Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLEN GLANVILLE HOLDINGS LIMITED
Company Information for

ALLEN GLANVILLE HOLDINGS LIMITED

VICTORIA HOUSE, 50-58 VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
Company Registration Number
00491819
Private Limited Company
Active

Company Overview

About Allen Glanville Holdings Ltd
ALLEN GLANVILLE HOLDINGS LIMITED was founded on 1951-02-22 and has its registered office in Farnborough. The organisation's status is listed as "Active". Allen Glanville Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLEN GLANVILLE HOLDINGS LIMITED
 
Legal Registered Office
VICTORIA HOUSE
50-58 VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PG
Other companies in GU14
 
Filing Information
Company Number 00491819
Company ID Number 00491819
Date formed 1951-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 05:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN GLANVILLE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLEN GLANVILLE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY ALLEN
Company Secretary 1991-08-23
MICHAEL MARTIN ALLEN
Director 1991-08-23
RICHARD ANDREW ALLEN
Director 2015-12-01
SUSAN MARY ALLEN
Director 2016-06-22
ELIZABETH SUSAN BELL
Director 1994-07-29
KATHERINE JANE SYKES
Director 1994-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW ALLEN
Director 1991-08-23 2010-12-08
ROBERT CARDEW GLANVILLE
Director 1991-08-23 2004-09-06
ALICE ROSA GLANVILLE
Director 1991-08-23 1999-11-27
HILDA ALLEN
Director 1991-08-23 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW ALLEN CANTER HOLLAND SERVICES LTD Director 2004-11-27 CURRENT 2004-11-26 Active
SUSAN MARY ALLEN BROOKE PRIORY SCHOOL LIMITED Director 1992-02-04 CURRENT 1992-01-10 Active
ELIZABETH SUSAN BELL SUNNYLANDS LIMITED Director 2009-11-27 CURRENT 1946-07-09 Active
ELIZABETH SUSAN BELL BROOKE PRIORY SCHOOL LIMITED Director 1992-02-04 CURRENT 1992-01-10 Active
KATHERINE JANE SYKES BROOKE PRIORY SCHOOL LIMITED Director 2014-11-06 CURRENT 1992-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-15CESSATION OF MICHAEL MARTIN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN ALLEN
2023-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN ALLEN
2023-06-15PSC07CESSATION OF MICHAEL MARTIN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-23AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01PSC02Notification of Mmh Trustees Limited as a person with significant control on 2022-11-01
2022-11-01PSC07CESSATION OF SIMON JAMES MASSEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-02-15AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09PSC04Change of details for Mr Richard Andrew Allen as a person with significant control on 2019-09-06
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-06CH01Director's details changed for Mr Richard Andrew Allen on 2019-09-06
2019-09-06PSC04Change of details for Mr Richard Andrew Allen as a person with significant control on 2019-09-06
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-18AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2016-11-21AA29/02/16 TOTAL EXEMPTION FULL
2016-11-21AA29/02/16 TOTAL EXEMPTION FULL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1818
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED MRS SUSAN MARY ALLEN
2015-12-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07AP01DIRECTOR APPOINTED MR RICHARD ANDREW ALLEN
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1818
2015-10-19AR0123/08/15 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1818
2014-10-06AR0123/08/14 ANNUAL RETURN FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 1818
2013-09-02AR0123/08/13 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-05AR0123/08/12 ANNUAL RETURN FULL LIST
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-11AR0123/08/11 ANNUAL RETURN FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-16AR0123/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE SYKES / 16/08/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-01363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-21363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-26363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-22363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 3 DOWNING STREET FARNHAM SURREY GU9 7NX
2005-09-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-09-15363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-18169£ IC 4000/2472 25/05/05 £ SR 1528@1=1528
2005-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: LONGBRIDGE HOUSE 3 DOWNING STREET FARNHAM SURREY GU9 7PA
2004-11-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-10-05288bDIRECTOR RESIGNED
2004-10-05363(288)DIRECTOR RESIGNED
2004-10-05363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-11-21169£ IC 4000/3347 25/09/03 £ SR 653@1=653
2003-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-16363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2001-12-18AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-10-15363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-09363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-09-13363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-26363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1998-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-06395PARTICULARS OF MORTGAGE/CHARGE
1998-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-15AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-09-17SRES01ALTER MEM AND ARTS 30/07/97
1997-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-16363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-10-29AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-09-20363sRETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS
1996-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALLEN GLANVILLE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLEN GLANVILLE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-23 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-12-23 Outstanding SANTANDER UK PLC
DEBENTURE 1998-07-30 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-15 Satisfied BARCLAYS BANK PLC
COMMERCIAL MORTGAGE DEED 1995-03-15 Satisfied BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE & FLOATING CHARGE 1988-11-14 Satisfied ALLIED DUNBAR ASSURANCE PLC
EQUITABLE CHARGE PURSUANT TO A MEMORANDUM OF DEPOSIT 1987-08-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-08-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-11-12 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1985-11-08 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLEN GLANVILLE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN GLANVILLE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN GLANVILLE HOLDINGS LIMITED
Trademarks
We have not found any records of ALLEN GLANVILLE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED RECORDING TERMS OF A RENT DEPOSIT 4
RENT DEPOSIT DEED 4
LEGAL CHARGE 3
1

We have found 12 mortgage charges which are owed to ALLEN GLANVILLE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for ALLEN GLANVILLE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALLEN GLANVILLE HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALLEN GLANVILLE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEN GLANVILLE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLEN GLANVILLE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.