ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenfern Acquisitions Ltd

Glenfern Acquisitions Ltd is an active company incorporated on 21 April 2021 with the registered office located in Bournemouth, Dorset. Glenfern Acquisitions Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
13348237
Private limited company
Age
4 years
Incorporated 21 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 67 days
Dated 18 November 2024 (1 year 2 months ago)
Next confirmation dated 18 November 2025
Was due on 2 December 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 160 days
For period 1 May30 Nov 2023 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (5 months ago)
Contact
Address
Hamilton Court House Suite 2b
1 - 3 Alum Chine Road
Westbourne
BH4 8DT
United Kingdom
Address changed on 17 Dec 2025 (1 month ago)
Previous address was Fortitudo Property 153 Commercial Road Poole Dorset BH14 0JD England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1979
Havenmile Holdings GF Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
34 Westovercliff 2 Ltd
Steven Wayne Beales is a mutual person.
Active
Havenmile Group Ltd
Steven Wayne Beales is a mutual person.
Active
Havenmile Holdings GF Ltd
Steven Wayne Beales is a mutual person.
Active
Havenmile Holdings HHR Ltd
Steven Wayne Beales is a mutual person.
Active
Glenfern Developments Ltd
Steven Wayne Beales is a mutual person.
Active
HHR Developments Ltd
Steven Wayne Beales is a mutual person.
Active
Havenmile Holdings SR Ltd
Steven Wayne Beales is a mutual person.
Active
SR Chine Developments Ltd
Steven Wayne Beales is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Nov 2023
For period 30 Apr30 Nov 2023
Traded for 7 months
Cash in Bank
£639
Increased by £59 (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£93.69K
Increased by £82.45K (+734%)
Total Liabilities
-£84.25K
Increased by £82.83K (+5833%)
Net Assets
£9.44K
Decreased by £381 (-4%)
Debt Ratio (%)
90%
Increased by 77.29% (+612%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 3 Jan 2026
Compulsory Strike-Off Suspended
1 Month Ago on 23 Dec 2025
Registered Address Changed
1 Month Ago on 17 Dec 2025
Blackbird Estates Ltd (PSC) Resigned
1 Month Ago on 17 Dec 2025
Havenmile Holdings Gf Ltd (PSC) Appointed
1 Month Ago on 17 Dec 2025
Mr Steven Wayne Beales Appointed
1 Month Ago on 17 Dec 2025
Compulsory Strike-Off Suspended
2 Months Ago on 9 Dec 2025
Compulsory Gazette Notice
3 Months Ago on 28 Oct 2025
Richard Adrian Carr (PSC) Resigned
4 Months Ago on 23 Sep 2025
Richard Adrian Carr Resigned
4 Months Ago on 23 Sep 2025
Get Credit Report
Discover Glenfern Acquisitions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 3 Jan 2026
Compulsory strike-off action has been suspended
Submitted on 23 Dec 2025
Appointment of Mr Steven Wayne Beales as a director on 17 December 2025
Submitted on 17 Dec 2025
Notification of Havenmile Holdings Gf Ltd as a person with significant control on 17 December 2025
Submitted on 17 Dec 2025
Cessation of Blackbird Estates Ltd as a person with significant control on 17 December 2025
Submitted on 17 Dec 2025
Registered office address changed from Fortitudo Property 153 Commercial Road Poole Dorset BH14 0JD England to Hamilton Court House Suite 2B 1 - 3 Alum Chine Road Westbourne BH4 8DT on 17 December 2025
Submitted on 17 Dec 2025
Certificate of change of name
Submitted on 17 Dec 2025
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Cessation of Richard Adrian Carr as a person with significant control on 23 September 2025
Submitted on 23 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year