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.
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 | : |
|
Registered Address | : | 7 Seymour Street, London, England, W1H 7JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Glory Park Ave, Wooburn Green, High Wycombe, United Kingdom, HP10 0DF | Director | 01 June 2023 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG | Director | 22 November 2023 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG | Director | 15 August 2018 | Active |
183, St. Vincent Street, Glasgow, United Kingdom, G2 5QD | Secretary | 08 October 2009 | Active |
7, Seymour Street, London, England, W1H 7JW | Corporate Secretary | 10 July 2014 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Director | 23 May 2019 | Active |
183, St. Vincent Street, Glasgow, United Kingdom, G2 5QD | Director | 08 October 2009 | Active |
Merit House, Edgware Road, Colindale, London, NW9 5AF | Director | 05 August 2009 | Active |
7, Seymour Street, London, England, W1H 7JW | Director | 20 May 2022 | Active |
1, Glory Park Avenue, Wooburn Green, England, HP10 0DF | Director | 31 December 2014 | Active |
7, Drumsheugh Gardens, Edinburgh, United Kingdom, EH3 7QH | Director | 10 July 2014 | Active |
8th Floor, 24 Chiswell Street, Chiswell Street, London, United Kingdom, EC1Y 4TY | Director | 08 October 2009 | Active |
30, King Street, London, United Kingdom, EC2V 8EE | Director | 10 July 2014 | Active |
5, Wigmore Street, London, England, W1U 1PB | Director | 01 March 2015 | Active |
5, Wigmore Street, London, England, W1U 1PB | Director | 31 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.