GLENMORE STUDENT PROPERTY (PORTSMOUTH) HOLDINGS LTD
Status | ACTIVE |
Company No. | 11347165 |
Category | Private Limited Company |
Incorporated | 04 May 2018 |
Age | 6 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
WATERMARK BUSINESS PARK,GLASGOW,G51 2SE
Number: | SC378824 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS HOUSE,LONDON,WC2N 4JF
Number: | 04013134 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 BEARWOOD RD,BIRMINGHAM,B66 4ET
Number: | 10563346 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |