Background WavePink WaveYellow Wave

GLENCAR CONSTRUCTION (HOLDINGS) LTD (13590461)

GLENCAR CONSTRUCTION (HOLDINGS) LTD (13590461) is an active UK company. incorporated on 27 August 2021. with registered office in St Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLENCAR CONSTRUCTION (HOLDINGS) LTD has been registered for 4 years. Current directors include GLEAVE, Christopher Alan, MCGILLYCUDDY, Edward John Patrick, MCGILLYCUDDY, Patrick John.

Company Number
13590461
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLEAVE, Christopher Alan, MCGILLYCUDDY, Edward John Patrick, MCGILLYCUDDY, Patrick John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCAR CONSTRUCTION (HOLDINGS) LTD

GLENCAR CONSTRUCTION (HOLDINGS) LTD is an active company incorporated on 27 August 2021 with the registered office located in St Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLENCAR CONSTRUCTION (HOLDINGS) LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13590461

LTD Company

Age

4 Years

Incorporated 27 August 2021

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 27 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

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

Previous Addresses

1st Floor 4 Beaconsfield Road St Albans AL1 3rd United Kingdom
From: 27 August 2021To: 31 March 2023
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Sept 21
Funding Round
Mar 22
Loan Cleared
Jul 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GLEAVE, Christopher Alan

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born February 1971
Director
Appointed 27 Aug 2021

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 27 Aug 2021

MCGILLYCUDDY, Patrick John

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born October 1952
Director
Appointed 27 Aug 2021

Persons with significant control

2

Mr Edward John Patrick Mcgillycuddy

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Aug 2021

Mr Christopher Alan Gleave

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
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 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
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Incorporation Company
27 August 2021
NEWINCIncorporation