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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Brewer Street, Bletchingley, England, RH1 4QP | Director | 23 December 2022 | Active |
60 Church Lane, Sarratt, England, WD3 6HL | Director | 23 December 2022 | Active |
486 Finchley Road, London, NW11 8DE | Secretary | - | Active |
486 Finchley Road, London, NW11 8DE | Secretary | 18 February 1993 | Active |
8 Clarendon Road, London, W11 3AA | Director | - | Active |
17, Orchid Court, 171 Granville Road, London, United Kingdom, NW2 2BE | Director | 10 February 2006 | Active |
486 Finchley Road, London, NW11 8DE | Director | 06 October 1993 | Active |
486 Finchley Road, London, NW11 8DE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.