UKBizDB.co.uk

THE GLASSHOUSE PROJECT LIMITED

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

This company is commonly known as The Glasshouse Project Limited. The company was founded 13 years ago and was given the registration number 07378807. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE GLASSHOUSE PROJECT LIMITED
Company Number:07378807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director02 November 2015Active
40, Truro Road, London, England, N22 8EL

Director21 March 2014Active
First Floor, 7 Northfields Prospect, Putney Bridge Road, London, England, SW18 1PE

Director14 January 2011Active
1, The Avenue, Eastbourne, BN21 3YA

Director22 October 2010Active
First Floor, 7 Northfields Prospect, Putney Bridge Road, London, England, SW18 1PE

Director14 January 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director16 September 2010Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director01 November 2011Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director28 July 2011Active

People with Significant Control

Mr Joshua Kyle Davenport
Notified on:26 March 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathrine Danielle Sprague
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-06Address

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

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Second filing of director appointment with name.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-16Capital

Capital variation of rights attached to shares.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.