Company NameGlen Construction Company Limited
DirectorsEdward Maurice Brian Curtis and Glenys Jane Curtis
Company StatusActive
Company Number00992100
CategoryPrivate Limited Company
Incorporation Date19 October 1970(53 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward Maurice Brian Curtis
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1970(1 month, 1 week after company formation)
Appointment Duration53 years, 5 months
RoleBuilding Engineer
Country of ResidenceEngland
Correspondence Address175 Bramble Road
Hadleigh
Benfleet
Essex
SS7 2UU
Director NameMrs Glenys Jane Curtis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1970(1 month, 1 week after company formation)
Appointment Duration53 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBramble Cottage 175 Bramble Road
Benfleet
Essex
SS7 2UU
Secretary NameMrs Glenys Jane Curtis
NationalityBritish
StatusCurrent
Appointed16 October 1991(21 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Cottage 175 Bramble Road
Benfleet
Essex
SS7 2UU

Contact

Websitehousebuilderinscotland.com

Location

Registered Address1210 London Rd
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Edward Maurice Brian Curtis
51.00%
Ordinary
49 at £1Glenys Jane Curtis
49.00%
Ordinary

Financials

Year2014
Net Worth£4,160
Cash£1,001
Current Liabilities£131,447

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

19 February 1993Delivered on: 2 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 princess gardens, hawkwell, rochford, essex. T/n-ex 269809.
Outstanding
14 July 1992Delivered on: 24 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at princess gardens, rochford, essex t/n-ex 327938.
Outstanding
19 October 1989Delivered on: 31 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 kingswood chase leigh on sea essex title number: ex 240121.
Outstanding
28 March 1989Delivered on: 4 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 plots (14 and 15) lascelles gardens, hawkwell, essex title no ex 104784.
Outstanding
27 March 1987Delivered on: 6 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two plots on north side of princess gardens hawkwell ashingdon essex. Part of title no ex 104784.
Outstanding
2 May 1985Delivered on: 9 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in princess gardens ashingdon, essex. T/n ex 307831.
Outstanding
2 May 1985Delivered on: 9 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in stanley road, ashingdon, essex.
Outstanding
7 November 1988Delivered on: 15 November 1988
Satisfied on: 24 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 plots on north side of princess gardens, hawkwell, essex title no ex 348436.
Fully Satisfied

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
26 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 October 2018Notification of Glenys Jane Curtis as a person with significant control on 22 October 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
20 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
20 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
20 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
20 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
7 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
11 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Glenys Jane Curtis on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Edward Maurice Brian Curtis on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Glenys Jane Curtis on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Maurice Brian Curtis on 23 October 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 December 2007Return made up to 16/10/07; full list of members (2 pages)
11 December 2007Return made up to 16/10/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
20 October 2006Return made up to 16/10/06; full list of members (2 pages)
20 October 2006Return made up to 16/10/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
1 November 2002Return made up to 16/10/02; full list of members (7 pages)
1 November 2002Return made up to 16/10/02; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
26 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
19 October 2001Return made up to 16/10/01; full list of members (6 pages)
19 October 2001Return made up to 16/10/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
17 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (1 page)
24 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Full accounts made up to 30 June 2000 (10 pages)
28 November 2000Full accounts made up to 30 June 2000 (10 pages)
19 October 2000Return made up to 16/10/00; full list of members (6 pages)
19 October 2000Return made up to 16/10/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 June 1999 (11 pages)
15 February 2000Full accounts made up to 30 June 1999 (11 pages)
15 November 1999Return made up to 16/10/99; full list of members (6 pages)
15 November 1999Return made up to 16/10/99; full list of members (6 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
2 November 1998Return made up to 16/10/98; full list of members (6 pages)
2 November 1998Return made up to 16/10/98; full list of members (6 pages)
1 July 1998Full accounts made up to 30 June 1997 (9 pages)
1 July 1998Full accounts made up to 30 June 1997 (9 pages)
25 November 1997Full accounts made up to 30 June 1996 (9 pages)
25 November 1997Full accounts made up to 30 June 1996 (9 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
10 April 1997Full accounts made up to 30 June 1995 (9 pages)
10 April 1997Full accounts made up to 30 June 1995 (9 pages)
22 October 1996Return made up to 16/10/96; full list of members (6 pages)
22 October 1996Return made up to 16/10/96; full list of members (6 pages)
24 October 1995Return made up to 16/10/95; full list of members (6 pages)
24 October 1995Return made up to 16/10/95; full list of members (6 pages)
24 July 1995Full accounts made up to 30 June 1994 (8 pages)
24 July 1995Full accounts made up to 30 June 1994 (8 pages)
20 July 1995Accounts for a small company made up to 30 June 1993 (8 pages)
20 July 1995Accounts for a small company made up to 30 June 1993 (8 pages)
19 October 1970Incorporation (16 pages)
19 October 1970Incorporation (16 pages)