ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gleneagles House Development Limited

Gleneagles House Development Limited is an active company incorporated on 27 May 2021 with the registered office located in London, Greater London. Gleneagles House Development Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13425486
Private limited company
Age
4 years
Incorporated 27 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 May 2025 (5 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
481 Green Lanes
London
N13 4BS
England
Address changed on 10 Jun 2025 (5 months ago)
Previous address was 481 Jmh House 481Green Lanes London N13 4BS England
Telephone
07776 200690
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in May 1968
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Equagroup Limited
Richard Mark Stokes, Philip James Burr, and 3 more are mutual people.
Active
Equaprojects Limited
Richard Mark Stokes, Philip James Burr, and 3 more are mutual people.
Active
Wright Street Development Limited
Richard Mark Stokes, Philip James Burr, and 3 more are mutual people.
Active
Weybrook House Development Limited
Richard Mark Stokes, Philip James Burr, and 3 more are mutual people.
Active
Equaliving Limited
Nigel Martin Earle Greene, Richard Mark Stokes, and 3 more are mutual people.
Active
Z House Development Limited
Nigel Martin Earle Greene, Richard Mark Stokes, and 3 more are mutual people.
Active
Ironbridge House Development Limited
Nigel Martin Earle Greene, Richard Mark Stokes, and 3 more are mutual people.
Active
Beattie House Two Limited
Nigel Martin Earle Greene, Richard Mark Stokes, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £87.33K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£2.02M
Increased by £544.46K (+37%)
Total Liabilities
-£2.13M
Increased by £641.52K (+43%)
Net Assets
-£111.98K
Decreased by £97.06K (+651%)
Debt Ratio (%)
106%
Increased by 4.54% (+4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 10 Jun 2025
Registered Address Changed
5 Months Ago on 10 Jun 2025
Mrs Leanne Lloyd-Lewis Details Changed
5 Months Ago on 9 Jun 2025
New Charge Registered
5 Months Ago on 30 May 2025
Charge Satisfied
10 Months Ago on 22 Jan 2025
Charge Satisfied
10 Months Ago on 22 Jan 2025
Charge Satisfied
10 Months Ago on 22 Jan 2025
Full Accounts Submitted
11 Months Ago on 5 Dec 2024
Sydlon Limited (PSC) Details Changed
1 Year 4 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Get Credit Report
Discover Gleneagles House Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 134254860004, created on 30 May 2025
Submitted on 12 Jun 2025
Confirmation statement made on 26 May 2025 with updates
Submitted on 10 Jun 2025
Director's details changed for Mrs Leanne Lloyd-Lewis on 9 June 2025
Submitted on 10 Jun 2025
Registered office address changed from 481 Jmh House 481Green Lanes London N13 4BS England to 481 Green Lanes London N13 4BS on 10 June 2025
Submitted on 10 Jun 2025
Resolutions
Submitted on 3 Apr 2025
Memorandum and Articles of Association
Submitted on 3 Apr 2025
Satisfaction of charge 134254860003 in full
Submitted on 22 Jan 2025
Satisfaction of charge 134254860001 in full
Submitted on 22 Jan 2025
Satisfaction of charge 134254860002 in full
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year