Background WavePink WaveYellow Wave

GLENCAR PROPERTY LIMITED (12223109)

GLENCAR PROPERTY LIMITED (12223109) is an active UK company. incorporated on 23 September 2019. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. GLENCAR PROPERTY LIMITED has been registered for 6 years. Current directors include GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick.

Company Number
12223109
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 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 LIMITED

GLENCAR PROPERTY LIMITED is an active company incorporated on 23 September 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 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12223109

LTD Company

Age

6 Years

Incorporated 23 September 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GLENCAR PROPERTY (BANBURY) LIMITED
From: 23 September 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 England
From: 21 July 2020To: 14 September 2020
5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 23 September 2019To: 21 July 2020
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Mar 26
Loan Secured
Mar 26
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 23 Sept 2019

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 23 Sept 2019

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 23 Sept 2019

CLARRY, Adam

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born May 1978
Director
Appointed 23 Sept 2019
Resigned 08 Jan 2020

CORNWELL, Anthony

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born May 1976
Director
Appointed 23 Sept 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 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
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
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 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
10 May 2023
MR01Registration of a Charge
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 Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC 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
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
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
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
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
21 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
Change Account Reference Date Company Current Shortened
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
23 September 2019
NEWINCIncorporation