UKBizDB.co.uk

GLASSHOUSE PROPERTY RENTALS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:362 Lauderdale Tower, Barbican, London, EC2Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA

Secretary21 June 2010Active
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA

Secretary21 June 2010Active
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA

Secretary21 June 2010Active
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA

Director25 March 1999Active
362, Lauderdale Tower, Barbican, London, EC2Y 8NA

Director01 December 2021Active
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA

Director31 March 1999Active
362, Lauderdale Tower, Barbican, London, England, EC2Y 8NA

Secretary25 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary08 March 1999Active
Unit 3, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, IP33 3PH

Secretary07 January 2008Active
Unit 3, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, IP33 3PH

Secretary07 January 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director08 March 1999Active
Unit 3 The Old Wool Warehouse, St Andrews Street South, Bury St Edmunds, IP33 3PH

Director24 July 2000Active
Unit 3 The Old Wool Warehouse, St Andrews Street South, Bury St Edmunds, IP33 3PH

Director07 January 2008Active
Town House, Howe Lane, Cockfield, Bury St. Edmunds, IP30 0HA

Director02 April 2001Active

People with Significant Control

Glasshouse Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:362, Barbican, London, England, EC2Y 8NA
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 (6 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Resolution

Resolution.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Address

Change registered office address company with date old address new address.

Download
2015-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.