Background WavePink WaveYellow Wave

GLENVALE PARK MANAGEMENT COMPANY LIMITED (13332882)

GLENVALE PARK MANAGEMENT COMPANY LIMITED (13332882) is an active UK company. incorporated on 14 April 2021. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENVALE PARK MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include MULLEN, Kerry-Louise, TODD, Alexander.

Company Number
13332882
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2021
Age
4 years
Address
Thistledown Barn 204 Holcot Lane, Northampton, NN6 0BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MULLEN, Kerry-Louise, TODD, Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENVALE PARK MANAGEMENT COMPANY LIMITED

GLENVALE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 2021 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENVALE PARK MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13332882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Thistledown Barn 204 Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Barratt House Sandy Way Grange Park Northampton NN4 5EJ United Kingdom
From: 14 April 2021To: 9 April 2024
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEGARTY PROPERTY MANAGEMENT LTD

Active
Holcot Lane, NorthamptonNN6 0BG
Corporate secretary
Appointed 08 Apr 2024

MULLEN, Kerry-Louise

Active
204 Holcot Lane, Sywell, NorthamptonNN6 0BG
Born September 1985
Director
Appointed 01 Jul 2025

TODD, Alexander

Active
Sandy Way, NorthamptonNN4 5EJ
Born October 1977
Director
Appointed 14 Apr 2021

FIRSTPORT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Apr 2021
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 08 Apr 2024

ALKHALIL, Amer

Resigned
Sandy Way, NorthamptonNN4 5EJ
Born July 1961
Director
Appointed 14 Apr 2021
Resigned 08 Apr 2024

RAINE, Alison

Resigned
Sandy Way, NorthamptonNN4 5EJ
Born July 1970
Director
Appointed 14 Apr 2021
Resigned 01 Jul 2025

Persons with significant control

1

0 Active
1 Ceased
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 April 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
8 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Incorporation Company
14 April 2021
NEWINCIncorporation