ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenwood House Investments Limited

Glenwood House Investments Limited is a liquidation company incorporated on 22 July 1998 with the registered office located in London, City of London. Glenwood House Investments Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
03602100
Private limited company
Age
27 years
Incorporated 22 July 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1570 days
Dated 11 July 2020 (5 years ago)
Next confirmation dated 11 July 2021
Was due on 25 July 2021 (4 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1595 days
For period 1 Jul30 Jun 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2020
Was due on 30 June 2021 (4 years ago)
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Dec 1954
Director • British • Lives in Jersey • Born in May 1971
Director • Irish • Lives in Jersey • Born in Nov 1973
Mrs Joanne Michelle Luce
PSC • British • Lives in Jersey • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silverton Investments Limited
Joanne Michelle Luce, Geoffrey Ian Maspero, and 1 more are mutual people.
Active
Beeline Properties Limited
Joanne Michelle Luce, Geoffrey Ian Maspero, and 1 more are mutual people.
Active
CD PTC Holdings Limited
Joanne Michelle Luce and Sarah Jane Mullins are mutual people.
Active
Mackenzie And Campbell House Limited
Geoffrey Ian Maspero is a mutual person.
Active
Mackenzie And Campbell Properties Limited
Geoffrey Ian Maspero is a mutual person.
Active
Summerdown And Partners Limited
Geoffrey Ian Maspero is a mutual person.
Active
Cross Keys Construction Limited
Geoffrey Ian Maspero is a mutual person.
Active
Riverside Court (Kennet & Avon) Limited
Geoffrey Ian Maspero is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
£19.67K
Increased by £17.42K (+775%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Increased by £1.19M (+613%)
Total Liabilities
-£1.5M
Increased by £1.39M (+1222%)
Net Assets
-£116.52K
Decreased by £197.17K (-244%)
Debt Ratio (%)
108%
Increased by 49.89% (+85%)
Latest Activity
Registered Address Changed
4 Years Ago on 28 Jul 2021
Liquidator Removed By Court
4 Years Ago on 8 Jul 2021
Voluntary Liquidator Appointed
4 Years Ago on 8 Jul 2021
Registered Address Changed
4 Years Ago on 3 Mar 2021
Registered Address Changed
4 Years Ago on 7 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 7 Jan 2021
Confirmation Submitted
5 Years Ago on 21 Jul 2020
Full Accounts Submitted
5 Years Ago on 9 Jul 2020
Confirmation Submitted
6 Years Ago on 17 Jul 2019
Full Accounts Submitted
6 Years Ago on 1 Apr 2019
Get Credit Report
Discover Glenwood House Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 14 December 2024
Submitted on 18 Feb 2025
Liquidators' statement of receipts and payments to 14 December 2023
Submitted on 18 Feb 2024
Liquidators' statement of receipts and payments to 14 December 2022
Submitted on 27 Mar 2023
Liquidators' statement of receipts and payments to 14 December 2021
Submitted on 25 Feb 2022
Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021
Submitted on 28 Jul 2021
Appointment of a voluntary liquidator
Submitted on 8 Jul 2021
Removal of liquidator by court order
Submitted on 8 Jul 2021
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 3 March 2021
Submitted on 3 Mar 2021
Resolutions
Submitted on 7 Jan 2021
Statement of affairs
Submitted on 7 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year