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

GLENWELL LTD

C/O 32 CASTLEWOOD ROAD, LONDON, N16 6DW,
Company Registration Number
04671851
Private Limited Company
Active

Company Overview

About Glenwell Ltd
GLENWELL LTD was founded on 2003-02-19 and has its registered office in London. The organisation's status is listed as "Active". Glenwell Ltd 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
GLENWELL LTD
 
Legal Registered Office
C/O 32 CASTLEWOOD ROAD
LONDON
N16 6DW
Other companies in N16
 
Filing Information
Company Number 04671851
Company ID Number 04671851
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 02:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENWELL LTD
The accountancy firm based at this address is PRECISION LTD
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.
Companies with same name GLENWELL LTD
The following companies were found which have the same name as GLENWELL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENWELL CONSULTANCY LTD 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA Active Company formed on the 2012-05-14
GLENWELL CORPORATE LTD 31 MAPLE GROVE BRENTFORD MIDDLESEX TW8 8NJ Active - Proposal to Strike off Company formed on the 2014-07-17
GLENWELL COUNTRY EGGS LTD 268 WHITEBRIDGE ROAD ALTANAGH CARRICKMORE TYRONE BT79 9HL Dissolved Company formed on the 2016-09-12
GLENWELL COMPANY LLC California Unknown
GLENWELL DEVELOPMENTS LIMITED C/O UNIT 17 THE COURTYARD BLAKEMERE VILLAGE, CHESTER ROAD SANDIWAY NORTHWICH CHESHIRE CW8 2EB Active Company formed on the 2002-10-14
GLENWELL E&I SERVICES LTD 208 KULAR COURT LITTLE JAMES STREET LONDONDERRY NORTHERN IRELAND BT48 7FE Dissolved Company formed on the 2012-10-22
GLENWELL GROUP LLC 11846 SE 204TH ST KENT WA 980311611 Dissolved Company formed on the 2018-08-07
GLENWELL INC 153 CENTRSL AVE ST PETERSBURG FL 33701 Inactive Company formed on the 1965-05-14
GLENWELL LIMITED Active Company formed on the 1983-02-07
GLENWELL MILL PTY LTD VIC 3031 Strike-off action in progress Company formed on the 2016-04-29
GLENWELL MEWS LAND MANAGEMENT LTD 12 MILL ROAD BALLYCLARE BT39 9DY Active Company formed on the 2017-04-03
GLENWELL ORIENT LIMITED Active Company formed on the 1991-04-11
GLENWELL PTY. LTD. SA 5341 Active Company formed on the 1990-11-23
GLENWELL PARK LIMITED Dissolved Company formed on the 1988-06-03
GLENWELL REAL ESTATE, LLC 10991 N DE ANZA BLVD STE 1 CUPERTINO CA 95054 CANCELED Company formed on the 2005-04-15
GLENWELL RISE LIMITED Dissolved Company formed on the 1988-08-12
GLENWELL TRADING LIMITED 79 CHICHESTER STREET BELFAST NORTHERN IRELAND BT1 4JE Dissolved Company formed on the 2011-05-31
GLENWELLE PTY. LTD. VIC 3186 Active Company formed on the 1998-04-09
GLENWELLYN CONSULTING PTY. LTD. VIC 3070 Active Company formed on the 1999-09-06

Company Officers of GLENWELL LTD

Current Directors
Officer Role Date Appointed
ESTHER FELDMAN
Company Secretary 2003-05-20
BARRY FELDMAN
Director 2003-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB SILVER
Company Secretary 2003-10-01 2007-03-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-19 2003-02-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-19 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER FELDMAN PELFORD ESTATES LTD Company Secretary 2006-07-01 CURRENT 2006-02-07 Active
ESTHER FELDMAN UNIVESTAR LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
ESTHER FELDMAN EASY RESOURCES LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-29 Active
ESTHER FELDMAN CROWNWELL ASSOCIATES LIMITED Company Secretary 2002-09-01 CURRENT 2002-01-28 Active
ESTHER FELDMAN SOLARTEK LIMITED Company Secretary 2001-08-15 CURRENT 2001-08-15 Active
ESTHER FELDMAN BRIMSTAR LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active
ESTHER FELDMAN BLISSCROFT LIMITED Company Secretary 2000-03-15 CURRENT 1999-03-02 Active
ESTHER FELDMAN CARTCREST LIMITED Company Secretary 1997-12-01 CURRENT 1997-12-01 Active
ESTHER FELDMAN SOFTWEAR LIMITED Company Secretary 1997-11-28 CURRENT 1997-11-28 Active
ESTHER FELDMAN PERYCREST LIMITED Company Secretary 1997-07-24 CURRENT 1997-07-24 Active
BARRY FELDMAN LONDON STAR INVESTMENTS LTD Director 2017-01-09 CURRENT 2016-05-10 Active
BARRY FELDMAN PRIDEPARK PROPERTIES LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
BARRY FELDMAN REXMILE INVESTMENTS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
BARRY FELDMAN PORTVILLE PROPERTIES LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
BARRY FELDMAN LANDBROOK DEVELOPMENTS LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BARRY FELDMAN RUBICON FINANCE LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
BARRY FELDMAN BEIS EFRAIM Director 2013-07-04 CURRENT 2013-07-04 Active
BARRY FELDMAN ABERNETHY ESTATES LIMITED Director 2012-06-25 CURRENT 1973-05-04 Active
BARRY FELDMAN ISLAND HOUSE N16 LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
BARRY FELDMAN PELFORD ESTATES LTD Director 2006-07-01 CURRENT 2006-02-07 Active
BARRY FELDMAN UNIVESTAR LIMITED Director 2004-04-27 CURRENT 2004-04-27 Active
BARRY FELDMAN EASY RESOURCES LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active
BARRY FELDMAN CROWNWELL ASSOCIATES LIMITED Director 2002-09-01 CURRENT 2002-01-28 Active
BARRY FELDMAN SOLARTEK LIMITED Director 2001-08-15 CURRENT 2001-08-15 Active
BARRY FELDMAN BRIMSTAR LIMITED Director 2001-07-30 CURRENT 2001-07-30 Active
BARRY FELDMAN BLISSCROFT LIMITED Director 2000-03-15 CURRENT 1999-03-02 Active
BARRY FELDMAN CARTCREST LIMITED Director 1997-12-01 CURRENT 1997-12-01 Active
BARRY FELDMAN SOFTWEAR LIMITED Director 1997-11-28 CURRENT 1997-11-28 Active
BARRY FELDMAN PERYCREST LIMITED Director 1997-07-24 CURRENT 1997-07-24 Active
BARRY FELDMAN 14 WESTBOURNE CRESCENT MANAGEMENT COMPANY LIMITED Director 1996-09-18 CURRENT 1996-09-18 Active
BARRY FELDMAN ENTWOOD CHARITIES LIMITED Director 1995-02-01 CURRENT 1980-01-14 Active
BARRY FELDMAN BIGLEAGUE LIMITED Director 1993-03-01 CURRENT 1988-03-14 Active
BARRY FELDMAN MAJORSPEED LIMITED Director 1992-04-20 CURRENT 1986-07-25 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
2024-03-04CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-12-04Current accounting period shortened from 03/03/24 TO 29/02/24
2023-12-03MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-03-01Previous accounting period shortened from 04/03/22 TO 03/03/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-12-03AA01Previous accounting period shortened from 05/03/22 TO 04/03/22
2022-04-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AA01Previous accounting period shortened from 06/03/21 TO 05/03/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-05AA01Previous accounting period shortened from 07/03/21 TO 06/03/21
2021-03-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08AA01Current accounting period shortened from 08/03/20 TO 07/03/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-06-09AA01Previous accounting period extended from 28/02/20 TO 08/03/20
2020-05-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Current accounting period shortened from 01/03/19 TO 28/02/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-04-18AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01AA01Previous accounting period shortened from 03/03/18 TO 02/03/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-03AA01Previous accounting period shortened from 04/03/18 TO 03/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-03-02AA01Previous accounting period shortened from 05/03/17 TO 04/03/17
2017-12-04AA01Previous accounting period shortened from 06/03/17 TO 05/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 214 Stamford Hill London N16 6RA
2016-12-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06AA01Previous accounting period shortened from 07/03/16 TO 06/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AA01Previous accounting period shortened from 08/03/15 TO 07/03/15
2015-11-17AA01Previous accounting period extended from 25/02/15 TO 08/03/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AA01Previous accounting period shortened from 26/02/14 TO 25/02/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AA01Previous accounting period shortened from 27/02/13 TO 26/02/13
2013-05-29AA27/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AA01Current accounting period shortened from 28/02/12 TO 27/02/12
2013-02-19AR0119/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA01Previous accounting period shortened from 04/03/12 TO 28/02/12
2012-04-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AA01Previous accounting period shortened from 05/03/11 TO 04/03/11
2012-02-20AR0119/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FELDMAN / 20/02/2012
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ESTHER FELDMAN / 20/02/2012
2011-12-05AA01PREVSHO FROM 06/03/2011 TO 05/03/2011
2011-02-21AR0119/02/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0119/02/10 FULL LIST
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-07AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-30225PREVEXT FROM 28/02/2008 TO 06/03/2008
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-22363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-04-12363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-04-12288cSECRETARY'S PARTICULARS CHANGED
2007-04-12288bSECRETARY RESIGNED
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/05
2005-05-25363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-17363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-31288aNEW SECRETARY APPOINTED
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 17 CASTLEWOOD ROAD LONDON N16 6DL
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-09-14288aNEW DIRECTOR APPOINTED
2003-09-14288aNEW SECRETARY APPOINTED
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29288aNEW SECRETARY APPOINTED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288bSECRETARY RESIGNED
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GLENWELL LTD 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 GLENWELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2008-07-02 Outstanding ABBEY NATIONAL PLC
FLOATING CHARGE 2008-07-02 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2007-03-21 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-03-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2003-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2003-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2003-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-02-28 £ 498,140
Creditors Due After One Year 2011-03-01 £ 498,208
Creditors Due Within One Year 2012-02-28 £ 464,263
Creditors Due Within One Year 2011-03-01 £ 464,833

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-27
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
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 GLENWELL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-28 £ 100
Called Up Share Capital 2011-03-01 £ 100
Cash Bank In Hand 2012-02-28 £ 16,745
Cash Bank In Hand 2011-03-01 £ 14,686
Current Assets 2012-02-28 £ 100,823
Current Assets 2011-03-01 £ 98,764
Debtors 2012-02-28 £ 84,078
Debtors 2011-03-01 £ 84,078
Fixed Assets 2012-02-28 £ 740,637
Fixed Assets 2011-03-01 £ 740,637
Shareholder Funds 2012-02-28 £ 120,943
Shareholder Funds 2011-03-01 £ 123,640
Tangible Fixed Assets 2012-02-28 £ 740,637
Tangible Fixed Assets 2011-03-01 £ 740,637

Debtors and other cash assets

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLENWELL LTD 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 GLENWELL LTD 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 GLENWELL LTD 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.