UKBizDB.co.uk

THE GLASS STUDIO MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Glass Studio Management Company Limited. The company was founded 24 years ago and was given the registration number 03827246. The firm's registered office is in WIMBORNE. You can find them at C/o Peter G May, 7 The Square, Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GLASS STUDIO MANAGEMENT COMPANY LIMITED
Company Number:03827246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Peter G May, 7 The Square, Wimborne, Dorset, BH21 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House Verwood Road, Three Legged Cross, Wimborne, BH21 6RW

Secretary07 April 2005Active
Millstream Cottage, 77 High Street, Wimborne, BH21 1HS

Director28 December 2004Active
12 Springfield, Lightwater, GU18 5XP

Secretary27 April 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary17 August 1999Active
Throop House Throop Road, Throop, Bournemouth, BH8 0DL

Secretary17 August 1999Active
635 Calle Arroyo, Thousand Oaks, Usa,

Director27 April 2001Active
C/O Peter G May, 7 The Square, Wimborne, BH21 1JA

Director17 May 2021Active
12 Springfield, Lightwater, GU18 5XP

Director27 April 2001Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director17 August 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director17 August 1999Active
Millstream Cottage, 77 High Street, Wimborne, BH21 1HS

Director27 April 2001Active
The Studio, 77 High Street, Wimborne, BH21 1HS

Director19 November 2004Active
Midway Cottage, Grange, Wimborne, BH21 4HP

Director17 August 1999Active

People with Significant Control

Mrs Sylvia Bayley
Notified on:17 August 2016
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:Usa
Address:635 Calle Arroyo, Thousand Oaks, California, Usa, CA 91360
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Pinto
Notified on:17 August 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:The Studio, 77, High Street, Wimborne, England, BH21 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kathleen Audrey Collins
Notified on:17 August 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:Millstream Cottage, 77, High Street, Wimborne, England, BH21 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption full.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.