17 GLENMORE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

17 GLENMORE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04247514

Incorporation date

06/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 17 Glenmore Road, Minehead TA24 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2001)
dot icon19/03/2026
Micro company accounts made up to 2025-07-31
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-07-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/04/2023
Amended micro company accounts made up to 2021-07-31
dot icon30/03/2023
Micro company accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon13/07/2022
Registered office address changed from 17 Flat 2 17 Glenmore Road Minehead TA24 5BQ England to Flat 2 17 Glenmore Road Minehead TA24 5BQ on 2022-07-13
dot icon13/07/2022
Registered office address changed from 17 Glenmore Road Minehead TA24 5BQ England to 17 Flat 2 17 Glenmore Road Minehead TA24 5BQ on 2022-07-13
dot icon13/07/2022
Termination of appointment of Peter Wellstood as a secretary on 2022-07-12
dot icon13/07/2022
Appointment of Mr Nicholas David Pyburn as a secretary on 2022-07-12
dot icon13/07/2022
Registered office address changed from The Eaves Doverhay Porlock Somerset TA24 8QB to 17 Glenmore Road Minehead TA24 5BQ on 2022-07-13
dot icon01/07/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/08/2021
Appointment of Mr Nicholas David Pyburn as a director on 2021-08-09
dot icon09/08/2021
Termination of appointment of Meigan Lyons as a director on 2021-08-09
dot icon10/05/2021
Termination of appointment of Ivy Cox as a director on 2019-04-14
dot icon10/05/2021
Appointment of Mr Justin Denys Cox as a director on 2020-07-21
dot icon10/05/2021
Confirmation statement made on 2020-06-30 with no updates
dot icon10/05/2021
Confirmation statement made on 2019-06-30 with no updates
dot icon10/05/2021
Confirmation statement made on 2018-06-30 with no updates
dot icon10/05/2021
Confirmation statement made on 2017-06-30 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-07-31
dot icon10/05/2021
Micro company accounts made up to 2019-07-31
dot icon10/05/2021
Micro company accounts made up to 2018-07-31
dot icon10/05/2021
Micro company accounts made up to 2017-07-31
dot icon10/05/2021
Micro company accounts made up to 2016-07-31
dot icon10/05/2021
Micro company accounts made up to 2015-07-31
dot icon10/05/2021
Restoration by order of the court
dot icon04/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2016
First Gazette notice for voluntary strike-off
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/07/2016
Application to strike the company off the register
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Annual return made up to 2015-06-30 no member list
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/07/2014
Annual return made up to 2014-06-30 no member list
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-06-30 no member list
dot icon02/09/2013
Director's details changed for Peter Wellstood on 2013-06-29
dot icon02/09/2013
Director's details changed for David Polhill on 2013-06-29
dot icon02/09/2013
Director's details changed for Ivy Cox on 2013-06-29
dot icon02/09/2013
Director's details changed for Meigan Lyons on 2013-06-29
dot icon26/10/2012
Annual return made up to 2012-06-30
dot icon26/10/2012
Annual return made up to 2011-06-30
dot icon26/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/10/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/10/2012
Total exemption small company accounts made up to 2010-07-31
dot icon26/10/2012
Administrative restoration application
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon11/10/2010
Annual return made up to 2010-06-30
dot icon28/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/08/2009
Annual return made up to 30/06/09
dot icon16/05/2009
Annual return made up to 30/06/08
dot icon14/04/2009
Director appointed david polhill
dot icon14/04/2009
Director appointed meigan lyons
dot icon26/02/2009
Appointment terminated secretary meigan lyons
dot icon26/02/2009
Registered office changed on 26/02/2009 from, 31 whitegate close, minehead, somerset, TA24 5ST
dot icon26/02/2009
Appointment terminated director michael hindmarsh
dot icon26/02/2009
Secretary appointed peter wellstood
dot icon26/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon14/09/2007
Annual return made up to 30/06/07
dot icon20/08/2007
New director appointed
dot icon19/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon19/07/2006
Annual return made up to 30/06/06
dot icon23/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon02/08/2005
Annual return made up to 30/06/05
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon07/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon12/11/2004
Accounts for a dormant company made up to 2003-07-31
dot icon16/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Annual return made up to 30/06/04
dot icon19/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Annual return made up to 30/06/03
dot icon31/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon26/02/2003
Secretary resigned;director resigned
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon07/08/2002
Annual return made up to 06/07/02
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Secretary resigned;director resigned
dot icon20/06/2002
New director appointed
dot icon16/06/2002
Registered office changed on 16/06/02 from: flat 1, 17 glenmore road, minehead, somerset TA24 5BQ
dot icon08/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon26/03/2002
Secretary resigned;director resigned
dot icon14/03/2002
Director resigned
dot icon11/02/2002
Secretary resigned;director resigned
dot icon21/09/2001
Registered office changed on 21/09/01 from: scott rowe, chard street, axminster, devon EX13 5DS
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New secretary appointed;new director appointed
dot icon28/08/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Secretary resigned;director resigned
dot icon25/07/2001
New secretary appointed;new director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
Registered office changed on 25/07/01 from: 1 mitchell lane, bristol, BS1 6BU
dot icon06/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.95K
-
0.00
-
-
2022
0
439.00
-
0.00
-
-
2023
0
4.35K
-
0.00
-
-
2023
0
4.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.35K £Ascended890.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
06/07/2001 - 06/07/2001
43699
Lyons, Meigan
Secretary
18/02/2003 - 20/06/2008
-
Polhill, David
Director
20/06/2008 - Present
-
Dare, Samantha
Director
06/07/2001 - 30/07/2001
-
Douglas, David Stuart Sholto
Director
30/07/2001 - 18/02/2003
-

Persons with Significant Control

1
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 17 GLENMORE RESIDENTS LIMITED

17 GLENMORE RESIDENTS LIMITED is an(a) Active company incorporated on 06/07/2001 with the registered office located at Flat 2 17 Glenmore Road, Minehead TA24 5BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 GLENMORE RESIDENTS LIMITED?

toggle

17 GLENMORE RESIDENTS LIMITED is currently Active. It was registered on 06/07/2001 .

Where is 17 GLENMORE RESIDENTS LIMITED located?

toggle

17 GLENMORE RESIDENTS LIMITED is registered at Flat 2 17 Glenmore Road, Minehead TA24 5BQ.

What does 17 GLENMORE RESIDENTS LIMITED do?

toggle

17 GLENMORE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 GLENMORE RESIDENTS LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-07-31.