UKBizDB.co.uk

THE GLASSHOUSE (LEAMINGTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Glasshouse (leamington) Management Company Limited. The company was founded 22 years ago and was given the registration number 04424121. The firm's registered office is in HINCKLEY. You can find them at 1a George Street, , Hinckley, Leicestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GLASSHOUSE (LEAMINGTON) MANAGEMENT COMPANY LIMITED
Company Number:04424121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1a George Street, Hinckley, Leicestershire, England, LE10 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, George Street, Hinckley, England, LE10 0AL

Secretary22 July 2005Active
1a, George Street, Hinckley, England, LE10 0AL

Director28 November 2017Active
1a, George Street, Hinckley, England, LE10 0AL

Director09 January 2024Active
1a, George Street, Hinckley, England, LE10 0AL

Director15 December 2015Active
1a, George Street, Hinckley, England, LE10 0AL

Director31 January 2023Active
4 Hopkins Way, Wellesborne, CV35 9UE

Secretary24 April 2003Active
Yew Tree Cottage, Frith Common, Eardiston, WR15 8JX

Secretary18 November 2003Active
8 Horseguards Drive, Maidenhead, SL6 1XL

Secretary15 August 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary24 April 2002Active
22 Leamington Road, Styvechale, Coventry, CV3 6GG

Director02 May 2006Active
13 Eliot Close, Wellington Park, Camberley, GU15 1LW

Director05 November 2002Active
108 High Street, Stevenage, SG1 3DW

Director24 April 2002Active
8 The Corner House, Leamington Spa, CV32 5EN

Director01 December 2004Active
Tuters Lodge, Westbeech Road, Pattingham, WV6 7AQ

Director18 November 2002Active
3 The Horsefair, Hinckley, Leicestershire, LE10 0AN

Director01 December 2004Active
1a George Street, George Street, Hinckley, England, LE10 0AL

Director22 July 2005Active
Apartment 3 The Glass House, Windsor Street, Leamington Spa, CV32 5EA

Director01 December 2004Active
Yew Tree Cottage, Frith Common, Eardiston, WR15 8JX

Director18 November 2003Active
16 Lea Close, Worcester, WR3 7PR

Director07 May 2002Active
Birch Tree House, Bourne Lane, Hook Norton, Banbury, OX15 5PG

Director07 May 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director24 April 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type small.

Download
2016-05-18Annual return

Annual return company with made up date no member list.

Download
2016-05-18Address

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

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-10-29Accounts

Accounts with accounts type small.

Download
2015-10-06Address

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

Download
2015-05-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.