GLENTHORNE PROPERTIES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Ian Ronald Sutherland as a director on 2025-08-08

View Document

21/08/2521 August 2025 NewTermination of appointment of Mark Harper as a secretary on 2025-08-08

View Document

21/08/2521 August 2025 NewTermination of appointment of Stephen Charles Giddings as a director on 2025-08-08

View Document

21/08/2521 August 2025 NewCessation of Stephen Charles Giddings as a person with significant control on 2025-08-08

View Document

21/08/2521 August 2025 NewNotification of Lomond Property Lettings Limited as a person with significant control on 2025-08-08

View Document

21/08/2521 August 2025 NewRegistered office address changed from Griffin Gate 135 Lower Richmond Road London SW15 1EZ England to 70 st. Mary Axe London EC3A 8BE on 2025-08-21

View Document

21/08/2521 August 2025 NewAppointment of Mr John Ennis as a director on 2025-08-08

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/04/207 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

23/04/1823 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/04/174 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020889580002

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020889580003

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 540 FULHAM PALACE ROAD LONDON SW6 6JH

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES GIDDINGS / 30/04/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 05/11/99

View Document

10/11/9910 November 1999 £ NC 1000/1000000 05/1

View Document

10/11/9910 November 1999 S386 DISP APP AUDS 05/11/99

View Document

10/11/9910 November 1999 S366A DISP HOLDING AGM 05/11/99

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/01/9325 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/05/9215 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: 352 NORTH END ROAD LONDON SW6 1NB

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company