15 GLENMORE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

15 GLENMORE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03229893

Incorporation date

26/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Western Lodge, Western Lane, Minehead, Somerset TA24 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1996)
dot icon02/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon07/02/2025
Termination of appointment of Jonathan Arthur Hunt as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Lisa Jane Hunt as a director on 2025-01-31
dot icon07/02/2025
Appointment of Mr Adam George Hibberd as a director on 2025-02-04
dot icon07/02/2025
Appointment of Mr Daniel Ian Rawlings as a director on 2025-02-04
dot icon07/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon25/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon18/05/2022
Appointment of Mrs Lisa Jane Hunt as a director on 2022-05-14
dot icon18/05/2022
Appointment of Mr Jonathan Arthur Hunt as a director on 2022-05-14
dot icon12/05/2022
Cessation of John Harold Rumbelow as a person with significant control on 2022-04-20
dot icon12/05/2022
Termination of appointment of John Harold Rumbelow as a director on 2022-04-20
dot icon01/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon19/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon15/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon09/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon28/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon14/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-26 no member list
dot icon28/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-26 no member list
dot icon31/07/2014
Termination of appointment of Madeleine Ell as a director on 2014-01-01
dot icon01/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon21/01/2014
Director's details changed for David Sewell on 2013-03-01
dot icon21/01/2014
Director's details changed for John Harold Rumbelow on 2014-01-15
dot icon21/01/2014
Appointment of Mrs Carolyn Elizabeth Sewell as a secretary
dot icon21/01/2014
Termination of appointment of Christine Rumbelow as a secretary
dot icon21/01/2014
Registered office address changed from 43 Lime Close Minehead Somerset TA24 8ER on 2014-01-21
dot icon09/08/2013
Annual return made up to 2013-07-26 no member list
dot icon18/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-26 no member list
dot icon18/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-26 no member list
dot icon19/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-07-26 no member list
dot icon27/08/2010
Director's details changed for John Harold Rumbelow on 2010-07-26
dot icon27/08/2010
Director's details changed for David Sewell on 2010-07-26
dot icon27/08/2010
Director's details changed for Madeleine Ell on 2010-07-26
dot icon28/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/08/2009
Annual return made up to 26/07/09
dot icon13/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/08/2008
Annual return made up to 26/07/08
dot icon08/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/09/2007
Annual return made up to 26/07/07
dot icon17/09/2007
New director appointed
dot icon02/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon17/08/2006
Annual return made up to 26/07/06
dot icon18/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/08/2005
Annual return made up to 26/07/05
dot icon12/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon29/11/2004
Registered office changed on 29/11/04 from: 43 lime close minehead somerset TA24 8ER
dot icon02/11/2004
Accounts for a dormant company made up to 2003-07-31
dot icon28/10/2004
Annual return made up to 26/07/04
dot icon18/05/2004
New director appointed
dot icon11/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
New director appointed
dot icon21/08/2003
Annual return made up to 26/07/03
dot icon05/07/2003
Director resigned
dot icon27/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon19/08/2002
Annual return made up to 26/07/02
dot icon15/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon08/08/2001
Annual return made up to 26/07/01
dot icon04/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon03/08/2000
Annual return made up to 26/07/00
dot icon31/07/2000
New secretary appointed
dot icon19/05/2000
Secretary resigned
dot icon26/04/2000
New director appointed
dot icon18/04/2000
Accounts for a dormant company made up to 1999-07-31
dot icon22/07/1999
Annual return made up to 26/07/99
dot icon19/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon23/07/1998
Annual return made up to 26/07/98
dot icon14/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon04/09/1997
Annual return made up to 26/07/97
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon26/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Alan Sewell
Director
11/10/2006 - Present
1
WATERLOW NOMINEES LIMITED
Nominee Director
25/07/1996 - 25/07/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Director
25/07/1996 - 25/07/1996
38039
Jones, Pier Henry Roy
Director
08/04/2000 - 09/10/2006
-
Downs, Linda May
Director
25/07/1996 - 20/05/2003
-

Persons with Significant Control

3
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 15 GLENMORE ROAD (MANAGEMENT) LIMITED

15 GLENMORE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/07/1996 with the registered office located at Western Lodge, Western Lane, Minehead, Somerset TA24 8BZ. 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 15 GLENMORE ROAD (MANAGEMENT) LIMITED?

toggle

15 GLENMORE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 26/07/1996 .

Where is 15 GLENMORE ROAD (MANAGEMENT) LIMITED located?

toggle

15 GLENMORE ROAD (MANAGEMENT) LIMITED is registered at Western Lodge, Western Lane, Minehead, Somerset TA24 8BZ.

What does 15 GLENMORE ROAD (MANAGEMENT) LIMITED do?

toggle

15 GLENMORE ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 GLENMORE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2025-07-31.