ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glennonston Properties Ltd

Glennonston Properties Ltd is an active company incorporated on 6 December 2012 with the registered office located in Liverpool, Merseyside. Glennonston Properties Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
08321024
Private limited company
Age
13 years
Incorporated 6 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (1 month ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Overdue
Accounts overdue by 74 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
Address
Suite 4102 Charlotte House Queens Dock Business Centre
Norfolk Street
Liverpool
Merseyside
L1 0BG
United Kingdom
Address changed on 28 Feb 2025 (9 months ago)
Previous address was 23 Access Road Liverpool L12 4YN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Nov 1962
Director • Unemployed • British • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glennonmore Properties Ltd
Jacqueline Whitby, James Glennon, and 4 more are mutual people.
Active
Glennonview Properties Ltd
Jacqueline Whitby, James Glennon, and 4 more are mutual people.
Active
Glenvin Ltd
Karen Marie Riozzi, Jacqueline Whitby, and 3 more are mutual people.
Active
Derby Lane Health & Fitness Centre Limited
Jacqueline Whitby, James Glennon, and 2 more are mutual people.
Active
GSSJ Construction Ltd
Karen Marie Riozzi, Jacqueline Whitby, and 2 more are mutual people.
Active
Olive Mount Developments Ltd
Karen Marie Riozzi, Jacqueline Whitby, and 2 more are mutual people.
Active
Sandfield Leisure Limited
Karen Marie Riozzi, Jacqueline Whitby, and 2 more are mutual people.
Active
GSSJ Limited
Jacqueline Whitby and Stephen Glennon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£797.24K
Decreased by £427.06K (-35%)
Total Liabilities
-£461.28K
Decreased by £469.11K (-50%)
Net Assets
£335.96K
Increased by £42.05K (+14%)
Debt Ratio (%)
58%
Decreased by 18.13% (-24%)
Latest Activity
Confirmation Submitted
26 Days Ago on 17 Nov 2025
Registered Address Changed
9 Months Ago on 28 Feb 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 26 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 25 Feb 2025
Confirmation Submitted
9 Months Ago on 24 Feb 2025
Ms Karen Marie Riozzi Details Changed
1 Year 11 Months Ago on 1 Jan 2024
Karen Marie Riozzi Resigned
1 Year 11 Months Ago on 1 Jan 2024
Stephanie Maria Glennon (PSC) Resigned
1 Year 11 Months Ago on 1 Jan 2024
Karen Marie Riozzi (PSC) Resigned
1 Year 11 Months Ago on 1 Jan 2024
Glennonview Properties Ltd (PSC) Appointed
1 Year 11 Months Ago on 1 Jan 2024
Get Credit Report
Discover Glennonston Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 November 2025 with updates
Submitted on 17 Nov 2025
Director's details changed for Ms Karen Marie Riozzi on 1 January 2024
Submitted on 3 Mar 2025
Notification of Glennonview Properties Ltd as a person with significant control on 1 January 2024
Submitted on 28 Feb 2025
Cessation of Karen Marie Riozzi as a person with significant control on 1 January 2024
Submitted on 28 Feb 2025
Termination of appointment of Karen Marie Riozzi as a secretary on 1 January 2024
Submitted on 28 Feb 2025
Cessation of Stephanie Maria Glennon as a person with significant control on 1 January 2024
Submitted on 28 Feb 2025
Registered office address changed from 23 Access Road Liverpool L12 4YN to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 28 February 2025
Submitted on 28 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 26 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 24 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year