This company is commonly known as Glenstreet Property Management Limited. The company was founded 33 years ago and was given the registration number 02670832. The firm's registered office is in . You can find them at One Cabot Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | GLENSTREET PROPERTY MANAGEMENT LIMITED |
|---|---|---|
| Company Number | : | 02670832 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 December 1991 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | One Cabot Square, London, E14 4QJ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| One, Cabot Square, London, United Kingdom, E14 4QJ | Secretary | 31 March 2004 | Active |
| 1, Cabot Square, London, E14 4QJ | Director | 16 September 2010 | Active |
| One Cabot Square, London, E14 4QJ | Director | 17 March 2023 | Active |
| One Cabot Square, London, E14 4QJ | Director | 14 May 2019 | Active |
| 14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 12 December 1991 | Active |
| Eremue, 8 The Avenue, Hampton, TW12 3RS | Secretary | 28 July 1994 | Active |
| 153 Kings Road, London, SW3 5TX | Secretary | 19 December 1991 | Active |
| 3 Firway, Oaklands, Welwyn, AL6 0RD | Director | 31 January 1997 | Active |
| 1, Cabot Square, London, E14 4QJ | Director | 18 June 2013 | Active |
| Blue Clay, 33 Rose Walk, St Albans, AL4 9AA | Director | 26 July 2001 | Active |
| Samuelson House, Hatchford Park Ockham Lane, Cobham, KT11 1LP | Director | 11 March 2005 | Active |
| 3 Tor Gardens, London, W8 7AB | Director | 19 December 1991 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 12 December 2007 | Active |
| 28 Massingham Street, London, E1 4EW | Director | 05 November 1997 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 25 February 2008 | Active |
| 22 Montpelier Place, London, SW7 1HJ | Director | 28 July 1994 | Active |
| One Cabot Square, London, E14 4QJ | Director | 22 February 2019 | Active |
| 3 Illchester Place, London, W14 | Director | 31 January 1997 | Active |
| One Cabot Square, London, E14 4QJ | Director | 16 October 2018 | Active |
| Cowherd Shute Farm, Motcombe, Shaftesbury, SP7 9LD | Director | 12 July 2000 | Active |
| 16 Orford Road, South Woodford, London, E18 1PY | Director | 07 October 2005 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 03 November 2000 | Active |
| Flat 8, 50 Brooks Mews, London, W1 | Director | 19 December 1991 | Active |
| One Cabot Square, London, E14 4QJ | Director | 31 December 2017 | Active |
| 153 Kings Road, London, SW3 5TX | Director | 19 December 1991 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 10 June 2014 | Active |
| One Cabot Square, London, E14 4QJ | Director | 31 December 2017 | Active |
| 139 Rusthall Avenue, Chiswick, London, W4 1BL | Director | 12 July 2000 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 29 October 2002 | Active |
| 6 Durham Place, London, SW3 4ET | Director | 19 December 1991 | Active |
| Barrington House 56-67 Gresham Street, London, EC2V 7BB | Corporate Nominee Director | 12 December 1991 | Active |
| Dlj Uk Investment Holdings Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 1, Cabot Square, London, United Kingdom, E14 4QJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.