Company NameGlenridge Estates Ltd.
Company StatusDissolved
Company Number03515327
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBaron Alexander Deschauer
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed16 August 2007(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 20 February 2018)
RoleBusinessman
Country of ResidenceJersey
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Secretary NameMrs Janis Ina Parmenter
NationalityBritish
StatusClosed
Appointed16 August 2007(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 20 February 2018)
RolePa Company Secretary
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Director NameMr Mark Daniel Bohm
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Berkeley Close
Elstree
Borehamwood
Hertfordshire
WD6 3JN
Secretary NameKaren Linda Gilbert
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Hollywood Court
Deacons Hill Road
Elstree
Hertfordshire
WD6 3HU
Director NameAnthony Kennedy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 August 2007)
RoleRetired
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Director NameFrances Christina Kennedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Secretary NameAnthony Kennedy
NationalityBritish
StatusResigned
Appointed28 May 1998(3 months after company formation)
Appointment Duration8 years (resigned 01 June 2006)
RoleRetired
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Secretary NameFrances Christina Kennedy
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2007)
RoleCo Secretary
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegilbertestates.co.uk
Telephone01342 315853
Telephone regionEast Grinstead

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Commonwealth Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,805
Cash£55
Current Liabilities£70,862

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Charges

24 June 1998Delivered on: 26 June 1998
Satisfied on: 8 August 2007
Persons entitled:
Francis Patrick Banfield
Margaret Jane Banfield

Classification: Legal charge
Secured details: £52,998 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Lot 3 land at forest farm castle hill tonbridge kent.
Fully Satisfied
24 June 1998Delivered on: 26 June 1998
Satisfied on: 8 August 2007
Persons entitled: Francis Patrick Banfield

Classification: Legal charge
Secured details: £24,820 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Lot 1 land at forest farm castle hill tonbridge kent.
Fully Satisfied
24 June 1998Delivered on: 26 June 1998
Satisfied on: 8 August 2007
Persons entitled: Francis Patrick Banfield

Classification: Legal charge
Secured details: £22,175 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Lot 2 land at forest farm castle hill tonbridge kent.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 March 2016Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
13 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
13 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
13 March 2016Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
22 April 2013Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
22 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
7 March 2013Accounts for a small company made up to 29 February 2012 (4 pages)
7 March 2013Accounts for a small company made up to 29 February 2012 (4 pages)
28 February 2013Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
28 February 2013Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
5 February 2013Section 519 (1 page)
5 February 2013Section 519 (1 page)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (4 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (3 pages)
22 March 2010Secretary's details changed for Mrs Janis Ina Parmenter on 22 March 2010 (1 page)
22 March 2010Director's details changed for Baron Alexander Deschauer on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (3 pages)
22 March 2010Director's details changed for Baron Alexander Deschauer on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Janis Ina Parmenter on 22 March 2010 (1 page)
23 December 2009Accounts for a small company made up to 28 February 2009 (4 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (4 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
30 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
30 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
1 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (2 pages)
1 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (2 pages)
28 March 2008Return made up to 23/02/08; full list of members (3 pages)
28 March 2008Return made up to 23/02/08; full list of members (3 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 29 welbeck street london W1G 8DA (1 page)
5 September 2007Registered office changed on 05/09/07 from: 29 welbeck street london W1G 8DA (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Director resigned (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
21 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 23/02/06; full list of members (7 pages)
27 February 2006Return made up to 23/02/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 February 2001Return made up to 23/02/01; full list of members (6 pages)
14 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 February 2000Return made up to 23/02/00; full list of members (6 pages)
18 February 2000Return made up to 23/02/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
15 March 1999Return made up to 23/02/99; full list of members (5 pages)
15 March 1999Return made up to 23/02/99; full list of members (5 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Registered office changed on 12/06/98 from: 38 hendon lane london N3 1TT (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 38 hendon lane london N3 1TT (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (20 pages)
23 February 1998Incorporation (20 pages)