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.
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 | : |
|
Registered Address | : | 1a George Street, Hinckley, Leicestershire, England, LE10 0AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, George Street, Hinckley, England, LE10 0AL | Secretary | 22 July 2005 | Active |
1a, George Street, Hinckley, England, LE10 0AL | Director | 28 November 2017 | Active |
1a, George Street, Hinckley, England, LE10 0AL | Director | 09 January 2024 | Active |
1a, George Street, Hinckley, England, LE10 0AL | Director | 15 December 2015 | Active |
1a, George Street, Hinckley, England, LE10 0AL | Director | 31 January 2023 | Active |
4 Hopkins Way, Wellesborne, CV35 9UE | Secretary | 24 April 2003 | Active |
Yew Tree Cottage, Frith Common, Eardiston, WR15 8JX | Secretary | 18 November 2003 | Active |
8 Horseguards Drive, Maidenhead, SL6 1XL | Secretary | 15 August 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 24 April 2002 | Active |
22 Leamington Road, Styvechale, Coventry, CV3 6GG | Director | 02 May 2006 | Active |
13 Eliot Close, Wellington Park, Camberley, GU15 1LW | Director | 05 November 2002 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 24 April 2002 | Active |
8 The Corner House, Leamington Spa, CV32 5EN | Director | 01 December 2004 | Active |
Tuters Lodge, Westbeech Road, Pattingham, WV6 7AQ | Director | 18 November 2002 | Active |
3 The Horsefair, Hinckley, Leicestershire, LE10 0AN | Director | 01 December 2004 | Active |
1a George Street, George Street, Hinckley, England, LE10 0AL | Director | 22 July 2005 | Active |
Apartment 3 The Glass House, Windsor Street, Leamington Spa, CV32 5EA | Director | 01 December 2004 | Active |
Yew Tree Cottage, Frith Common, Eardiston, WR15 8JX | Director | 18 November 2003 | Active |
16 Lea Close, Worcester, WR3 7PR | Director | 07 May 2002 | Active |
Birch Tree House, Bourne Lane, Hook Norton, Banbury, OX15 5PG | Director | 07 May 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 24 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type small. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type small. | Download |
2016-05-18 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
2015-10-29 | Accounts | Accounts with accounts type small. | Download |
2015-10-06 | Address | Change registered office address company with date old address new address. | Download |
2015-05-19 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.