UKBizDB.co.uk

GLENTHORPE PROPERTY ASSOCIATES LIMITED

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

This company is commonly known as Glenthorpe Property Associates Limited. The company was founded 18 years ago and was given the registration number 05719100. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLENTHORPE PROPERTY ASSOCIATES LIMITED
Company Number:05719100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Secretary24 February 2006Active
73, Cornhill, London, EC3V 3QQ

Director24 February 2006Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director24 February 2006Active
1238 High Road, Whetstone, London, N20 0LH

Secretary23 February 2006Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director07 February 2013Active
2 Hampton Close, London, N11 3PR

Director23 February 2006Active

People with Significant Control

Mrs Tracy Rebecca Leslie
Notified on:28 February 2021
Status:Active
Date of birth:October 1962
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Lucy Jayne Leslie
Notified on:28 February 2021
Status:Active
Date of birth:January 1978
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Craig Leslie
Notified on:28 February 2021
Status:Active
Date of birth:March 1961
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Spencer Adam Leslie
Notified on:28 February 2021
Status:Active
Date of birth:April 1966
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Craig Leslie
Notified on:10 February 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:The Dell House, 16 Cobden Hill, Radlett, United Kingdom, WD7 7JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Spencer Adam Leslie
Notified on:08 February 2017
Status:Active
Date of birth:April 1966
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.