UKBizDB.co.uk

DAVID GLASS ASSOCIATES LIMITED

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

This company is commonly known as David Glass Associates Limited. The company was founded 50 years ago and was given the registration number 01166524. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAVID GLASS ASSOCIATES LIMITED
Company Number:01166524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary01 July 2023Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director01 October 2008Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director16 June 2008Active
4 Grange Hill, London, SE25 6SX

Secretary26 November 2004Active
145-157 St John Street, London, EC1V 4PY

Secretary-Active
66 Redway Drive, Twickenham, TW2 7NW

Secretary22 October 2004Active
3 Church Close, Radlett, WD7 8BJ

Secretary24 October 1997Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary28 July 2008Active
99 Woodlands, London, NW11 9QT

Secretary20 October 1995Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary20 May 2013Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Secretary01 October 2008Active
Ashworth Dene, Wilmslow Road Mottram St Andrew, Macclesfield, SK10 4QH

Director01 November 1995Active
25 Sauncey Avenue, Harpenden, AL5 4QR

Director03 August 1997Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active
6 Boundary Park, Weybridge, KT13 9RR

Director22 October 2004Active
3 Church Close, Radlett, WD7 8BJ

Director23 February 1998Active
43 Wykeham Road, London, NW4 2SS

Director-Active
43 Wykeham Road, London, NW4 2SS

Director-Active
13 Albany Street, London, NW1 4DX

Director22 October 2004Active
2 Gordon Avenue, Twickenham, TW1 1NQ

Director04 May 1999Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Director01 October 2008Active
Flat 3, 2 West Grove, London, SE10 8QT

Director14 November 2007Active
12 Park St James, Prince Albert Road, St Johns Wood, NW8 7LE

Director13 June 1997Active
60 Barmouth Road, Wandsworth, SW18 2DR

Director28 July 2005Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active
Uplands Cottage, Whitchurch On Thames, Reading, RG8 7HH

Director29 October 2001Active

People with Significant Control

Residential Management Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Change person secretary company with change date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Restoration

Restoration order of court.

Download
2019-03-05Gazette

Gazette dissolved voluntary.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Gazette

Gazette notice voluntary.

Download
2018-12-05Dissolution

Dissolution application strike off company.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Capital

Legacy.

Download
2018-05-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.