GLENTHORPE PROPERTY ASSOCIATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLENTHORPE PROPERTY ASSOCIATES LIMITED is a Private Limited Company from LONDON and has the status: Active.
GLENTHORPE PROPERTY ASSOCIATES LIMITED was incorporated 18 years ago on 23/02/2006 and has the registered number: 05719100. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GLENTHORPE PROPERTY ASSOCIATES LIMITED was incorporated 18 years ago on 23/02/2006 and has the registered number: 05719100. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GLENTHORPE PROPERTY ASSOCIATES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SPENCER ADAM LESLIE | Apr 1966 | British | Director | 2006-02-24 | CURRENT |
RICHARD CRAIG LESLIE | Mar 1961 | British | Director | 2006-02-24 | CURRENT |
MR SPENCER ADAM LESLIE | Apr 1966 | British | Secretary | 2006-02-24 | CURRENT |
MRS TRACY REBECCA LESLIE | Oct 1962 | British | Director | 2013-02-07 UNTIL 2021-02-10 | RESIGNED |
LINDA SIMONS | British | Secretary | 2006-02-23 UNTIL 2006-02-24 | RESIGNED | |
PATRICIA PAMELA NORRIS | Jan 1933 | British | Director | 2006-02-23 UNTIL 2006-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Tracy Rebecca Leslie | 2021-02-28 - 2021-02-28 | 10/1962 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Lucy Jayne Leslie | 2021-02-28 - 2021-02-28 | 1/1978 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Craig Leslie | 2021-02-28 | 3/1961 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Spencer Adam Leslie | 2021-02-28 | 4/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Craig Leslie | 2021-02-10 - 2021-02-28 | 3/1961 | Radlett Hertfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Spencer Adam Leslie | 2017-02-08 - 2021-02-28 | 4/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2023-12-15 | 31-03-2023 | £2,542 Cash £-21,912 equity |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2022-12-23 | 31-03-2022 | £3,025 Cash £-77,567 equity |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2021-10-05 | 31-03-2021 | £-2,296 equity |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2020-12-09 | 31-03-2020 | £-1,875 equity |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2019-11-28 | 31-03-2019 | £-1,875 equity |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2018-12-15 | 31-03-2018 | £-1,828 equity |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2017-12-13 | 31-03-2017 | £152 Cash |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2016-12-14 | 31-03-2016 | £152 Cash £-1,828 equity |
GLENTHORPE_PROPERTY_ASSOC - Accounts | 2014-12-19 | 31-03-2014 | £152 Cash £-1,828 equity |