Company NameGlenmoor Developments Limited
DirectorsMartin Paul Broom and Joanne Catherine Broom
Company StatusActive
Company Number07098708
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Paul Broom
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMrs Joanne Catherine Broom
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(8 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMr Nigel Patrick Bones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9b Beverley Road
Colchester
CO3 3NG

Contact

Websiteglenmoordevelopments.co.uk
Telephone01206 271358
Telephone regionColchester

Location

Registered AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Martin Paul Broom
50.00%
Ordinary
50 at £1Nigel Patrick Bones
50.00%
Ordinary

Financials

Year2014
Net Worth£18,131
Cash£25,629
Current Liabilities£2,573,641

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

24 December 2015Delivered on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Dirleton cottage the heath tattingstone.
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Dirleton cottage the heath tattingstone ipswich suffolk t/no SK286182.
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 44 new church road west bergholt colchester t/no EX410567.
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 45 and 47 lexden road west bergholt colchester.
Outstanding
18 January 2013Delivered on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tvedhuse hadleigh rd holton st mary.
Outstanding
4 May 2012Delivered on: 22 May 2012
Persons entitled: National Westminster 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: Plot 2 3 former rose & crown site crown street dedham essex t/no 703155 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2011Delivered on: 9 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 July 2011Delivered on: 23 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Samford cottage fiddlers lane east bergholt.
Outstanding

Filing History

15 September 2023Registration of charge 070987080009, created on 15 September 2023 (8 pages)
25 July 2023Satisfaction of charge 2 in full (1 page)
25 July 2023Satisfaction of charge 070987080007 in full (1 page)
25 July 2023Satisfaction of charge 3 in full (1 page)
25 July 2023Satisfaction of charge 4 in full (1 page)
25 July 2023Satisfaction of charge 070987080006 in full (1 page)
25 July 2023Satisfaction of charge 1 in full (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
9 September 2022Change of details for a person with significant control (2 pages)
8 September 2022Change of details for Mr Martin Paul Broom as a person with significant control on 7 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Martin Paul Broom on 7 September 2022 (2 pages)
8 September 2022Registered office address changed from 19 High Street Manningtree Colchester Essex CO11 1AG United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 8 September 2022 (1 page)
8 September 2022Director's details changed for Mrs Joanne Catherine Broom on 7 September 2022 (2 pages)
13 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
28 April 2020Director's details changed for Mrs Joanne Catherine Broom on 14 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Martin Paul Broom on 14 April 2020 (2 pages)
14 April 2020Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 19 High Street Manningtree Colchester Essex CO11 1AG on 14 April 2020 (1 page)
13 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
10 July 2019Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to 11 King Street King's Lynn PE30 1ET on 10 July 2019 (1 page)
5 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
12 June 2018Purchase of own shares. (3 pages)
18 May 2018Appointment of Mrs Joanne Catherine Broom as a director on 6 April 2018 (2 pages)
18 May 2018Termination of appointment of Nigel Patrick Bones as a director on 6 April 2018 (1 page)
18 May 2018Cessation of Nigel Patrick Bones as a person with significant control on 6 April 2018 (1 page)
15 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2018Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 50
(4 pages)
26 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Satisfaction of charge 070987080008 in full (1 page)
7 April 2016Satisfaction of charge 070987080008 in full (1 page)
30 December 2015Registration of charge 070987080008, created on 24 December 2015 (8 pages)
30 December 2015Registration of charge 070987080008, created on 24 December 2015 (8 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
21 August 2015Director's details changed for Mr Martin Paul Broom on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Martin Paul Broom on 21 August 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
27 November 2014Registration of charge 070987080005, created on 25 November 2014 (9 pages)
27 November 2014Registration of charge 070987080007, created on 25 November 2014 (9 pages)
27 November 2014Registration of charge 070987080006, created on 25 November 2014 (9 pages)
27 November 2014Registration of charge 070987080005, created on 25 November 2014 (9 pages)
27 November 2014Registration of charge 070987080007, created on 25 November 2014 (9 pages)
27 November 2014Registration of charge 070987080006, created on 25 November 2014 (9 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2013Registered office address changed from C/O Burrells Jubilee House-Jubilee Court Dersingham Kings Lynn Kings Lynn PE31 6HH United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Burrells Jubilee House-Jubilee Court Dersingham Kings Lynn Kings Lynn PE31 6HH United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Burrells Jubilee House-Jubilee Court Dersingham Kings Lynn Kings Lynn PE31 6HH United Kingdom on 8 January 2013 (1 page)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Director's details changed for Mr Martin Paul Broom on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Martin Paul Broom on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Nigel Patrick Bones on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Nigel Patrick Bones on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Nigel Patrick Bones on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mr Martin Paul Broom on 6 January 2011 (2 pages)
8 December 2009Incorporation (44 pages)
8 December 2009Incorporation (44 pages)