Background WavePink WaveYellow Wave

GLYNCORNEL PROPERTY LIMITED (13241672)

GLYNCORNEL PROPERTY LIMITED (13241672) is an active UK company. incorporated on 3 March 2021. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLYNCORNEL PROPERTY LIMITED has been registered for 5 years. Current directors include ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig Paul.

Company Number
13241672
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNCORNEL PROPERTY LIMITED

GLYNCORNEL PROPERTY LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLYNCORNEL PROPERTY LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13241672

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

MY CHOICE HEALTHCARE (ONE) LIMITED
From: 3 March 2021To: 12 August 2022
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 24
Loan Cleared
Oct 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 03 Mar 2021

EVANS, Bethan

Active
The Quadrant, CoventryCV1 2EL
Born May 1968
Director
Appointed 01 Jul 2022

SHEPPARD, Craig Paul

Active
The Quadrant, CoventryCV1 2EL
Born September 1968
Director
Appointed 03 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Aug 2021

Mr Craig Paul Sheppard

Ceased
The Quadrant, CoventryCV1 2EL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 01 Aug 2021

Neil Jonathan Askew

Ceased
The Quadrant, CoventryCV1 2EL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 March 2021
NEWINCIncorporation