ALLEN GLANVILLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLEN GLANVILLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00491819

Incorporation date

22/02/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 50-58 Victoria Road, Farnborough, Hampshire GU14 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1951)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon05/08/2025
Change of details for Mr Richard Andrew Allen as a person with significant control on 2025-08-05
dot icon05/08/2025
Appointment of James Frederick Cade Allen as a director on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Katherine Jane Sykes on 2025-08-05
dot icon05/08/2025
Appointment of Mr Jonathan Richard Cairns Allen as a director on 2025-08-05
dot icon05/08/2025
Change of details for Mrs Katherine Jane Sykes as a person with significant control on 2025-08-05
dot icon05/08/2025
Secretary's details changed for Mrs Susan Mary Allen on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr Richard Andrew Allen on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Elizabeth Susan Bell on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Susan Mary Allen on 2025-08-05
dot icon13/02/2025
Change of details for Mmh Trustees Limited as a person with significant control on 2025-02-13
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon15/06/2023
Cessation of Michael Martin Allen as a person with significant control on 2023-03-30
dot icon15/06/2023
Termination of appointment of Michael Martin Allen as a director on 2023-03-30
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/11/2022
Cessation of Simon James Massey as a person with significant control on 2022-11-01
dot icon01/11/2022
Notification of Mmh Trustees Limited as a person with significant control on 2022-11-01
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/09/2019
Change of details for Mr Richard Andrew Allen as a person with significant control on 2019-09-06
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon06/09/2019
Director's details changed for Mr Richard Andrew Allen on 2019-09-06
dot icon06/09/2019
Director's details changed for Mr Richard Andrew Allen on 2019-09-06
dot icon06/09/2019
Change of details for Mr Richard Andrew Allen as a person with significant control on 2019-09-06
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/06/2016
Appointment of Mrs Susan Mary Allen as a director on 2016-06-22
dot icon16/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon07/12/2015
Appointment of Mr Richard Andrew Allen as a director on 2015-12-01
dot icon19/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon13/11/2014
Full accounts made up to 2014-02-28
dot icon06/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon19/11/2013
Full accounts made up to 2013-02-28
dot icon02/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-02-29
dot icon05/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon22/11/2011
Full accounts made up to 2011-02-28
dot icon11/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Richard Allen as a director
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon16/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon16/09/2010
Director's details changed for Katherine Jane Sykes on 2010-08-16
dot icon20/01/2010
Full accounts made up to 2009-02-28
dot icon01/09/2009
Return made up to 23/08/09; full list of members
dot icon04/12/2008
Full accounts made up to 2008-02-29
dot icon21/10/2008
Return made up to 23/08/08; full list of members
dot icon30/11/2007
Accounts made up to 2007-02-28
dot icon26/09/2007
Return made up to 23/08/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon22/09/2006
Return made up to 23/08/06; full list of members
dot icon09/12/2005
Full accounts made up to 2005-02-28
dot icon31/10/2005
Registered office changed on 31/10/05 from: 3 downing street farnham surrey GU9 7NX
dot icon15/09/2005
Return made up to 23/08/05; full list of members
dot icon18/07/2005
£ ic 4000/2472 25/05/05 £ sr 1528@1=1528
dot icon07/07/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon13/01/2005
Registered office changed on 13/01/05 from: longbridge house 3 downing street farnham surrey GU9 7PA
dot icon29/11/2004
Full accounts made up to 2004-02-29
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Return made up to 23/08/04; full list of members
dot icon01/12/2003
Full accounts made up to 2003-02-28
dot icon21/11/2003
£ ic 4000/3347 25/09/03 £ sr 653@1=653
dot icon25/10/2003
Resolutions
dot icon16/09/2003
Return made up to 23/08/03; full list of members
dot icon01/12/2002
Full accounts made up to 2002-02-28
dot icon23/10/2002
Return made up to 23/08/02; full list of members
dot icon13/02/2002
Registered office changed on 13/02/02 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon18/12/2001
Full accounts made up to 2001-02-28
dot icon15/10/2001
Return made up to 23/08/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-02-29
dot icon09/10/2000
Return made up to 23/08/00; full list of members
dot icon13/09/1999
Full accounts made up to 1999-02-28
dot icon13/09/1999
Return made up to 23/08/99; no change of members
dot icon26/08/1998
Return made up to 23/08/98; no change of members
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Full accounts made up to 1998-02-28
dot icon17/09/1997
Resolutions
dot icon16/09/1997
Return made up to 23/08/97; full list of members
dot icon20/08/1997
Full accounts made up to 1997-02-28
dot icon29/10/1996
Full accounts made up to 1996-02-29
dot icon20/09/1996
Return made up to 23/08/96; no change of members
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/11/1995
Full accounts made up to 1995-02-28
dot icon18/09/1995
Return made up to 23/08/95; change of members
dot icon20/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon18/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-02-28
dot icon26/09/1994
Return made up to 23/08/94; full list of members
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon27/04/1994
Director resigned
dot icon15/12/1993
Full accounts made up to 1993-02-28
dot icon15/09/1993
Director's particulars changed
dot icon15/09/1993
Return made up to 23/08/93; full list of members
dot icon16/12/1992
Full group accounts made up to 1992-02-29
dot icon10/09/1992
Return made up to 23/08/92; no change of members
dot icon10/09/1991
Return made up to 23/08/91; full list of members
dot icon06/08/1991
Full group accounts made up to 1991-02-28
dot icon22/08/1990
Return made up to 23/08/90; full list of members
dot icon22/08/1990
Group accounts for a small company made up to 1990-02-28
dot icon09/11/1989
Accounts for a small company made up to 1989-02-28
dot icon09/11/1989
Return made up to 23/08/89; full list of members
dot icon16/01/1989
Group accounts for a small company made up to 1988-02-28
dot icon16/01/1989
Return made up to 27/12/88; full list of members
dot icon24/11/1988
Particulars of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1987
Group accounts for a small company made up to 1987-02-28
dot icon22/12/1987
Return made up to 24/11/87; full list of members
dot icon11/08/1987
Particulars of mortgage/charge
dot icon10/08/1987
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon25/09/1986
Group of companies' accounts made up to 1986-02-28
dot icon25/09/1986
Return made up to 09/09/86; full list of members
dot icon25/09/1986
New director appointed
dot icon25/09/1986
New secretary appointed
dot icon26/11/1985
Accounts made up to 1985-02-28
dot icon20/02/1985
Accounts made up to 1984-02-29
dot icon22/11/1983
Accounts made up to 1983-02-28
dot icon06/01/1983
Accounts made up to 1982-02-28
dot icon23/05/1975
Accounts made up to 1975-02-28
dot icon16/07/1974
New secretary appointed
dot icon27/06/1973
Memorandum and Articles of Association
dot icon22/01/1973
Certificate of change of name
dot icon22/02/1951
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.91M
-
0.00
923.83K
-
2022
5
15.37M
-
0.00
849.64K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Susan Mary
Director
22/06/2016 - Present
3
Allen, Richard Andrew
Director
01/12/2015 - Present
18
Bell, Elizabeth Susan
Director
29/07/1994 - Present
3
Sykes, Katherine Jane
Director
29/07/1994 - Present
2
Allen, James Frederick Cade
Director
05/08/2025 - Present
-

Persons with Significant Control

7
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 ALLEN GLANVILLE HOLDINGS LIMITED

ALLEN GLANVILLE HOLDINGS LIMITED is an(a) Active company incorporated on 22/02/1951 with the registered office located at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire GU14 7PG. There are currently 6 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 ALLEN GLANVILLE HOLDINGS LIMITED?

toggle

ALLEN GLANVILLE HOLDINGS LIMITED is currently Active. It was registered on 22/02/1951 .

Where is ALLEN GLANVILLE HOLDINGS LIMITED located?

toggle

ALLEN GLANVILLE HOLDINGS LIMITED is registered at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire GU14 7PG.

What does ALLEN GLANVILLE HOLDINGS LIMITED do?

toggle

ALLEN GLANVILLE HOLDINGS 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 ALLEN GLANVILLE HOLDINGS LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.