Company NameGlenich Holdings Limited
DirectorsGlenys Jean Maureen Harley and Stephen John Harley
Company StatusActive
Company Number09786244
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Glenys Jean Maureen Harley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Berkeley Townsend Hunter House
150 Hunton Road
Shenfield
Essex
CM15 8NL
Director NameMr Stephen John Harley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Berkeley Townsend Hunter House
150 Hunton Road
Shenfield
Essex
CM15 8NL

Location

Registered AddressC/O Berkeley Townsend Hunter House
150 Hunton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
16 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
25 November 2015Change of share class name or designation (2 pages)
25 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
(4 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
25 November 2015Change of share class name or designation (2 pages)
25 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
(4 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 20
(45 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 20
(45 pages)