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 12 years ago.
Status
Active
Active since 9 years ago
Company No
08331394
Private limited company
Age
12 years
Incorporated 14 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (8 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (3 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days 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 (6 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 Jul 1968
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 Nov 1962
PSC • Director • British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glennonston Properties Ltd
Karen Marie Riozzi, Stephanie Maria Glennon, and 4 more are mutual people.
Active
Glennonmore Properties Ltd
Karen Marie Riozzi, Stephanie Maria Glennon, and 4 more are mutual people.
Active
Glenvin Ltd
Karen Marie Riozzi, James Glennon, and 3 more are mutual people.
Active
Derby Lane Health & Fitness Centre Limited
Karen Marie Riozzi, 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
Karen Marie Riozzi, Jacqueline Whitby, and 1 more 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
£600K
Same as previous period
Total Liabilities
-£599.9K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Registered Address Changed
6 Months Ago on 28 Feb 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Jacqueline Whitby (PSC) Appointed
8 Months Ago on 16 Dec 2024
Stephen Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Philip Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
James Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Miss Stephanie Maria Glennon (PSC) Details Changed
8 Months Ago on 16 Dec 2024
Ms Karen Marie Riozzi (PSC) Details Changed
8 Months Ago on 16 Dec 2024
Miss Stephanie Maria Glennon Details Changed
8 Months 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
Change of details for Miss Stephanie Maria 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
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
Notification of James Glennon as a person with significant control 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 Jacqueline Whitby 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
Director's details changed for Miss Stephanie Maria Glennon on 16 December 2024
Submitted on 28 Feb 2025
Confirmation statement made on 16 December 2024 with updates
Submitted on 25 Feb 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year