Background WavePink WaveYellow Wave

GLYNBOURNE LIMITED (12297082)

GLYNBOURNE LIMITED (12297082) is an active UK company. incorporated on 4 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLYNBOURNE LIMITED has been registered for 6 years. Current directors include GAYER, Darren Andrew, GAYER, Sacha.

Company Number
12297082
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Sheldon House, London, N12 9RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAYER, Darren Andrew, GAYER, Sacha
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNBOURNE LIMITED

GLYNBOURNE LIMITED is an active company incorporated on 4 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLYNBOURNE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12297082

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Sheldon House 904/910 High Road London, N12 9RW,

Previous Addresses

314 Regents Park Road Finchley London N3 2JX England
From: 9 March 2020To: 17 August 2021
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 19 December 2019To: 9 March 2020
One George Yard London EC3V 9DF United Kingdom
From: 4 November 2019To: 19 December 2019
Timeline

8 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Secured
May 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GAYER, Darren Andrew

Active
904/910 High Road, LondonN12 9RW
Born January 1968
Director
Appointed 17 Dec 2019

GAYER, Sacha

Active
904/910 High Road, LondonN12 9RW
Born July 1972
Director
Appointed 17 Dec 2019

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 04 Nov 2019
Resigned 17 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Sacha Gayer

Active
904/910 High Road, LondonN12 9RW
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019

Mr Darren Andrew Gayer

Active
904/910 High Road, LondonN12 9RW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 November 2019
NEWINCIncorporation