Background WavePink WaveYellow Wave

GLENCAR PROPERTY (ASPIRO) LIMITED (12239124)

GLENCAR PROPERTY (ASPIRO) LIMITED (12239124) is an active UK company. incorporated on 2 October 2019. with registered office in St Albans. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GLENCAR PROPERTY (ASPIRO) LIMITED has been registered for 6 years. Current directors include GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick.

Company Number
12239124
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCAR PROPERTY (ASPIRO) LIMITED

GLENCAR PROPERTY (ASPIRO) LIMITED is an active company incorporated on 2 October 2019 with the registered office located in St Albans. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GLENCAR PROPERTY (ASPIRO) LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12239124

LTD Company

Age

6 Years

Incorporated 2 October 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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
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: 2 October 2019To: 20 July 2020
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
May 20
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 02 Oct 2019

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 02 Oct 2019

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 02 Oct 2019

CLARRY, Adam

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born May 1978
Director
Appointed 02 Oct 2019
Resigned 08 Jan 2020

CORNWELL, Anthony

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born May 1976
Director
Appointed 02 Oct 2019
Resigned 08 Jan 2020

Persons with significant control

1

32-34 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 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
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director 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 Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Incorporation Company
2 October 2019
NEWINCIncorporation