26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02503800

Incorporation date

21/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

26 Glenloch Road, London NW3 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1990)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon18/01/2024
Change of details for Miss Peri Ataser as a person with significant control on 2024-01-17
dot icon17/01/2024
Change of details for Miss Peri Ataser as a person with significant control on 2024-01-17
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2021
Notification of Alan Richard Trott as a person with significant control on 2020-04-01
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/09/2020
Previous accounting period extended from 2020-03-25 to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-03-25
dot icon15/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-25
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-25
dot icon14/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon14/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon02/04/2016
Termination of appointment of Rosita Venousiou as a director on 2016-03-10
dot icon02/04/2016
Termination of appointment of Rosita Venousiou as a secretary on 2016-03-10
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon10/08/2015
Appointment of Miss Perihan Polje Ataser as a director on 2014-08-01
dot icon10/08/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 26 Glenloch Road London NW3 4DN to 26 Glenloch Road London NW3 4DN on 2015-08-10
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon22/11/2014
Appointment of Miss Jacqueline Martina Mcgrath as a director on 2014-06-24
dot icon22/11/2014
Termination of appointment of Ariel Ernst Emil Sommer as a director on 2014-08-22
dot icon18/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-25
dot icon17/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon16/06/2013
Termination of appointment of Sarah Patterson as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon20/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-25
dot icon26/10/2010
Termination of appointment of Androula Philippou as a director
dot icon18/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon17/06/2010
Appointment of Mr Alan Trott as a director
dot icon17/06/2010
Termination of appointment of Janet Trott as a director
dot icon17/06/2010
Director's details changed for Ms Rosita Venousiou on 2009-10-01
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-25
dot icon04/06/2009
Return made up to 21/05/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-25
dot icon29/05/2008
Return made up to 21/05/08; full list of members
dot icon29/05/2008
Director's change of particulars / ariel sommer / 01/03/2008
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-25
dot icon29/08/2007
New director appointed
dot icon04/06/2007
Return made up to 21/05/07; full list of members
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-25
dot icon21/12/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon23/06/2006
Return made up to 21/05/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-25
dot icon29/07/2005
Director resigned
dot icon13/06/2005
Return made up to 21/05/05; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2004-03-25
dot icon08/06/2004
Return made up to 21/05/04; no change of members
dot icon09/01/2004
Accounts for a dormant company made up to 2003-03-25
dot icon01/06/2003
Return made up to 21/05/03; no change of members
dot icon12/11/2002
Accounts for a dormant company made up to 2002-03-25
dot icon14/06/2002
Return made up to 21/05/02; full list of members
dot icon25/03/2002
New director appointed
dot icon15/11/2001
Accounts for a dormant company made up to 2001-03-25
dot icon07/06/2001
Return made up to 21/05/01; full list of members
dot icon03/05/2001
Director resigned
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
New secretary appointed
dot icon03/07/2000
Return made up to 21/05/00; full list of members
dot icon03/07/2000
Full accounts made up to 2000-03-25
dot icon21/06/1999
Full accounts made up to 1999-03-25
dot icon11/06/1999
Return made up to 21/05/99; full list of members
dot icon19/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon03/06/1998
Return made up to 21/05/98; no change of members
dot icon31/05/1998
Director's particulars changed
dot icon26/05/1998
Full accounts made up to 1998-03-25
dot icon23/01/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon14/08/1997
Full accounts made up to 1997-03-25
dot icon11/08/1997
Return made up to 21/05/97; full list of members
dot icon31/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon25/06/1996
New director appointed
dot icon21/06/1996
Return made up to 21/05/96; full list of members
dot icon07/06/1996
Full accounts made up to 1996-03-25
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon10/05/1995
Return made up to 21/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Full accounts made up to 1994-03-25
dot icon13/05/1994
Registered office changed on 13/05/94 from: 26 glenloch road management company LIMITED 26 glenloch road london NW3 4DN
dot icon13/05/1994
Return made up to 21/05/94; no change of members
dot icon31/01/1994
Full accounts made up to 1993-03-25
dot icon10/01/1994
Return made up to 21/05/93; full list of members
dot icon06/01/1994
Director resigned
dot icon31/03/1993
Registered office changed on 31/03/93 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY
dot icon04/12/1992
Full accounts made up to 1991-03-25
dot icon24/11/1992
Full accounts made up to 1992-03-25
dot icon28/07/1992
Return made up to 21/05/92; no change of members
dot icon13/01/1992
Ad 25/03/91--------- £ si 4@1
dot icon13/01/1992
Registered office changed on 13/01/92 from: mortimer house 37-41 mortimer street london W1N
dot icon13/01/1992
Return made up to 21/11/91; full list of members
dot icon12/08/1991
Accounting reference date shortened from 31/05 to 25/03
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon21/05/1990
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
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Alan Richard
Director
02/01/2010 - Present
2
Mcgrath, Jacqueline Martina
Director
24/06/2014 - Present
2
Bloomfield, Daniel Adam
Director
13/09/2006 - Present
8
Ataser, Perihan Polje
Director
01/08/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED

26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/1990 with the registered office located at 26 Glenloch Road, London NW3 4DN. There are currently 4 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 26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/1990 .

Where is 26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED is registered at 26 Glenloch Road, London NW3 4DN.

What does 26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 GLENLOCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with updates.