ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenvin Ltd

Glenvin Ltd is an active company incorporated on 6 September 2021 with the registered office located in Liverpool, Merseyside. Glenvin Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13603233
Private limited company
Age
4 years
Incorporated 6 September 2021
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
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
Suite 4102 Charlotte House Queens Dock Business Centre
Norfolk Street
Liverpool
Merseyside
L1 0BG
England
Address changed on 28 Feb 2025 (6 months ago)
Previous address was 9 Union Court Liverpool L2 4SJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
8
Controllers (PSC)
8
PSC • Director • 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
PSC • Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in UK • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GSSJ Limited
Jacqueline Whitby, Karen Marie Riozzi, and 2 more are mutual people.
Active
Derby Lane Health & Fitness Centre Limited
Jacqueline Whitby, Karen Marie Riozzi, and 3 more are mutual people.
Active
Glennonston Properties Ltd
Jacqueline Whitby, Karen Marie Riozzi, and 3 more are mutual people.
Active
Glennonmore Properties Ltd
Jacqueline Whitby, Karen Marie Riozzi, and 3 more are mutual people.
Active
Glennonview Properties Ltd
Jacqueline Whitby, Karen Marie Riozzi, and 3 more are mutual people.
Active
GSSJ Construction Ltd
Jacqueline Whitby, Karen Marie Riozzi, and 3 more are mutual people.
Active
Olive Mount Developments Ltd
Jacqueline Whitby, Karen Marie Riozzi, and 3 more are mutual people.
Active
Sandfield Leisure Limited
Jacqueline Whitby, Karen Marie Riozzi, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 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
£35K
Same as previous period
Total Liabilities
-£35.92K
Increased by £256 (+1%)
Net Assets
-£920
Decreased by £256 (+39%)
Debt Ratio (%)
103%
Increased by 0.73% (+1%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Gary John Glennon (PSC) Resigned
8 Months Ago on 16 Dec 2024
Philip Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Daniel James Minahan (PSC) Appointed
8 Months Ago on 16 Dec 2024
Philip James Galvin (PSC) Appointed
8 Months Ago on 16 Dec 2024
James Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Stephanie Maria Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Karen Marie Riozzi (PSC) Appointed
8 Months Ago on 16 Dec 2024
Jacqueline Whitby (PSC) Appointed
8 Months Ago on 16 Dec 2024
Stephen Glennon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Get Credit Report
Discover Glenvin 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 30 September 2024
Submitted on 25 Mar 2025
Notification of James 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
Notification of Philip Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Registered office address changed from 9 Union Court Liverpool L2 4SJ England 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 Karen Marie Riozzi as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of Stephanie Maria Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of Philip James Galvin as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Notification of Daniel James Minahan as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Cessation of Gary John Glennon as a person with significant control on 16 December 2024
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year