Background WavePink WaveYellow Wave

GLENFORD ENTERPRISES LIMITED (NI071987)

GLENFORD ENTERPRISES LIMITED (NI071987) is an active UK company. incorporated on 11 March 2009. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLENFORD ENTERPRISES LIMITED has been registered for 17 years. Current directors include HUDDLESTON, Ian William, Sir, INCH 19 LTD.

Company Number
NI071987
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
The Estate Office, Bangor, BT19 1RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUDDLESTON, Ian William, Sir, INCH 19 LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENFORD ENTERPRISES LIMITED

GLENFORD ENTERPRISES LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLENFORD ENTERPRISES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

NI071987

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

The Estate Office Clandeboye Estate Bangor, BT19 1RN,

Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Aug 14
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Owner Exit
Oct 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INCH 19 LTD

Active
Murray Street, BelfastBT1 6DN
Corporate secretary
Appointed 01 Apr 2020

HUDDLESTON, Ian William, Sir

Active
The Estate Office, BangorBT19 1RN
Born September 1965
Director
Appointed 07 Oct 2021

INCH 19 LTD

Active
Murray Street, BelfastBT1 6DN
Corporate director
Appointed 01 Mar 2020

BAILEY, Jan Edward

Resigned
Eversley, HantsRG27 0PX
Born February 1936
Director
Appointed 30 Jul 2009
Resigned 30 Mar 2014

BLACKWOOD, Belinda Serena Rosemary, Marchioness Of Dufferin And Ava

Resigned
Helens Bay, Bangor
Born March 1941
Director
Appointed 30 Jul 2009
Resigned 26 Oct 2020

REDPATH, Denise

Resigned
27a Downshire RoadBT20 3TN
Born January 1956
Director
Appointed 11 Mar 2009
Resigned 26 Mar 2009

SMALL, Andrew James

Resigned
30 Stormont ParkBT4 3GX
Born July 1972
Director
Appointed 26 Mar 2009
Resigned 30 Mar 2009

WITCHELL, John Henry

Resigned
Holywood Road, NewtownardsBT23 4TQ
Born February 1953
Director
Appointed 30 Mar 2009
Resigned 31 Mar 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 11 Mar 2009
Resigned 26 Mar 2009

Persons with significant control

4

1 Active
3 Ceased
The Estate Office, BangorBT19 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2025

Inch 19 Limited

Ceased
Murray Street, BelfastBT1 6DN

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Oct 2020
Ceased 10 Oct 2025

Lady Belinda Serena Rosemary Marchioness Of Dufferin & Ava

Ceased
The Estate Office, BangorBT19 1RN
Born March 1941

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Apr 2020
Ceased 26 Oct 2020

Mr John Henry Witchell

Ceased
The Estate Office, BangorBT19 1RN
Born February 1953

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
25 May 2020
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Legacy
18 May 2009
295(NI)295(NI)
Legacy
1 April 2009
295(NI)295(NI)
Legacy
1 April 2009
296(NI)296(NI)
Legacy
1 April 2009
296(NI)296(NI)
Incorporation Company
11 March 2009
NEWINCIncorporation