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

GLENFRAME DEVELOPMENTS LIMITED

FLAT 2, 20 ORCHARD GARDENS, TEIGNMOUTH, TQ14 8DJ,
Company Registration Number
02187428
Private Limited Company
Active

Company Overview

About Glenframe Developments Ltd
GLENFRAME DEVELOPMENTS LIMITED was founded on 1987-11-03 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Glenframe Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLENFRAME DEVELOPMENTS LIMITED
 
Legal Registered Office
FLAT 2
20 ORCHARD GARDENS
TEIGNMOUTH
TQ14 8DJ
Other companies in TQ14
 
Filing Information
Company Number 02187428
Company ID Number 02187428
Date formed 1987-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENFRAME DEVELOPMENTS 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 GLENFRAME DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LYNN JENNIFER HURCOMBE
Director 2016-09-26
DIANE SARAH ROBERTS
Director 2004-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ROBERTS
Company Secretary 2007-04-25 2018-03-08
JULIE MARIE BARTLETT
Director 2013-08-27 2015-09-11
DAVID CHARLES FAY
Director 2013-08-27 2015-09-11
MICHAEL HARRY COPE
Director 2003-05-12 2010-09-01
LESLEY ANN BAILEY
Company Secretary 2001-08-07 2007-04-25
JAY BUSH
Director 2003-04-01 2006-12-07
LYNNETTE JAYNE BUSH
Director 2003-11-18 2006-12-07
NICHOLAS PAUL MILBY
Director 2000-05-06 2003-04-01
DAVID RICHARD JONES
Director 2000-05-06 2003-02-12
SANDRA BRIMECOMBE
Company Secretary 2000-05-06 2001-08-07
BRIAN FRANK BALDWYN
Company Secretary 1992-03-31 2000-05-09
BRIAN FRANK BALDWYN
Director 1992-03-31 2000-05-09
WILLIAM FREDERICK ALLFREY
Director 1999-10-10 2000-03-31
JENNIFER MARION WHEELDON
Director 1992-03-31 1999-08-11
DAVID JOHN BRANTIGAN
Director 1996-04-01 1999-02-25
SUSANNE BENNETT
Director 1992-03-31 1992-08-12

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
2024-03-21CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-11AP03Appointment of Miss Rebecca Johns as company secretary on 2022-07-11
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR LYNN JENNIFER HURCOMBE
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNN JENNIFER HURCOMBE
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 20 Queen Street Exeter EX4 3SN England
2022-02-09Termination of appointment of Whitton & Laing (South West) Llp on 2022-02-01
2022-02-09TM02Termination of appointment of Whitton & Laing (South West) Llp on 2022-02-01
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 20 Queen Street Exeter EX4 3SN England
2022-02-08CESSATION OF LYNN JENNIFER HURCOMBE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC07CESSATION OF LYNN JENNIFER HURCOMBE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOVETT JOHNSON
2022-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOVETT JOHNSON
2021-11-04AP01DIRECTOR APPOINTED MR JOHN DONALD MACQUEEN MATHESON
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SARAH ROBERTS
2021-10-27PSC07CESSATION OF DIANNE SARAH ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-04-10AP04Appointment of Whitton & Laing (South West) Llp as company secretary on 2019-02-01
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 21 Orchard Gardens Teignmouth Devon TQ14 8DJ
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-21TM02Termination of appointment of Diane Roberts on 2018-03-08
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-31DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AP01DIRECTOR APPOINTED MRS LYNN JENNIFER HURCOMBE
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-21AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAY
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BARTLETT
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-20AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-27AP01DIRECTOR APPOINTED MISS JULIE MARIE BARTLETT
2013-08-27AP01DIRECTOR APPOINTED MR DAVID CHARLES FAY
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH01Director's details changed for Dianne Sarah Roberts on 2013-03-08
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0108/03/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COPE
2011-05-04AR0108/03/11 FULL LIST
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0108/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE SARAH ROBERTS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY COPE / 31/03/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-04-05363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-16288aNEW DIRECTOR APPOINTED
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-12-18288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2003-02-21288bDIRECTOR RESIGNED
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: RICHMOND HOUSE 20 FORE STREET TEIGNMOUTH TQ14 8DU
2001-08-13288bSECRETARY RESIGNED
2001-08-13288aNEW SECRETARY APPOINTED
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-2888(2)RAD 15/04/00-30/04/01 £ SI 4@1
2001-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-18288aNEW SECRETARY APPOINTED
2000-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-18288aNEW DIRECTOR APPOINTED
2000-04-05363(288)DIRECTOR RESIGNED
2000-04-05363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-03288bDIRECTOR RESIGNED
2000-03-31363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
2000-02-01288aNEW DIRECTOR APPOINTED
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-21363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
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 GLENFRAME DEVELOPMENTS 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 GLENFRAME DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENFRAME DEVELOPMENTS 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
2017-03-31
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 GLENFRAME DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 7
Called Up Share Capital 2012-03-31 £ 7
Cash Bank In Hand 2013-03-31 £ 5,909
Cash Bank In Hand 2012-03-31 £ 5,845
Current Assets 2013-03-31 £ 10,205
Current Assets 2012-03-31 £ 8,886
Debtors 2013-03-31 £ 4,296
Debtors 2012-03-31 £ 3,041
Shareholder Funds 2013-03-31 £ 9,302
Shareholder Funds 2012-03-31 £ 7,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENFRAME DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENFRAME DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GLENFRAME DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENFRAME DEVELOPMENTS 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 GLENFRAME DEVELOPMENTS 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 GLENFRAME DEVELOPMENTS 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 GLENFRAME DEVELOPMENTS 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 GLENFRAME DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4