GLYNDE HOUSE LIMITED

Register to unlock more data on OkredoRegister

GLYNDE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04973256

Incorporation date

24/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7, Glynde House, Palmeira Avenue, Hove BN3 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon07/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon05/11/2025
Termination of appointment of Paul Newns as a director on 2025-10-31
dot icon09/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/06/2024
Appointment of Miss Sezen Hussein as a director on 2024-03-26
dot icon29/05/2024
Termination of appointment of John Andrew Healy as a director on 2024-03-26
dot icon29/05/2024
Termination of appointment of Michael John Power Robinson as a director on 2024-03-26
dot icon29/05/2024
Appointment of Paul Newns as a director on 2024-03-26
dot icon29/05/2024
Registered office address changed from Flat 8 Glyde House Palmeira Avenue Hove BN3 3GG England to Flat 7, Glynde House Palmeira Avenue Hove BN3 3GG on 2024-05-29
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon30/11/2023
Registered office address changed from Flat 17 Glynde House Palmeira Avenue Hove East Sussex BN3 3GG to Flat 8 Glyde House Palmeira Avenue Hove BN3 3GG on 2023-11-30
dot icon13/11/2023
Termination of appointment of Michael John Power Robinson as a secretary on 2023-11-13
dot icon10/11/2023
Termination of appointment of John Hugh Llewellyn-Jones as a director on 2023-11-07
dot icon20/07/2023
Termination of appointment of Lucy Margaret Landor as a director on 2023-07-19
dot icon22/04/2023
Termination of appointment of Dorian Jeremy Crates as a director on 2023-04-01
dot icon22/04/2023
Termination of appointment of Bernard Roland as a director on 2023-03-20
dot icon22/04/2023
Director's details changed for Mr Stuart Johnathan Dallaway on 2023-04-01
dot icon31/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
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
52.65K
-
0.00
-
-
2022
0
53.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
24/11/2003 - 24/11/2003
3397
Wright, Robert John
Director
12/01/2004 - 31/10/2009
3
Swift, Robert George
Director
12/01/2004 - 01/08/2016
1
Smith, Jennifer
Director
12/01/2004 - 06/06/2005
-
Myatt, John Edward Dennis
Director
12/01/2004 - 20/07/2009
-

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 GLYNDE HOUSE LIMITED

GLYNDE HOUSE LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at Flat 7, Glynde House, Palmeira Avenue, Hove BN3 3GG. 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 GLYNDE HOUSE LIMITED?

toggle

GLYNDE HOUSE LIMITED is currently Active. It was registered on 24/11/2003 .

Where is GLYNDE HOUSE LIMITED located?

toggle

GLYNDE HOUSE LIMITED is registered at Flat 7, Glynde House, Palmeira Avenue, Hove BN3 3GG.

What does GLYNDE HOUSE LIMITED do?

toggle

GLYNDE HOUSE 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 GLYNDE HOUSE LIMITED?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-11-24 with updates.