UKBizDB.co.uk

6 GLENLOCH ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 6 Glenloch Road Limited. The company was founded 22 years ago and was given the registration number 04249296. The firm's registered office is in LONDON. You can find them at Flat 3 6 Glenloch Road, Belsize Park, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 GLENLOCH ROAD LIMITED
Company Number:04249296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3 6 Glenloch Road, Belsize Park, London, NW3 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 De Ville, 3645 Main Beach Parade, Gold Coast, Australia,

Secretary03 January 2005Active
55 Deville, Gold Coast, Australia,

Director10 July 2001Active
6, Glenloch Road, Flat 2, London, England, NW3 4BU

Director01 January 2020Active
1 Puller Road, Barnet, EN5 4HG

Secretary10 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 July 2001Active
Flat 2, 6 Glenloch Road, London, NW3 4BU

Director10 July 2001Active
5, Gainsborough Road, Sheffield, S11 9AJ

Director01 April 2009Active
5 Gainsborough Road, Sheffield, S11 9AJ

Director01 April 2009Active
109, Contrada Schito, Treia, Italy, 62010

Director07 April 2005Active
77b Belsize Park Gardens, Belsize Park Gardens, London, England, NW3 4JP

Director25 February 2019Active
1, Castle Farm Mews, Jesmond, Newcastle Upon Tyne, Uk, NE2 3RG

Director23 September 2015Active
1, Castle Farm Mews, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3RG

Director01 September 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 July 2001Active

People with Significant Control

Dr George Martin Lowson
Notified on:10 July 2017
Status:Active
Date of birth:April 1941
Nationality:British
Address:Flat 3, 6 Glenloch Road, London, NW3 4BU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.