Company NameGlenacre Management Limited
Company StatusActive
Company NumberSC172787
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(14 years, 1 month after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(24 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed02 December 1999(2 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2000)
RoleAccountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(3 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(6 years after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(12 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(15 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(22 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameCraxton & Mercer (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address28 High Street
Paisley
Renfrewshire
PA1 2BZ
Scotland
Secretary NameCraxton And Grant (Corporation)
StatusResigned
Appointed30 October 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2001)
Correspondence Address28 High Street
Paisley
Renfrewshire
PA1 2BZ
Scotland
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Fairhold LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

1 February 2001Delivered on: 9 February 2001
Satisfied on: 14 November 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 August 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
31 July 2019Termination of appointment of Paul Hallam as a director on 10 July 2019 (1 page)
26 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
25 July 2019Change of details for Fairhold Ltd as a person with significant control on 2 April 2019 (2 pages)
25 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
25 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 May 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
1 May 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
1 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Paul Hallam as a secretary (2 pages)
1 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
21 February 2012Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page)
13 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
13 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
25 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
25 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
28 July 2010Appointment of Ian Rapley as a director (3 pages)
28 July 2010Appointment of Ian Rapley as a director (3 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
23 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
23 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 September 2009Director appointed christopher charles mcgill (1 page)
16 September 2009Director appointed christopher charles mcgill (1 page)
10 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
10 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 November 2008Full accounts made up to 31 December 2007 (6 pages)
6 November 2008Full accounts made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (6 pages)
25 September 2007Full accounts made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
27 October 2006Full accounts made up to 31 December 2005 (5 pages)
27 October 2006Full accounts made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 21/02/06; full list of members (6 pages)
31 July 2006Return made up to 21/02/06; full list of members (6 pages)
14 September 2005Full accounts made up to 31 December 2004 (6 pages)
14 September 2005Full accounts made up to 31 December 2004 (6 pages)
2 September 2005Return made up to 21/02/05; full list of members (6 pages)
2 September 2005Return made up to 21/02/05; full list of members (6 pages)
9 October 2004Full accounts made up to 31 December 2003 (7 pages)
9 October 2004Full accounts made up to 31 December 2003 (7 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
19 April 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2003Dec mort/charge * (4 pages)
14 November 2003Dec mort/charge * (4 pages)
17 September 2003Full accounts made up to 31 December 2002 (7 pages)
17 September 2003Full accounts made up to 31 December 2002 (7 pages)
11 September 2003Registered office changed on 11/09/03 from: c/o craxton & grant ssc 28 high street paisley renfrewshire PA1 2BZ (1 page)
11 September 2003Registered office changed on 11/09/03 from: c/o craxton & grant ssc 28 high street paisley renfrewshire PA1 2BZ (1 page)
23 May 2003Registered office changed on 23/05/03 from: c/0 messrs burnett ws 15 montagu terrace edinburgh EH3 5QR (1 page)
23 May 2003Registered office changed on 23/05/03 from: c/0 messrs burnett ws 15 montagu terrace edinburgh EH3 5QR (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
15 April 2003Return made up to 21/02/03; no change of members (6 pages)
15 April 2003Return made up to 21/02/03; no change of members (6 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page)
13 February 2003Registered office changed on 13/02/03 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page)
18 September 2002Full accounts made up to 31 December 2001 (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 21/02/02; full list of members (6 pages)
7 June 2002Return made up to 21/02/02; full list of members (6 pages)
26 February 2002New secretary appointed (1 page)
26 February 2002New secretary appointed (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
1 May 2001Return made up to 21/02/01; full list of members (6 pages)
1 May 2001Return made up to 21/02/01; full list of members (6 pages)
21 February 2001Memorandum and Articles of Association (13 pages)
21 February 2001Declaration of assistance for shares acquisition (10 pages)
21 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
21 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 February 2001Declaration of assistance for shares acquisition (10 pages)
21 February 2001Memorandum and Articles of Association (13 pages)
9 February 2001Partic of mort/charge * (5 pages)
9 February 2001Partic of mort/charge * (5 pages)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
1 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Director resigned (1 page)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
10 March 1999Return made up to 21/02/99; no change of members (4 pages)
10 March 1999Return made up to 21/02/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 December 1997 (6 pages)
18 January 1999Full accounts made up to 31 December 1997 (6 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
14 April 1998Return made up to 21/02/98; full list of members (6 pages)
14 April 1998Return made up to 21/02/98; full list of members (6 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997Registered office changed on 14/08/97 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page)
14 August 1997New director appointed (3 pages)
14 August 1997Registered office changed on 14/08/97 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page)
14 August 1997New director appointed (3 pages)
13 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 August 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Registered office changed on 11/07/97 from: scott's company formations 5 logie mill,beaverbank office park,logie green road,edinburgh, EH7 4HH. (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: scott's company formations 5 logie mill,beaverbank office park,logie green road,edinburgh, EH7 4HH. (1 page)
11 July 1997Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: young house 238 main street rutherglen glasgow G73 2HP (1 page)
16 April 1997Registered office changed on 16/04/97 from: young house 238 main street rutherglen glasgow G73 2HP (1 page)
21 February 1997Incorporation (16 pages)
21 February 1997Incorporation (16 pages)