Company NameGleniffer Stables Limited
DirectorKathleen Wendy Pearson
Company StatusActive
Company Number03150636
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameKathleen Wendy Pearson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1996(same day as company formation)
RoleCash Office Clerk
Country of ResidenceEngland
Correspondence AddressGleniffer Stables
Drift Road Hawthorn Hill
Maidenhead
Berkshire
SL6 3ST
Secretary NameBarry George Pritchard
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleAccountant
Correspondence Address7 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS
Secretary NameGraham Shead
StatusResigned
Appointed20 October 2011(15 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Correspondence AddressFirst Floor 1 Craftsman Square
Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteglenifferstables.co.uk

Location

Registered AddressFirst Floor 1 Craftsman Square
Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mrs Wendy Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,935
Cash£1,443
Current Liabilities£7,155

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Termination of appointment of Graham Shead as a secretary on 1 February 2023 (1 page)
24 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (7 pages)
31 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 January 2022 (8 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
15 July 2021Micro company accounts made up to 31 January 2021 (8 pages)
17 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (7 pages)
13 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
10 September 2019Micro company accounts made up to 31 January 2019 (6 pages)
25 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
12 June 2018Micro company accounts made up to 31 January 2018 (7 pages)
15 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
26 July 2017Micro company accounts made up to 31 January 2017 (8 pages)
26 July 2017Micro company accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
21 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 21 October 2011 (1 page)
21 October 2011Appointment of Graham Shead as a secretary (1 page)
21 October 2011Appointment of Graham Shead as a secretary (1 page)
21 October 2011Termination of appointment of Barry Pritchard as a secretary (1 page)
21 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Barry Pritchard as a secretary (1 page)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Kathleen Wendy Pearson on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Kathleen Wendy Pearson on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Kathleen Wendy Pearson on 1 January 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9UW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9UW (1 page)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
4 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 March 2008Return made up to 24/01/08; full list of members (3 pages)
28 March 2008Return made up to 24/01/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
6 March 2007Return made up to 24/01/07; full list of members (6 pages)
6 March 2007Return made up to 24/01/07; full list of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
13 February 2006Return made up to 24/01/06; full list of members (6 pages)
13 February 2006Return made up to 24/01/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 January 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
27 January 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
11 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
11 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
23 February 2004Return made up to 24/01/04; full list of members (6 pages)
23 February 2004Return made up to 24/01/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
14 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
14 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
14 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
5 February 2002Return made up to 24/01/02; full list of members (6 pages)
5 February 2002Return made up to 24/01/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 31 January 2000 (8 pages)
24 January 2001Full accounts made up to 31 January 2000 (8 pages)
16 February 2000Return made up to 24/01/00; full list of members (6 pages)
16 February 2000Return made up to 24/01/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 January 1999 (8 pages)
19 January 2000Full accounts made up to 31 January 1999 (8 pages)
23 February 1999Return made up to 24/01/99; no change of members (4 pages)
23 February 1999Return made up to 24/01/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 January 1998 (8 pages)
22 October 1998Full accounts made up to 31 January 1998 (8 pages)
23 February 1998Return made up to 24/01/98; no change of members (4 pages)
23 February 1998Return made up to 24/01/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 January 1997 (9 pages)
28 October 1997Full accounts made up to 31 January 1997 (9 pages)
12 February 1997Return made up to 24/01/97; full list of members (6 pages)
12 February 1997Return made up to 24/01/97; full list of members (6 pages)
25 February 1996Registered office changed on 25/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
25 February 1996Registered office changed on 25/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
24 January 1996Incorporation (20 pages)
24 January 1996Incorporation (20 pages)