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

GLENLEVEN FLATS MANAGEMENT LIMITED

HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, DORSET, BH8 8NF,
Company Registration Number
01061823
Private Limited Company
Active

Company Overview

About Glenleven Flats Management Ltd
GLENLEVEN FLATS MANAGEMENT LIMITED was founded on 1972-07-18 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Glenleven Flats Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLENLEVEN FLATS MANAGEMENT LIMITED
 
Legal Registered Office
HAWTHORN HOUSE
1 LOWTHER GARDENS
BOURNEMOUTH
DORSET
BH8 8NF
Other companies in BH8
 
Filing Information
Company Number 01061823
Company ID Number 01061823
Date formed 1972-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 09:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENLEVEN FLATS MANAGEMENT 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 GLENLEVEN FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HELEN KELLEWAY
Company Secretary 1991-12-01
CYRIL BARRY BRAZIL
Director 2010-06-01
MICHAEL ERICH HODGES
Director 2010-06-01
FRED AUGUSTINE HUGHES
Director 2016-10-27
GEOFFREY EDWARD WAKEFIELD
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANET FYSON
Director 2009-08-07 2011-11-29
PETER ALLISON
Director 2009-01-21 2010-06-23
KELVIN HARRY MINNS
Director 2007-08-31 2009-08-08
JACQUELINE ELIZABETH SIMONS
Director 2007-08-31 2008-11-27
ROGER BEAUMONT
Director 2005-09-14 2007-08-31
ERIC LENHAM
Director 1997-06-27 2007-08-31
MARIA THERESIA BENNETT
Director 2001-10-01 2005-09-05
DERRICK ARTHUR GROOM
Director 2000-08-18 2001-09-14
GEOFFREY EDWARD WAKEFIELD
Director 1994-12-01 2001-08-09
GERALD VICTOR EADES GALE
Director 1996-06-28 2000-08-18
MICHAEL TILSON FROST
Director 1994-12-01 1996-06-28
ALAN WINWRIGHT
Director 1995-06-23 1996-06-28
PETER ALLISON
Director 1991-12-01 1993-02-14
FRANK EDWARD REGINALD WILLIAMS
Director 1991-12-01 1992-11-20
GERALD KURTZ
Director 1991-12-01 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE HELEN KELLEWAY BEACH CLOSE (MANAGEMENT) COMPANY LIMITED Company Secretary 1993-10-27 CURRENT 1962-10-18 Active
CAROLINE HELEN KELLEWAY BRINKLEA MANAGEMENT COMPANY (1993) LIMITED Company Secretary 1993-08-25 CURRENT 1993-08-25 Active
CAROLINE HELEN KELLEWAY CHINE GRANGE MANAGEMENT LIMITED Company Secretary 1992-11-16 CURRENT 1983-04-15 Active
CAROLINE HELEN KELLEWAY JACKLIN COURT MANAGEMENT COMPANY LIMITED Company Secretary 1992-03-10 CURRENT 1985-07-17 Active
MICHAEL ERICH HODGES GRAFT THAMES VALLEY LTD Director 2018-05-04 CURRENT 2006-12-06 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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FRED AUGUSTINE HUGHES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FUREY
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-02-04
2020-02-04TM02Termination of appointment of Caroline Helen Kelleway on 2020-02-04
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY FUREY
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-08-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25AP01DIRECTOR APPOINTED MR FRED AUGUSTINE HUGHES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 65
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MR FRED AUGUSTINE HUGHES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 65
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 65
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 65
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-05AR0101/12/12 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AP01DIRECTOR APPOINTED GEOFFREY EDWARD WAKEFIELD
2011-12-06AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET FYSON
2011-06-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-02AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-02CH01Director's details changed for Janet Fyson on 2010-12-01
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLISON
2010-06-23AA31/03/10 TOTAL EXEMPTION FULL
2010-06-17AP01DIRECTOR APPOINTED DR CYRIL BARRY BRAZIL
2010-06-17AP01DIRECTOR APPOINTED MICHAEL ERICH HODGES
2009-12-02AR0101/12/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET FYSON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLISON / 02/12/2009
2009-09-24288aDIRECTOR APPOINTED JANET FYSON
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR KELVIN MINNS
2009-07-09AA31/03/09 TOTAL EXEMPTION FULL
2009-02-09288aDIRECTOR APPOINTED PETER ALLISON
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE SIMONS
2008-08-20AA31/03/08 TOTAL EXEMPTION FULL
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-07363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-02-04363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-06363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-09288bDIRECTOR RESIGNED
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-20363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 01/12/99; CHANGE OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-05363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-17363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-07-29288aNEW DIRECTOR APPOINTED
1997-06-25287REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-06363sRETURN MADE UP TO 01/12/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLENLEVEN FLATS MANAGEMENT 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 GLENLEVEN FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENLEVEN FLATS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GLENLEVEN FLATS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GLENLEVEN FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENLEVEN FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of GLENLEVEN FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENLEVEN FLATS MANAGEMENT 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 (98000 - Residents property management) as GLENLEVEN FLATS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLENLEVEN FLATS MANAGEMENT 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 GLENLEVEN FLATS MANAGEMENT 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 GLENLEVEN FLATS MANAGEMENT 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.