GLENSTREET PROPERTY MANAGEMENT LIMITED

GLENSTREET PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLENSTREET PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02670832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLENSTREET PROPERTY MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLENSTREET PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    5 Broadgate
    EC2M 2QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENSTREET PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.723) LIMITEDDec 12, 1991Dec 12, 1991

    What are the latest accounts for GLENSTREET PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLENSTREET PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024

    What are the latest filings for GLENSTREET PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate London EC2M 2QS on Dec 17, 2024

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Per Skjoedstrup Hansen as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Hayley Joanna Marsh as a director on Mar 17, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr per Skjoedstrup Hansen on Feb 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Martin Stuart Welstead as a director on May 14, 2019

    2 pagesAP01

    Termination of appointment of Andrew David Poole as a director on Apr 18, 2019

    1 pagesTM01

    Appointment of Mr per Skjoedstrup Hansen as a director on Feb 22, 2019

    2 pagesAP01

    Termination of appointment of Hayley Joanna Marsh as a director on Feb 22, 2019

    1 pagesTM01

    Appointment of Mrs Hayley Joanna Marsh as a director on Oct 16, 2018

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Anne Shepherd as a director on Oct 16, 2018

    1 pagesTM01

    Who are the officers of GLENSTREET PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Secretary
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    British23220350004
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritishCompany Secretary23220350004
    MARSH, Hayley Joanna
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    EnglandBritishCompany Director306836790001
    WELSTEAD, Martin Stuart
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    EnglandBritishContracts Manager258533070001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    BritishSolicitor50650950002
    REICKE, Agnes Frederika
    153 Kings Road
    SW3 5TX London
    Secretary
    153 Kings Road
    SW3 5TX London
    SwissBanker53018930002
    ANDERSON, Ian Mackie
    3 Firway
    Oaklands
    AL6 0RD Welwyn
    Hertfordshire
    Director
    3 Firway
    Oaklands
    AL6 0RD Welwyn
    Hertfordshire
    BritishChartered Quantity Surveyor49705510001
    BEETY, Stuart
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritishChartered Surveyor179379530001
    BRETTON, Nigel Paul
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    Director
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    BritishFinancial Controller75188550001
    BURROWES, Kevin James
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    Director
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    BritishEuropean Financial Controller105411790001
    COLEBATCH, Phillip Maxwell
    3 Tor Gardens
    W8 7AB London
    Director
    3 Tor Gardens
    W8 7AB London
    AustralianBanker3075140001
    EDEN, Stuart Craig
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomNew ZealanderManaging Director126956870001
    ELSBY, John Raymond
    28 Massingham Street
    E1 4EW London
    Director
    28 Massingham Street
    E1 4EW London
    BritishBank Officer47611460001
    FOSTER, Simon Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishBanker128213260001
    GENDRON, David Brooks
    22 Montpelier Place
    SW7 1HJ London
    Director
    22 Montpelier Place
    SW7 1HJ London
    UsaInvestment Banker57204020001
    HANSEN, Per Skjoedstrup
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    United KingdomDanishWorkplace Consultant255817380002
    HESTER, Stephen Alan Michael
    3 Illchester Place
    W14 London
    Director
    3 Illchester Place
    W14 London
    AmericanBanker30535250002
    MARSH, Hayley Joanna
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandBritishCompany Director251496570001
    MARTIN, Christopher George
    Cowherd Shute Farm
    Motcombe
    SP7 9LD Shaftesbury
    Dorset
    Director
    Cowherd Shute Farm
    Motcombe
    SP7 9LD Shaftesbury
    Dorset
    EnglandBritishDirector74802130002
    MCMILLAN, Gillian Patricia
    16 Orford Road
    South Woodford
    E18 1PY London
    Director
    16 Orford Road
    South Woodford
    E18 1PY London
    EnglandBritishAccountant109683100002
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomAmerican,CypriotDirector73091230001
    MUELLER, Josef
    Flat 8
    50 Brooks Mews
    W1 London
    Director
    Flat 8
    50 Brooks Mews
    W1 London
    SwissBanker23220060001
    POOLE, Andrew David
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandAustralianProject Director241570940001
    REICKE, Agnes Frederika
    153 Kings Road
    SW3 5TX London
    Director
    153 Kings Road
    SW3 5TX London
    SwissBanker53018930002
    RICKARD, Simon Timothy Michael
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishReal Estate Manager188719480001
    SHEPHERD, Claire Elizabeth Anne
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandBritishCompany Director228371010001
    STEVENS, Robert Brian
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    Director
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    BritishBanker28371200001
    STUDD, Kevin Lester
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishSolicitor86302520001
    TERRY JR, Luther Leonidas
    6 Durham Place
    SW3 4ET London
    Director
    6 Durham Place
    SW3 4ET London
    AmericanBanker16650720003
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Director
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001

    Who are the persons with significant control of GLENSTREET PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    Apr 06, 2016
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number03424583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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