39 GLENROSA STREET RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

39 GLENROSA STREET RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06417170

Incorporation date

05/11/2007

Size

Dormant

Contacts

Registered address

Registered address

15 Holbrook Road, Leicester LE2 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon06/01/2026
Termination of appointment of Philip Bincliffe as a director on 2025-11-14
dot icon06/01/2026
Termination of appointment of Philip Bincliffe as a secretary on 2025-11-14
dot icon15/12/2025
-
dot icon13/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon11/12/2025
Change of details for Mr Philip Bincliffe as a person with significant control on 2023-06-13
dot icon10/12/2025
Director's details changed for Philip Bincliffe on 2023-06-13
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon12/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/11/2024
Appointment of Mr Guy Edward Lawrence as a director on 2024-11-19
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon26/10/2024
Change of details for Mrs Rebecca Claire Lawrence as a person with significant control on 2024-10-26
dot icon19/10/2024
Change of details for Mr Philip Bincliffe as a person with significant control on 2024-10-19
dot icon19/10/2024
Notification of Guy Edward Lawrence as a person with significant control on 2024-10-18
dot icon19/10/2024
Notification of Rebecca Claire Lawrence as a person with significant control on 2024-10-18
dot icon14/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon14/08/2024
Cessation of Charles Henry Watt as a person with significant control on 2024-07-31
dot icon29/05/2024
Appointment of Miss Rebekka Eloise Bincliffe as a director on 2024-04-12
dot icon11/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon04/08/2023
Registered office address changed from 13 Weare Close Billesdon Leicester LE7 9DY to 15 Holbrook Road Leicester LE2 3LG on 2023-08-04
dot icon04/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon11/11/2020
Notification of Charles Henry Watt as a person with significant control on 2016-11-07
dot icon10/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon08/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon13/11/2015
Registered office address changed from 13 Weare Close Billesdon Leicester LE7 9DY England to 13 Weare Close Billesdon Leicester LE7 9DY on 2015-11-13
dot icon13/11/2015
Registered office address changed from 24 Bramle Close Bramble Close Uppingham Oakham Rutland LE15 9PH to 13 Weare Close Billesdon Leicester LE7 9DY on 2015-11-13
dot icon29/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon19/11/2014
Registered office address changed from 7 Sence Crescent Great Glen Leicester LE8 9DU to 24 Bramle Close Bramble Close Uppingham Oakham Rutland LE15 9PH on 2014-11-19
dot icon06/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 7 Sence Crescent Great Glen Leicester LE8 9DU United Kingdom on 2012-11-27
dot icon27/11/2012
Registered office address changed from 2 Old Hall Lane Norwell Newark Nottinghamshire NG23 6JN United Kingdom on 2012-11-27
dot icon19/09/2012
Compulsory strike-off action has been discontinued
dot icon18/09/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon09/07/2012
Registered office address changed from Old Coach House 5 Ashley Road Stoke Albany Market Harborough Leicestershire LE16 8PL on 2012-07-09
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon22/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon26/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon12/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon12/11/2010
Registered office address changed from Deacon House Bowden Road Thorpe Langton Leicester Leicestershire LE16 7TP on 2010-11-12
dot icon11/11/2010
Director's details changed for Philip Bincliffe on 2010-09-07
dot icon11/11/2010
Secretary's details changed for Philip Bincliffe on 2010-09-07
dot icon30/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon29/12/2009
Termination of appointment of Sam Garrity as a director
dot icon29/12/2009
Director's details changed for Philip Bincliffe on 2009-12-20
dot icon01/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon06/01/2009
Return made up to 05/11/08; full list of members
dot icon06/01/2009
Secretary appointed philip bincliffe
dot icon06/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/12/2008
Registered office changed on 17/12/2008 from 39 glenrosa street london SW6 2QY
dot icon13/12/2007
Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon05/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Guy Edward
Director
19/11/2024 - Present
11
Bincliffe, Philip
Director
16/11/2007 - 14/11/2025
4
Bincliffe, Philip
Secretary
01/01/2008 - 14/11/2025
-
Bincliffe, Rebekka Eloise
Director
12/04/2024 - Present
-

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 39 GLENROSA STREET RESIDENTS LIMITED

39 GLENROSA STREET RESIDENTS LIMITED is an(a) Active company incorporated on 05/11/2007 with the registered office located at 15 Holbrook Road, Leicester LE2 3LG. There are currently 2 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 39 GLENROSA STREET RESIDENTS LIMITED?

toggle

39 GLENROSA STREET RESIDENTS LIMITED is currently Active. It was registered on 05/11/2007 .

Where is 39 GLENROSA STREET RESIDENTS LIMITED located?

toggle

39 GLENROSA STREET RESIDENTS LIMITED is registered at 15 Holbrook Road, Leicester LE2 3LG.

What does 39 GLENROSA STREET RESIDENTS LIMITED do?

toggle

39 GLENROSA STREET RESIDENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 39 GLENROSA STREET RESIDENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Philip Bincliffe as a director on 2025-11-14.