Company NameGlenbridge Investments Ltd
DirectorMartin Brugman
Company StatusActive
Company Number03577559
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Martin Brugman
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed26 August 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMauritslaan 7
Leidschendam
The Netherlands 2264 Ct
Director NameJoseph Daaboul
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressVilla 123 14 October Street
Khormaksar Aden
Republic Of Yemen
Foreign
Secretary NameMr Robert Andrew Schofield
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGreengate Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2003(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2012)
Correspondence AddressNo 2 Greengate Street
Oldham
Greater Manchester
OL4 1FN

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Culmarque Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£247,698
Cash£21,890
Current Liabilities£354,992

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

26 February 1999Delivered on: 10 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a midway house long street middleton greater manchester-GM449909. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 1999Delivered on: 6 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1165 and 1167 oldham road newton heath manchester t/no GM289907. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 1999Delivered on: 6 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 and 4 old hall street middleton manchester t/no GM393503. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 1999Delivered on: 6 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 56 and 58 long street middleton plus land at back of 56 long street middleton manchester t/no GM446132 GM512353 and GM512354. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 1999Delivered on: 6 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land to south-west side of wood street middleton manchester t/nos GM743194 and gm 738060. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 1999Delivered on: 24 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2021Accounts for a small company made up to 30 June 2020 (9 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 30 June 2019 (9 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 February 2019Accounts for a small company made up to 30 June 2018 (10 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
10 April 2017Audited abridged accounts made up to 30 June 2016 (9 pages)
10 April 2017Audited abridged accounts made up to 30 June 2016 (9 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 22 July 2016 (1 page)
22 July 2016Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 22 July 2016 (1 page)
7 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
7 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
7 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
31 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
31 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
1 July 2013Termination of appointment of Greengate Nominees Limited as a secretary (1 page)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Termination of appointment of Greengate Nominees Limited as a secretary (1 page)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
13 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
13 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
16 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
18 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from No 2 Greengate Street Oldham OL4 1FN on 1 August 2011 (1 page)
1 August 2011Registered office address changed from No 2 Greengate Street Oldham OL4 1FN on 1 August 2011 (1 page)
1 August 2011Registered office address changed from No 2 Greengate Street Oldham OL4 1FN on 1 August 2011 (1 page)
29 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
28 June 2010Director's details changed for Martin Brugman on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Greengate Nominees Limited on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Martin Brugman on 7 June 2010 (2 pages)
28 June 2010Secretary's details changed for Greengate Nominees Limited on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Martin Brugman on 7 June 2010 (2 pages)
28 June 2010Secretary's details changed for Greengate Nominees Limited on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 08/06/09; full list of members (3 pages)
1 July 2009Return made up to 08/06/09; full list of members (3 pages)
30 June 2009Secretary's change of particulars / union street nominees LIMITED / 26/03/2009 (1 page)
30 June 2009Secretary's change of particulars / union street nominees LIMITED / 26/03/2009 (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 121 union street oldham lancashire OL1 1RX (1 page)
4 July 2008Registered office changed on 04/07/2008 from 121 union street oldham lancashire OL1 1RX (1 page)
3 July 2008Secretary's change of particulars / union street nominees LIMITED / 31/10/2007 (1 page)
3 July 2008Secretary's change of particulars / union street nominees LIMITED / 31/10/2007 (1 page)
1 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 August 2007Return made up to 08/06/07; full list of members (2 pages)
3 August 2007Return made up to 08/06/07; full list of members (2 pages)
2 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(2 pages)
20 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(2 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 08/06/04; full list of members (6 pages)
12 July 2004Return made up to 08/06/04; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
17 June 2003Secretary resigned (1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 July 2002Return made up to 08/06/02; full list of members (6 pages)
6 July 2002Return made up to 08/06/02; full list of members (6 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 June 2001Return made up to 08/06/01; full list of members (6 pages)
14 June 2001Return made up to 08/06/01; full list of members (6 pages)
24 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
13 April 2000Full accounts made up to 30 June 1999 (12 pages)
13 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 152 city road london EC1V 2NX (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Ad 09/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 1998Ad 09/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 152 city road london EC1V 2NX (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
8 June 1998Incorporation (8 pages)
8 June 1998Incorporation (8 pages)