Company NameGlent Properties Limited
DirectorPaul Colman
Company StatusActive
Company Number08767476
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Colman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF

Location

Registered AddressWyatt & Co
125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Paul Colman
80.00%
Ordinary
2 at £1Paul Colman
20.00%
Preference

Financials

Year2014
Net Worth-£19,036
Cash£4,219
Current Liabilities£80,410

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

9 August 2019Delivered on: 9 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 norman terrace. Leeds. LS8 2AP.
Outstanding
9 August 2019Delivered on: 9 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1/2/3, 11 norman terrace. Leeds. LS8 2AP.
Outstanding
28 February 2019Delivered on: 28 February 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 12 headingley mount, leeds as registered under title WYK372347 and a first fixed charge. For more details please refer to the instrument.
Outstanding
1 July 2014Delivered on: 4 July 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 12 headingley mount, leeds t/no:WYK372347.
Outstanding

Filing History

23 January 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
14 December 2022Confirmation statement made on 8 November 2022 with updates (6 pages)
24 October 2022Change of share class name or designation (2 pages)
24 October 2022Particulars of variation of rights attached to shares (9 pages)
24 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2022Memorandum and Articles of Association (18 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
17 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
25 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
9 August 2019Registration of charge 087674760003, created on 9 August 2019 (3 pages)
9 August 2019Registration of charge 087674760004, created on 9 August 2019 (3 pages)
28 February 2019Registration of charge 087674760002, created on 28 February 2019 (4 pages)
29 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
10 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
4 July 2014Registration of charge 087674760001, created on 1 July 2014 (37 pages)
4 July 2014Registration of charge 087674760001, created on 1 July 2014 (37 pages)
4 July 2014Registration of charge 087674760001, created on 1 July 2014 (37 pages)
19 November 2013Registered office address changed from C/O Wyatt & Co 25 Main Street Main Street Garforth Leeds LS25 1AF United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O Wyatt & Co 25 Main Street Main Street Garforth Leeds LS25 1AF United Kingdom on 19 November 2013 (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)