patrick Mcgillycuddy

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
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
30 November 2022
CS01Confirmation Statement
Resolution
15 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 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 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 Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2019
AA01Change of Accounting Reference Date
Resolution
11 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Incorporation Company
21 February 2019
NEWINCIncorporation