GLENMORE STUDENT PROPERTY (PORTSMOUTH) HOLDINGS LTD

Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England
StatusACTIVE
Company No.11347165
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

GLENMORE STUDENT PROPERTY (PORTSMOUTH) HOLDINGS LTD is an active private limited company with number 11347165. It was incorporated 6 years, 1 month, 11 days ago, on 04 May 2018. The company address is Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Rubin

Change date: 2023-01-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Rubin

Change date: 2023-01-13

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glenmore student property LIMITED\certificate issued on 07/11/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113471650002

Charge creation date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: 38 Wigmore Street London W1U 2RU United Kingdom

Change date: 2021-06-14

New address: Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113471650001

Charge creation date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Susan Lorraine Rubin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Robert Hale

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Susan Lorraine Rubin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hale

Appointment date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-02

Psc name: Francesca Louise Paulden

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Francesca Louise Paulden

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-25

Officer name: Mr Keith Partridge

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Daniel James Rubin

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Rubin

Change date: 2018-05-15

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY MIND & SOUL LIMITED

C/O STUART MCBAIN LTD (ACCOUNTANT) UNIT 18 CENTURY BUILDING, TOWER STREET,LIVERPOOL,L3 4BJ

Number:03312140
Status:ACTIVE
Category:Private Limited Company

COMPTON MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05701738
Status:ACTIVE
Category:Private Limited Company

F.W. GAPP (REEDS SCHOOL) LIMITED

CAXTON GATE,LONDON,W12 8AJ

Number:02429451
Status:ACTIVE
Category:Private Limited Company

H&K 2014 LIMITED

WATERMARK BUSINESS PARK,GLASGOW,G51 2SE

Number:SC378824
Status:ACTIVE
Category:Private Limited Company

NETSIZE UK LIMITED

CROSS HOUSE,LONDON,WC2N 4JF

Number:04013134
Status:ACTIVE
Category:Private Limited Company

PURPLE RESOURCE LTD.

352 BEARWOOD RD,BIRMINGHAM,B66 4ET

Number:10563346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source