This company is commonly known as Glasshouse (marvic House) Limited. The company was founded 24 years ago and was given the registration number 03822171. The firm's registered office is in LONDON. You can find them at 362 Lauderdale Tower, Barbican, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLASSHOUSE (MARVIC HOUSE) LIMITED |
---|---|---|
Company Number | : | 03822171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 362 Lauderdale Tower, Barbican, London, EC2Y 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Secretary | 25 July 2001 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Secretary | 27 November 2007 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Secretary | 27 November 2007 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Director | 25 July 2001 | Active |
362, Lauderdale Tower, Barbican, London, EC2Y 8NA | Director | 01 December 2021 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Director | 25 July 2001 | Active |
Flat 2, 1 Strathray Gardens, London, NW3 4PA | Secretary | 04 August 1999 | Active |
Oakhurst 7 Aldenham Grove, Radlett, WD7 7BW | Secretary | 06 November 2000 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Secretary | 27 November 2007 | Active |
4th Floor, St Alphage House, 2 Fore Street, London, EC2Y 5DH | Nominee Secretary | 04 August 1999 | Active |
Pendragon, Loom Lane, Radlett, WD7 8AA | Director | 04 August 1999 | Active |
Flat 2, 1 Strathray Gardens, London, NW3 4PA | Director | 04 August 1999 | Active |
Oakhurst 7 Aldenham Grove, Radlett, WD7 7BW | Director | 04 August 1999 | Active |
4t Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Nominee Director | 04 August 1999 | Active |
The Old Rectory, The Old Rectory, Stanningfield, Bury St. Edmunds, England, IP29 4RB | Director | 25 July 2001 | Active |
10 The Rose Walk, Radlett, WD7 7JS | Director | 04 August 1999 | Active |
The Old Rectory, The Old Rectory, Stanningfield, Bury St. Edmunds, England, IP29 4RB | Director | 31 December 2009 | Active |
Town House, Howe Lane, Cockfield, Bury St. Edmunds, IP30 0HA | Director | 25 July 2001 | Active |
11 Sovereign Mews, Barnet, EN4 0JQ | Director | 04 August 1999 | Active |
Glasshouse Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 362, Barbican, London, England, EC2Y 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Termination secretary company with name termination date. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Address | Change registered office address company with date old address new address. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.