ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glennonview Properties Ltd

Glennonview Properties Ltd is an active company incorporated on 14 December 2012 with the registered office located in Liverpool, Merseyside. Glennonview Properties Ltd was registered 13 years ago.
Status
Active
Active since 10 years ago
Company No
08331394
Private limited company
Age
13 years
Incorporated 14 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (2 months ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite 4102 Charlotte House Queens Dock Business Centre
Norfolk Street
Liverpool
Merseyside
L1 0BG
United Kingdom
Address changed on 28 Feb 2025 (11 months ago)
Previous address was 23 Access Road Liverpool L12 4YN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
6
Controllers (PSC)
6
PSC • Director • Director • British • Lives in England • Born in Oct 1972
Director • Secretary • British • Lives in England • Born in Nov 1961
PSC • Director • British • Lives in England • Born in Oct 1972
PSC • Director • British • Lives in England • Born in Jul 1971
PSC • Director • British • Lives in England • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glennonston Properties Ltd
James Glennon, Philip Glennon, and 4 more are mutual people.
Active
Glennonmore Properties Ltd
James Glennon, Philip Glennon, and 4 more are mutual people.
Active
Glenvin Ltd
James Glennon, Philip Glennon, and 3 more are mutual people.
Active
Derby Lane Health & Fitness Centre Limited
James Glennon, Philip Glennon, and 2 more are mutual people.
Active
GSSJ Construction Ltd
Philip Glennon, Stephen Glennon, and 2 more are mutual people.
Active
Olive Mount Developments Ltd
Philip Glennon, Stephen Glennon, and 2 more are mutual people.
Active
Sandfield Leisure Limited
Philip Glennon, Stephen Glennon, and 2 more are mutual people.
Active
GSSJ Limited
Stephen Glennon and Jacqueline Whitby are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£600K
Same as previous period
Total Liabilities
-£607.79K
Increased by £7.89K (+1%)
Net Assets
-£7.79K
Decreased by £7.89K (-7885%)
Debt Ratio (%)
101%
Increased by 1.31% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 17 Nov 2025
Registered Address Changed
11 Months Ago on 28 Feb 2025
Jacqueline Whitby (PSC) Appointed
1 Year 1 Month Ago on 16 Dec 2024
Stephen Glennon (PSC) Appointed
1 Year 1 Month Ago on 16 Dec 2024
Philip Glennon (PSC) Appointed
1 Year 1 Month Ago on 16 Dec 2024
James Glennon (PSC) Appointed
1 Year 1 Month Ago on 16 Dec 2024
Miss Stephanie Maria Glennon (PSC) Details Changed
1 Year 1 Month Ago on 16 Dec 2024
Ms Karen Marie Riozzi (PSC) Details Changed
1 Year 1 Month Ago on 16 Dec 2024
Miss Stephanie Maria Glennon Details Changed
1 Year 1 Month Ago on 16 Dec 2024
Get Credit Report
Discover Glennonview Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Dec 2025
Confirmation statement made on 10 November 2025 with updates
Submitted on 17 Nov 2025
Change of details for Miss Stephanie Maria Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Director's details changed for Miss Stephanie Maria Glennon on 16 December 2024
Submitted on 28 Feb 2025
Change of details for Ms Karen Marie Riozzi as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of James Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of Philip Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of Stephen Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of Jacqueline Whitby as a person with significant control on 16 December 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year