GLENSTREET PROPERTY MANAGEMENT LIMITED
Overview
Company Name | GLENSTREET PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02670832 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLENSTREET PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.723) LIMITED | Dec 12, 1991 | Dec 12, 1991 |
What are the latest accounts for GLENSTREET PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLENSTREET PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 01, 2024 |
What are the latest filings for GLENSTREET PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate London EC2M 2QS on Dec 17, 2024 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Per Skjoedstrup Hansen as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Appointment of Hayley Joanna Marsh as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr per Skjoedstrup Hansen on Feb 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Stuart Welstead as a director on May 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Poole as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Mr per Skjoedstrup Hansen as a director on Feb 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Hayley Joanna Marsh as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Hayley Joanna Marsh as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of Claire Elizabeth Anne Shepherd as a director on Oct 16, 2018 | 1 pages | TM01 | ||
Who are the officers of GLENSTREET PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARE, Paul Edward | Secretary | Cabot Square E14 4QJ London One United Kingdom | British | 23220350004 | ||||||
HARE, Paul Edward | Director | Cabot Square E14 4QJ London 1 | United Kingdom | British | Company Secretary | 23220350004 | ||||
MARSH, Hayley Joanna | Director | Broadgate EC2M 2QS London 5 United Kingdom | England | British | Company Director | 306836790001 | ||||
WELSTEAD, Martin Stuart | Director | Broadgate EC2M 2QS London 5 United Kingdom | England | British | Contracts Manager | 258533070001 | ||||
CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
HORNSEY, Nicholas John | Secretary | Eremue 8 The Avenue TW12 3RS Hampton Middlesex | British | Solicitor | 50650950002 | |||||
REICKE, Agnes Frederika | Secretary | 153 Kings Road SW3 5TX London | Swiss | Banker | 53018930002 | |||||
ANDERSON, Ian Mackie | Director | 3 Firway Oaklands AL6 0RD Welwyn Hertfordshire | British | Chartered Quantity Surveyor | 49705510001 | |||||
BEETY, Stuart | Director | Cabot Square E14 4QJ London 1 | United Kingdom | British | Chartered Surveyor | 179379530001 | ||||
BRETTON, Nigel Paul | Director | Blue Clay 33 Rose Walk AL4 9AA St Albans Hertfordshire | British | Financial Controller | 75188550001 | |||||
BURROWES, Kevin James | Director | Samuelson House Hatchford Park Ockham Lane KT11 1LP Cobham Surrey | British | European Financial Controller | 105411790001 | |||||
COLEBATCH, Phillip Maxwell | Director | 3 Tor Gardens W8 7AB London | Australian | Banker | 3075140001 | |||||
EDEN, Stuart Craig | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | New Zealander | Managing Director | 126956870001 | ||||
ELSBY, John Raymond | Director | 28 Massingham Street E1 4EW London | British | Bank Officer | 47611460001 | |||||
FOSTER, Simon Edward | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | Banker | 128213260001 | ||||
GENDRON, David Brooks | Director | 22 Montpelier Place SW7 1HJ London | Usa | Investment Banker | 57204020001 | |||||
HANSEN, Per Skjoedstrup | Director | One Cabot Square London E14 4QJ | United Kingdom | Danish | Workplace Consultant | 255817380002 | ||||
HESTER, Stephen Alan Michael | Director | 3 Illchester Place W14 London | American | Banker | 30535250002 | |||||
MARSH, Hayley Joanna | Director | One Cabot Square London E14 4QJ | England | British | Company Director | 251496570001 | ||||
MARTIN, Christopher George | Director | Cowherd Shute Farm Motcombe SP7 9LD Shaftesbury Dorset | England | British | Director | 74802130002 | ||||
MCMILLAN, Gillian Patricia | Director | 16 Orford Road South Woodford E18 1PY London | England | British | Accountant | 109683100002 | ||||
MICHAELIDES, Costas, Chair Of The Board Of Directors | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | American,Cypriot | Director | 73091230001 | ||||
MUELLER, Josef | Director | Flat 8 50 Brooks Mews W1 London | Swiss | Banker | 23220060001 | |||||
POOLE, Andrew David | Director | One Cabot Square London E14 4QJ | England | Australian | Project Director | 241570940001 | ||||
REICKE, Agnes Frederika | Director | 153 Kings Road SW3 5TX London | Swiss | Banker | 53018930002 | |||||
RICKARD, Simon Timothy Michael | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | Real Estate Manager | 188719480001 | ||||
SHEPHERD, Claire Elizabeth Anne | Director | One Cabot Square London E14 4QJ | England | British | Company Director | 228371010001 | ||||
STEVENS, Robert Brian | Director | 139 Rusthall Avenue Chiswick W4 1BL London | British | Banker | 28371200001 | |||||
STUDD, Kevin Lester | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | Solicitor | 86302520001 | ||||
TERRY JR, Luther Leonidas | Director | 6 Durham Place SW3 4ET London | American | Banker | 16650720003 | |||||
HACKWOOD SERVICE COMPANY | Nominee Director | Barrington House 56-67 Gresham Street EC2V 7BB London | 900002370001 |
Who are the persons with significant control of GLENSTREET PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dlj Uk Investment Holdings Limited | Apr 06, 2016 | Cabot Square E14 4QJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
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