Company NameGlenbridge Property Company Limited
DirectorsMohammed Nadeem Khan and Mohammed Naiem Khan
Company StatusActive
Company Number04596805
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Nadeem Khan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Daines Way
Southend On Sea
Essex
SS1 3PF
Director NameMr Mohammed Naiem Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Daines Way
Southend On Sea
Essex
SS1 3PF
Secretary NameMr Mohammed Naiem Khan
NationalityBritish
StatusResigned
Appointed04 December 2002(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (resigned 14 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address115 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RN
Director NameShirin Aqeel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2006)
RoleAccounts Administrator
Correspondence Address228 Main Road
Hawkwell
Hockley
Essex
SS5 4EG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12k at £1Mohammed Naiem Khan
93.00%
Ordinary D
301 at £1Mohammed Nadeem Khan
2.33%
Ordinary B
301 at £1Mohammed Naiem Khan
2.33%
Ordinary A
301 at £1Ms Shirin Khan
2.33%
Ordinary C

Financials

Year2014
Net Worth£989,806
Cash£43,387
Current Liabilities£186,192

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

28 August 2014Delivered on: 13 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H interests in 11 flats at bloomsbury square, south woodham ferrers, essex (5 trinity row, 7 trinity row, 9 trinity row, 23 trinity row, 25 trinity row, 41 brickfields road, 51 brickfields road, 29 trinity row, 31 trinity row, 47 trinity row).
Outstanding
22 August 2014Delivered on: 27 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 November 2019Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Essex to 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 14 November 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Mohammed Naiem Khan as a secretary on 14 March 2019 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12,903
(6 pages)
8 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12,903
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
20 May 2015Statement of capital following an allotment of shares on 30 December 2013
  • GBP 12,903
(4 pages)
20 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,903

Statement of capital on 2015-06-03
  • GBP 12,903
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015.
(7 pages)
20 May 2015Statement of capital following an allotment of shares on 30 December 2013
  • GBP 12,903
(4 pages)
20 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,903

Statement of capital on 2015-06-03
  • GBP 12,903
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015.
(7 pages)
20 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,903

Statement of capital on 2015-06-03
  • GBP 12,903
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015.
(7 pages)
13 September 2014Registration of charge 045968050002, created on 28 August 2014 (10 pages)
13 September 2014Registration of charge 045968050002, created on 28 August 2014 (10 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 August 2014Registration of charge 045968050001, created on 22 August 2014 (5 pages)
27 August 2014Registration of charge 045968050001, created on 22 August 2014 (5 pages)
16 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
16 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
16 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
22 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 903
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH July 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH July 2014
(6 pages)
22 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 903
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH July 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH July 2014
(6 pages)
22 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 903
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH July 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH July 2014
(6 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 December 2009Director's details changed for Mohammed Naiem Khan on 21 November 2009 (2 pages)
16 December 2009Director's details changed for Mohammed Nadeem Khan on 1 June 2006 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Mohammed Nadeem Khan on 21 November 2009 (2 pages)
16 December 2009Director's details changed for Mohammed Naiem Khan on 21 November 2009 (2 pages)
16 December 2009Director's details changed for Mohammed Nadeem Khan on 1 June 2006 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mohammed Nadeem Khan on 1 June 2006 (2 pages)
16 December 2009Director's details changed for Mr Mohammed Nadeem Khan on 21 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 December 2008Return made up to 21/11/08; full list of members (4 pages)
22 December 2008Return made up to 21/11/08; full list of members (4 pages)
22 December 2008Director's change of particulars / mohammed khan / 01/10/2008 (1 page)
22 December 2008Director's change of particulars / mohammed khan / 01/10/2008 (1 page)
27 November 2008Director and secretary's change of particulars / mohammed khan / 01/11/2008 (1 page)
27 November 2008Director and secretary's change of particulars / mohammed khan / 01/11/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 21/11/06; full list of members (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 21/11/06; full list of members (3 pages)
10 October 2006Return made up to 21/11/05; full list of members; amend (7 pages)
10 October 2006Return made up to 21/11/05; full list of members; amend (7 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
10 April 2006Return made up to 21/11/05; full list of members (3 pages)
10 April 2006Return made up to 21/11/05; full list of members (3 pages)
7 December 2005Ad 12/05/05--------- £ si 900@1=900 £ ic 90/990 (2 pages)
7 December 2005Ad 12/05/05--------- £ si 900@1=900 £ ic 90/990 (2 pages)
7 December 2005Statement of affairs (6 pages)
7 December 2005Statement of affairs (6 pages)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 June 2005Return made up to 21/11/04; full list of members; amend (7 pages)
20 June 2005Return made up to 21/11/04; full list of members; amend (7 pages)
10 May 2005Ad 01/04/05--------- £ si 87@1=87 £ ic 3/90 (2 pages)
10 May 2005Ad 01/04/05--------- £ si 87@1=87 £ ic 3/90 (2 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
2 February 2005Return made up to 21/11/04; full list of members (7 pages)
2 February 2005Return made up to 21/11/04; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 December 2003Return made up to 21/11/03; full list of members (7 pages)
30 December 2003Return made up to 21/11/03; full list of members (7 pages)
10 January 2003Registered office changed on 10/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 January 2003Registered office changed on 10/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
21 November 2002Incorporation (17 pages)
21 November 2002Incorporation (17 pages)