Background WavePink WaveYellow Wave

GLENCAR PROPERTY INVESTMENTS LIMITED (12388596)

GLENCAR PROPERTY INVESTMENTS LIMITED (12388596) is an active UK company. incorporated on 6 January 2020. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. GLENCAR PROPERTY INVESTMENTS LIMITED has been registered for 6 years. Current directors include CORNWELL, Anthony, GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony and 1 others.

Company Number
12388596
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNWELL, Anthony, 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 INVESTMENTS LIMITED

GLENCAR PROPERTY INVESTMENTS LIMITED is an active company incorporated on 6 January 2020 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. GLENCAR PROPERTY INVESTMENTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12388596

LTD Company

Age

6 Years

Incorporated 6 January 2020

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 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

BOXMOOR HALL APARTMENTS LIMITED
From: 6 January 2020To: 6 December 2020
Contact
Address

Glencar House 32-34 Upper Marlborough Road St Albans, AL1 3UU,

Previous Addresses

1st Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd England
From: 14 October 2020To: 31 March 2023
5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 6 January 2020To: 14 October 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORNWELL, Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born May 1976
Director
Appointed 16 Dec 2020

GLEAVE, Christopher Alan

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born February 1971
Director
Appointed 16 Dec 2020

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 06 Jan 2020

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 06 Jan 2020

ILSLEY, Sally Jane

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born January 1981
Director
Appointed 06 Jan 2020
Resigned 07 Jan 2020

WALSH, Darren Anthony

Resigned
48 Verulam Road, St AlbansAL3 4DH
Born April 1977
Director
Appointed 06 Jan 2020
Resigned 07 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Sally Jane Ilsley

Ceased
48 Verulam Road, St AlbansAL3 4DH
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Ceased 07 Jan 2020
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 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 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 Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Resolution
6 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2020
NEWINCIncorporation