This company is commonly known as Glasshouse Property Rentals Limited. The company was founded 25 years ago and was given the registration number 03727558. 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 PROPERTY RENTALS LIMITED |
---|---|---|
Company Number | : | 03727558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 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 | 21 June 2010 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Secretary | 21 June 2010 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Secretary | 21 June 2010 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Director | 25 March 1999 | Active |
362, Lauderdale Tower, Barbican, London, EC2Y 8NA | Director | 01 December 2021 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Director | 31 March 1999 | Active |
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA | Secretary | 25 March 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 08 March 1999 | Active |
Unit 3, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, IP33 3PH | Secretary | 07 January 2008 | Active |
Unit 3, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, IP33 3PH | Secretary | 07 January 2008 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 08 March 1999 | Active |
Unit 3 The Old Wool Warehouse, St Andrews Street South, Bury St Edmunds, IP33 3PH | Director | 24 July 2000 | Active |
Unit 3 The Old Wool Warehouse, St Andrews Street South, Bury St Edmunds, IP33 3PH | Director | 07 January 2008 | Active |
Town House, Howe Lane, Cockfield, Bury St. Edmunds, IP30 0HA | Director | 02 April 2001 | 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 |
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2021-12-02 | 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 |
2016-06-13 | Resolution | Resolution. | 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 |
2015-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.