14 GLENMORE ROAD LIMITED

Register to unlock more data on OkredoRegister

14 GLENMORE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09898886

Incorporation date

02/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Glenmore Road, London NW3 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2015)
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Secretary's details changed for Mr James Fletcher on 2024-06-04
dot icon04/06/2024
Director's details changed for Mr James Fletcher on 2024-06-04
dot icon04/06/2024
Change of details for James Watford Fletcher as a person with significant control on 2024-06-04
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon09/10/2023
Director's details changed for Mr Sam Harry Lewis Howard on 2023-10-09
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon15/12/2022
Cessation of Charlene Joy Plant as a person with significant control on 2022-07-05
dot icon15/12/2022
Notification of Sasha Rose Rachel Hall as a person with significant control on 2022-07-05
dot icon15/12/2022
Notification of Sam Harry Lewis Howard as a person with significant control on 2022-07-05
dot icon12/12/2022
Director's details changed for Mr James Fletcher on 2022-11-28
dot icon12/12/2022
Change of details for James Watford Fletcher as a person with significant control on 2022-11-28
dot icon12/12/2022
Termination of appointment of Charlene Joy Plant as a director on 2022-07-04
dot icon12/12/2022
Appointment of Mr James Fletcher as a secretary on 2022-07-26
dot icon12/12/2022
Termination of appointment of Charlene Joy Plant as a secretary on 2022-07-04
dot icon25/11/2022
Appointment of Mr Sam Harry Lewis Howard as a director on 2022-07-05
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/11/2021
Change of details for James Watford Fletcher as a person with significant control on 2021-11-26
dot icon29/11/2021
Director's details changed for Mr James Fletcher on 2021-11-26
dot icon29/11/2021
Change of details for James Watford Fletcher as a person with significant control on 2021-11-26
dot icon29/11/2021
Director's details changed for Mr James Fletcher on 2021-11-26
dot icon24/11/2021
Change of details for Charlene Joy Plant as a person with significant control on 2021-11-23
dot icon24/11/2021
Director's details changed for Charlene Plant on 2021-11-23
dot icon24/11/2021
Secretary's details changed for Mrs Charlene Joy Plant on 2021-11-23
dot icon24/11/2021
Change of details for Charlene Joy Plant as a person with significant control on 2021-11-23
dot icon24/11/2021
Director's details changed for Charlene Plant on 2021-11-23
dot icon23/11/2021
Director's details changed for Marianne Claudine Suzanne Brun-Rovet on 2021-11-19
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon14/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon17/01/2017
Appointment of Marianne Claudine Suzanne Brun-Rovet as a director on 2016-11-18
dot icon17/01/2017
Registered office address changed from 14 Glenmore Road London NW3 4BD United Kingdom to 14 Glenmore Road London NW3 4DB on 2017-01-17
dot icon17/01/2017
Appointment of Mrs Charlene Joy Plant as a secretary on 2016-11-18
dot icon17/01/2017
Termination of appointment of Katherine Reed as a director on 2016-11-18
dot icon02/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
593.00
-
0.00
439.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, James
Secretary
26/07/2022 - Present
-
Plant, Charlene Joy
Secretary
18/11/2016 - 04/07/2022
-
Reed, Katherine
Director
02/12/2015 - 18/11/2016
-
Charlene Joy Plant
Director
02/12/2015 - 04/07/2022
-
Howard, Sam Harry Lewis
Director
05/07/2022 - Present
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 GLENMORE ROAD LIMITED

14 GLENMORE ROAD LIMITED is an(a) Active company incorporated on 02/12/2015 with the registered office located at 14 Glenmore Road, London NW3 4DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 GLENMORE ROAD LIMITED?

toggle

14 GLENMORE ROAD LIMITED is currently Active. It was registered on 02/12/2015 .

Where is 14 GLENMORE ROAD LIMITED located?

toggle

14 GLENMORE ROAD LIMITED is registered at 14 Glenmore Road, London NW3 4DB.

What does 14 GLENMORE ROAD LIMITED do?

toggle

14 GLENMORE ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 14 GLENMORE ROAD LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-01 with no updates.