Background WavePink WaveYellow Wave

GLENEAGLES HOUSE DEVELOPMENT LIMITED (13425486)

GLENEAGLES HOUSE DEVELOPMENT LIMITED (13425486) is an active UK company. incorporated on 27 May 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GLENEAGLES HOUSE DEVELOPMENT LIMITED has been registered for 4 years. Current directors include LLOYD-LEWIS, Leanne.

Company Number
13425486
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
481 Green Lanes, London, N13 4BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LLOYD-LEWIS, Leanne
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENEAGLES HOUSE DEVELOPMENT LIMITED

GLENEAGLES HOUSE DEVELOPMENT LIMITED is an active company incorporated on 27 May 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GLENEAGLES HOUSE DEVELOPMENT LIMITED was registered 4 years ago.(SIC: 41100, 68100)

Status

active

Active since 4 years ago

Company No

13425486

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

MILIEU HOUSE DEVELOPMENT LIMITED
From: 14 July 2021To: 19 October 2022
POWYS LANE DEVELOPMENT LIMITED
From: 27 May 2021To: 14 July 2021
Contact
Address

481 Green Lanes London, N13 4BS,

Previous Addresses

481 Jmh House 481Green Lanes London N13 4BS England
From: 8 July 2024To: 10 June 2025
Jhm House 481 Green Lanes London N13 4BS United Kingdom
From: 8 July 2024To: 8 July 2024
The Old Byre Sevington Grittleton Chippenham SN14 7LD England
From: 27 May 2021To: 8 July 2024
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jun 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LLOYD-LEWIS, Leanne

Active
Green Lanes, LondonN13 4BS
Born January 1971
Director
Appointed 06 Feb 2023

EBONSTONE LIMITED

Resigned
Sevington, ChippenhamSN14 7LD
Corporate secretary
Appointed 27 May 2021
Resigned 08 Jul 2024

BURR, Philip James

Resigned
Sevington, ChippenhamSN14 7LD
Born April 1965
Director
Appointed 27 May 2021
Resigned 21 Jun 2024

GREENE, Nigel Martin Earle

Resigned
Sevington, ChippenhamSN14 7LD
Born May 1968
Director
Appointed 27 May 2021
Resigned 21 Jun 2024

STOKES, Richard Mark

Resigned
Sevington, ChippenhamSN14 7LD
Born October 1969
Director
Appointed 27 May 2021
Resigned 21 Jun 2024

TIVEY, Michael Anthony

Resigned
Sevington, ChippenhamSN14 7LD
Born October 1970
Director
Appointed 27 May 2021
Resigned 21 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
481 Green Lanes, LondonN13 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023
Sevington, ChippenhamSN14 7LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Capital Name Of Class Of Shares
2 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 May 2022
AA01Change of Accounting Reference Date
Resolution
14 July 2021
RESOLUTIONSResolutions
Incorporation Company
27 May 2021
NEWINCIncorporation