UKBizDB.co.uk

GLENTOP PROPERTY COMPANY LIMITED

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

This company is commonly known as Glentop Property Company Limited. The company was founded 42 years ago and was given the registration number 01632976. The firm's registered office is in BLETCHINGLEY. You can find them at The Granary, Brewer Street, Bletchingley, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLENTOP PROPERTY COMPANY LIMITED
Company Number:01632976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Granary, Brewer Street, Bletchingley, Surrey, United Kingdom, RH1 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Brewer Street, Bletchingley, England, RH1 4QP

Director23 December 2022Active
60 Church Lane, Sarratt, England, WD3 6HL

Director23 December 2022Active
486 Finchley Road, London, NW11 8DE

Secretary-Active
486 Finchley Road, London, NW11 8DE

Secretary18 February 1993Active
8 Clarendon Road, London, W11 3AA

Director-Active
17, Orchid Court, 171 Granville Road, London, United Kingdom, NW2 2BE

Director10 February 2006Active
486 Finchley Road, London, NW11 8DE

Director06 October 1993Active
486 Finchley Road, London, NW11 8DE

Director-Active

People with Significant Control

Mrs Diana Choon Ngim Ong
Notified on:29 March 2023
Status:Active
Date of birth:February 1952
Nationality:Singaporean
Country of residence:United Kingdom
Address:17 Orchid Court, 171 Granville Road, London, United Kingdom, NW2 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Selwyn Michael Langley
Notified on:29 March 2023
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:The Granary, Brewer Street, Bletchingley, England, RH1 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Derek John Lee
Notified on:29 March 2023
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:60 Church Lane, Sarratt, England, WD3 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Choon Ngim Ong
Notified on:01 June 2016
Status:Active
Date of birth:February 1952
Nationality:Singaporean
Country of residence:England
Address:17 Orchid Court, 171 Granville Road, Hampstead, England, NW2 2BE
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Address

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

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Address

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

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.