UKBizDB.co.uk

GLORY MANAGEMENT PHASE 1 LIMITED

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

This company is commonly known as Glory Management Phase 1 Limited. The company was founded 14 years ago and was given the registration number 06981109. The firm's registered office is in LONDON. You can find them at 7 Seymour Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLORY MANAGEMENT PHASE 1 LIMITED
Company Number:06981109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Seymour Street, London, England, W1H 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Glory Park Ave, Wooburn Green, High Wycombe, United Kingdom, HP10 0DF

Director01 June 2023Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director22 November 2023Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director15 August 2018Active
183, St. Vincent Street, Glasgow, United Kingdom, G2 5QD

Secretary08 October 2009Active
7, Seymour Street, London, England, W1H 7JW

Corporate Secretary10 July 2014Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF

Director23 May 2019Active
183, St. Vincent Street, Glasgow, United Kingdom, G2 5QD

Director08 October 2009Active
Merit House, Edgware Road, Colindale, London, NW9 5AF

Director05 August 2009Active
7, Seymour Street, London, England, W1H 7JW

Director20 May 2022Active
1, Glory Park Avenue, Wooburn Green, England, HP10 0DF

Director31 December 2014Active
7, Drumsheugh Gardens, Edinburgh, United Kingdom, EH3 7QH

Director10 July 2014Active
8th Floor, 24 Chiswell Street, Chiswell Street, London, United Kingdom, EC1Y 4TY

Director08 October 2009Active
30, King Street, London, United Kingdom, EC2V 8EE

Director10 July 2014Active
5, Wigmore Street, London, England, W1U 1PB

Director01 March 2015Active
5, Wigmore Street, London, England, W1U 1PB

Director31 December 2014Active

People with Significant Control

Paradigm Homes Charitable Housing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Glory Park Avenue, High Wycombe, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
State Street Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Churchill Place, London, England, E14 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ct Property Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, Les Banques, St. Peter Port, Guernsey, GY1 3QL
Nature of control:
  • Ownership of shares 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
2023-11-29Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

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

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.