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.
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 | : |
|
Registered Address | : | Power Road Studios, 114 Power Road, London, England, W4 5PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Secretary | 01 November 2012 | Active |
30a Upper Montagu Street, London, W1H 1RP | Director | 22 July 1992 | Active |
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Director | 12 December 2016 | Active |
34b Upper Montague Street, London, W1 | Director | - | Active |
34e, Upper Montagu Street, London, W1H 1RP | Director | 10 April 2009 | Active |
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Director | 30 May 2022 | Active |
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Director | 30 May 2022 | Active |
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Director | 30 May 2022 | Active |
30c Upper Montagu Street, London, W1H 1RP | Director | - | Active |
122, Motspur Park, New Malden, England, KT3 6QQ | Secretary | 01 December 2010 | Active |
34c Upper Montagu Street, London, W1H 1RP | Secretary | - | Active |
30e Upper Montagu Street, London, W1H 1RP | Director | 06 June 2002 | Active |
34e Upper Montagu Street, London, W1H 1RP | Director | 28 February 1996 | Active |
34e Upper Montagu Street, London, W1H 1RP | Director | 23 October 1992 | Active |
30e Upper Montagu Street, London, W1H 1RP | Director | 12 July 2006 | Active |
34d Upper Montagu Street, London, W1H 1RP | Director | - | Active |
30b Upper Montagu Street, London, W1H 1RP | Director | 22 September 1997 | Active |
21, The Nursery, Sutton Courtenay, Abingdon, OX14 4UA | Director | 27 September 2010 | Active |
The Barn Studios Carters Lane, Woking, GU22 8JG | Director | 25 January 2003 | Active |
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 | Director | 21 September 2006 | Active |
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Director | 20 November 2017 | Active |
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 | Director | 19 August 1993 | Active |
34 Upper Montagu Street, London, W1H 1RP | Director | - | Active |
Flat 34e, Upper Montagu Street, London, W1H 1RP | Director | 01 July 2002 | Active |
34a, Upper Montagu Street, London, W1H 1RP | Director | 31 January 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.