GLASSHOUSE GROUP LIMITED
Overview
| Company Name | GLASSHOUSE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02632226 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASSHOUSE GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GLASSHOUSE GROUP LIMITED located?
| Registered Office Address | Flat 14 37 Charlotte Road EC2A 3PG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASSHOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLASSHOUSE INVESTMENTS LIMITED | Oct 17, 1991 | Oct 17, 1991 |
| XARCH LIMITED | Jul 24, 1991 | Jul 24, 1991 |
What are the latest accounts for GLASSHOUSE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLASSHOUSE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for GLASSHOUSE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Change of details for Mr Daniel Ron Hugo Bixer as a person with significant control on Jul 01, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Daniel Ron Hugo Bixer on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 362 Lauderdale Tower Barbican London EC2Y 8NA to Flat 14 37 Charlotte Road London EC2A 3PG on Jul 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026322260009, created on Dec 22, 2023 | 44 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lewis Edward Hugo Bixer as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 6 pages | CS01 | ||||||||||
Change of details for Mr Daniel Ron Hugo Bixer as a person with significant control on Mar 28, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Who are the officers of GLASSHOUSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIXER, Daniel Ron Hugo | Secretary | 37 Charlotte Road EC2A 3PG London Flat 14 England | British | 39012800002 | ||||||
| HAWKINS, Ruth Elizabeth | Secretary | 37 Charlotte Road EC2A 3PG London Flat 14 England | British | 52038450003 | ||||||
| NICHOLSON, David John | Secretary | 37 Charlotte Road EC2A 3PG London Flat 14 England | 152410820001 | |||||||
| BIXER, Daniel Ron Hugo | Director | 37 Charlotte Road EC2A 3PG London Flat 14 England | England | British | 201591010002 | |||||
| BIXER, Lewis Edward Hugo | Director | 37 Charlotte Road EC2A 3PG London Flat 14 England | England | British | 256763760001 | |||||
| NICHOLSON, David John | Director | 37 Charlotte Road EC2A 3PG London Flat 14 England | England | British | 29370460005 | |||||
| BIXER, Caroline Mary | Secretary | Lauderdale Tower Barbican EC2Y 8NA London 362 England | British | 51660440001 | ||||||
| GREENFIELD, Harriet Elizabeth Jane | Secretary | Unit 3 The Old Wool Warehouse St Andrews Street South IP33 3PH Bury St Edmunds Suffolk | British | 71285620002 | ||||||
| NICHOLSON, David | Secretary | 5 Warnham WC1H 8JP London | British | 29370460001 | ||||||
| ROWLANDS, Catherine Angharad | Secretary | 22 Holly Crescent IG8 9PD Woodford Green Essex | British | 40366460001 | ||||||
| STOPLAR, Gabriella Teresa | Secretary | 3 Brookland Hill NW11 6DU London | British | 51899890001 | ||||||
| STOUT, Ian Henderson | Secretary | 15 Abbotts Park Road Leyton E10 6HT London | British | 36383290001 | ||||||
| TODD, Debbie | Secretary | Unit 3 The Old Wool Warehouse St Andrews Street South IP33 3PH Bury St Edmunds Suffolk | British | 127133780001 | ||||||
| GREENFIELD, Harriet Elizabeth Jane | Director | Unit 3 The Old Wool Warehouse St Andrews Street South IP33 3PH Bury St Edmunds Suffolk | United Kingdom | British | 71285620002 | |||||
| LAVINGTON, Richard John | Director | 7 Ravenswood Glenhurst Avenue MW5 1PU London | United Kingdom | British | 93426910001 | |||||
| MACCREANOR, Gerard | Director | 50 Tavistock Road W11 London | British | 29370470001 | ||||||
| TODD, Debbie | Director | Unit 3 The Old Wool Warehouse St Andrews Street South IP33 3PH Bury St Edmunds Suffolk | England | British | 127133780001 | |||||
| TODD, Debbie | Director | Town House Howe Lane, Cockfield IP30 0HA Bury St. Edmunds Suffolk | England | British | 75286910002 |
Who are the persons with significant control of GLASSHOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Nicholson | Apr 06, 2016 | 37 Charlotte Road EC2A 3PG London Flat 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Ron Hugo Bixer | Apr 06, 2016 | 37 Charlotte Road EC2A 3PG London Flat 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0