This company is commonly known as Glenugie House Limited. The company was founded 23 years ago and was given the registration number 04087000. The firm's registered office is in LONDON. You can find them at 35 Copleston Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | GLENUGIE HOUSE LIMITED |
---|---|---|
Company Number | : | 04087000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Copleston Road, London, SE15 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Copleston Road, London, SE15 4AN | Director | 12 September 2017 | Active |
35a, Copleston Road, London, England, SE15 4AN | Director | 12 May 2016 | Active |
35b, Copleston Road, London, England, SE15 4AN | Director | 14 February 2023 | Active |
Wedgewood, Mapledrakes Road, Ewhurst, Cranleigh, GU6 7QW | Secretary | 10 October 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 October 2000 | Active |
35c Copleston Road, Peckham, London, SE15 4AN | Director | 18 April 2002 | Active |
35b Copleston Road, London, SE15 4AN | Director | 10 October 2000 | Active |
35, Copleston Road, London, SE15 4AN | Director | 01 June 2012 | Active |
35b Copleston Road, London, SE15 4AN | Director | 09 July 2004 | Active |
35 Copleston Road, London, SE15 4AN | Director | 10 October 2000 | Active |
Glenugie House, Ltd, 35 Copleston Road, London, England, SE15 4AN | Director | 30 July 2010 | Active |
35b, Copleston Road, London, SE15 4AN | Director | 07 December 2007 | Active |
35c Copleston Road, Peckham, London, SE15 4AN | Director | 10 October 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 October 2000 | Active |
Mr Richard James September | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35b, Copleston Road, London, England, SE15 4AN |
Nature of control | : |
|
Mr Daniel James Hunter | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Address | : | 35, Copleston Road, London, SE15 4AN |
Nature of control | : |
|
Miss Rebecca Jane Gardner | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | 35, Copleston Road, London, SE15 4AN |
Nature of control | : |
|
Ms Emma Jane Lilian Peart | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | 35, Copleston Road, London, SE15 4AN |
Nature of control | : |
|
Mr John Michael Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | 35, Copleston Road, London, SE15 4AN |
Nature of control | : |
|
Ms Anna Elisabeth Schilling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | 35, Copleston Road, London, SE15 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2023-04-23 | Officers | Appoint person director company with name date. | Download |
2023-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.