ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glencar Property (Aspiro) Limited

Glencar Property (Aspiro) Limited is an active company incorporated on 2 October 2019 with the registered office located in St. Albans, Hertfordshire. Glencar Property (Aspiro) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12239124
Private limited company
Age
5 years
Incorporated 2 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Glencar House
32-34 Upper Marlborough Road
St Albans
Herts
AL1 3UU
United Kingdom
Address changed on 31 Mar 2023 (2 years 5 months ago)
Previous address was 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1980
Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in Jan 1980
Glencar Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glencar Property (Banbury) Ltd
Edward John Patrick McGillycuddy, Christopher Alan Gleave, and 1 more are mutual people.
Active
Glencar Property Limited
Edward John Patrick McGillycuddy, Christopher Alan Gleave, and 1 more are mutual people.
Active
Glencar Property Investments Limited
Edward John Patrick McGillycuddy, Christopher Alan Gleave, and 1 more are mutual people.
Active
Glencar Construction Ltd
Edward John Patrick McGillycuddy and Christopher Alan Gleave are mutual people.
Active
York House St Albans Ltd
Edward John Patrick McGillycuddy and Mr Ricky Anthony Levenston are mutual people.
Active
Beaumont Court Developments Ltd
Edward John Patrick McGillycuddy and Mr Ricky Anthony Levenston are mutual people.
Active
3 OLD School House Ltd
Edward John Patrick McGillycuddy and Christopher Alan Gleave are mutual people.
Active
34 Red House Ltd
Edward John Patrick McGillycuddy and Christopher Alan Gleave are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£7.13K
Increased by £2.16K (+43%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£506.15K
Increased by £790 (0%)
Total Liabilities
-£357.69K
Decreased by £77 (-0%)
Net Assets
£148.46K
Increased by £867 (+1%)
Debt Ratio (%)
71%
Decreased by 0.13% (-0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 19 Jun 2023
Glencar Property Limited (PSC) Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Edward John Patrick Mcgillycuddy Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Ricky Anthony Levenston Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Christopher Alan Gleave Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover Glencar Property (Aspiro) Limited'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 30 September 2024
Submitted on 31 Mar 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 31 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Apr 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 19 Jun 2023
Registered office address changed from 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr Christopher Alan Gleave on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr Ricky Anthony Levenston on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023
Submitted on 31 Mar 2023
Change of details for Glencar Property Limited as a person with significant control on 31 March 2023
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year