UKBizDB.co.uk

GLOSMONT PROPERTIES LIMITED

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

This company is commonly known as Glosmont Properties Limited. The company was founded 45 years ago and was given the registration number 01386140. The firm's registered office is in LONDON. You can find them at Power Road Studios, 114 Power Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLOSMONT PROPERTIES LIMITED
Company Number:01386140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1978
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Power Road Studios, 114 Power Road, London, England, W4 5PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Secretary01 November 2012Active
30a Upper Montagu Street, London, W1H 1RP

Director22 July 1992Active
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Director12 December 2016Active
34b Upper Montague Street, London, W1

Director-Active
34e, Upper Montagu Street, London, W1H 1RP

Director10 April 2009Active
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Director30 May 2022Active
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Director30 May 2022Active
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Director30 May 2022Active
30c Upper Montagu Street, London, W1H 1RP

Director-Active
122, Motspur Park, New Malden, England, KT3 6QQ

Secretary01 December 2010Active
34c Upper Montagu Street, London, W1H 1RP

Secretary-Active
30e Upper Montagu Street, London, W1H 1RP

Director06 June 2002Active
34e Upper Montagu Street, London, W1H 1RP

Director28 February 1996Active
34e Upper Montagu Street, London, W1H 1RP

Director23 October 1992Active
30e Upper Montagu Street, London, W1H 1RP

Director12 July 2006Active
34d Upper Montagu Street, London, W1H 1RP

Director-Active
30b Upper Montagu Street, London, W1H 1RP

Director22 September 1997Active
21, The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director27 September 2010Active
The Barn Studios Carters Lane, Woking, GU22 8JG

Director25 January 2003Active
30 Upper Montagu Street, London, W1H 1RP

Director-Active
PO BOX 87 18 Grenville Street, St Helier, Channel Islands, CHANNEL

Director-Active
34e Upper Montagu Street, London, W1H 1RP

Director21 September 2006Active
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Director20 November 2017Active
30 Upper Montagu Street, London, W1H 1RP

Director-Active
34c Upper Montagu Street, London, W1H 1RP

Director-Active
30b Upper Montagu Street, London, W1H 1RP

Director-Active
34 Upper Montagu Street, London, W1H 1RP

Director-Active
30 Upper Montagu Street, London, W1H 3RP

Director19 August 1993Active
34 Upper Montagu Street, London, W1H 1RP

Director-Active
Flat 34e, Upper Montagu Street, London, W1H 1RP

Director01 July 2002Active
34a, Upper Montagu Street, London, W1H 1RP

Director31 January 2012Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Change account reference date company previous shortened.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.