Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOSMONT PROPERTIES LIMITED
Company Information for

GLOSMONT PROPERTIES LIMITED

C/O Craig Sheehan, Unit 140, 111 Power Road, London, W4 5PY,
Company Registration Number
01386140
Private Limited Company
Active

Company Overview

About Glosmont Properties Ltd
GLOSMONT PROPERTIES LIMITED was founded on 1978-08-30 and has its registered office in London. The organisation's status is listed as "Active". Glosmont Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOSMONT PROPERTIES LIMITED
 
Legal Registered Office
C/O Craig Sheehan, Unit 140
111 Power Road
London
W4 5PY
Other companies in W14
 
Filing Information
Company Number 01386140
Company ID Number 01386140
Date formed 1978-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-24
Account next due 2024-09-24
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-18 13:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOSMONT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOSMONT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG NEWELL
Company Secretary 2012-11-01
JANICE MARGARET BOWLING
Director 1992-07-22
JEANNE BURLEY
Director 1991-03-14
ANTOINE JACK CIGRANG
Director 2016-12-12
CHRISTOPHER HOWARD HUFFORD
Director 2010-09-27
CAROL DINAH LASBREY
Director 1991-03-14
DENISE NOELENE LEVY
Director 2009-04-10
ISABEL LEWREN
Director 2017-11-20
FRANCIS GEORGE SCOTT RUSSELL
Director 1991-03-14
ELLIOT NICHOLAS ABE WHITE
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE PATRICIA HOVAGUIMIAN
Director 1997-09-22 2015-04-01
RICHARD MILES PREVETT
Director 1991-03-14 2014-03-28
ANDREW JOHN CORDEN
Company Secretary 2010-12-01 2012-08-01
HILARY ANNE JENKINS
Director 2003-01-25 2011-05-11
RENATE BERTHA MARIE PREVETT
Company Secretary 1991-03-14 2010-12-01
IAN BROWNRIDGE
Director 2006-07-12 2009-06-12
WARREN CLIFFORD LEVY
Director 2006-09-21 2009-04-10
SEEMA VOHRA
Director 2002-07-01 2006-09-21
LEONARD VICTOR BARRINGTON
Director 2002-06-06 2006-06-23
MICHAEL WARREN RODD
Director 1991-03-14 2002-10-31
CAMILLA BOSANQUET
Director 1996-02-28 2002-03-22
JOHN FRASER KERR
Director 1991-03-14 2000-03-19
MICHAEL COLIN STONES
Director 1993-08-19 1997-08-26
KIZBA INVESTMENTS LIMITED
Director 1991-03-14 1996-01-30
DAVID GRAHAM BOSANQUET
Director 1992-10-23 1995-09-30
RICHARD REINHOLD
Director 1991-03-14 1993-07-22
MILES TREDDINICK
Director 1991-03-14 1992-08-17
STEPHEN WILLIAM PARKER
Director 1991-03-14 1992-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ISABEL LEWREN
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD HUFFORD
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ELLIOT NICHOLAS ABE WHITE
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD HUFFORD
2022-06-01AP01DIRECTOR APPOINTED MR STEPHEN ROBERT LINGAM
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Power Road Studios 114 Power Road London W4 5PY England
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE BURLEY
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-01-15AA01Previous accounting period shortened from 31/12/17 TO 24/12/17
2017-11-21AP01DIRECTOR APPOINTED MS ISABEL LEWREN
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR ANTOINE JACK CIGRANG
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATRICIA HOVAGUIMIAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM 4 Challoner Crescent London W14 9LE
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES PREVETT
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM C/O Craig Sheehan 4 Challoner Crescent London W14 9LE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0114/03/13 ANNUAL RETURN FULL LIST
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-21AP03Appointment of Mr Craig Newell as company secretary
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 34B UPPER MONTAGU STREET LONDON W1H 1RP UNITED KINGDOM
2012-10-29AP01DIRECTOR APPOINTED ELLIOT NICHOLAS ABE WHITE
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CAVENDISH HOUSE CAVENDISH AVENUE NEW MALDEN SURREY KT3 6QQ
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CORDEN
2012-03-21AR0114/03/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GEORGE SCOTT RUSSELL / 01/03/2012
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JENKINS
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILES PREVETT / 01/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL DINAH LASBREY / 01/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATRICIA HOVAGUIMIAN / 01/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNE BURLEY / 01/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARGARET BOWLING / 01/03/2012
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0114/03/11 FULL LIST
2010-12-09AP03SECRETARY APPOINTED ANDREW JOHN CORDEN
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 34C UPPER MONTAGU STREET LONDON W1H 1RP
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY RENATE PREVETT
2010-10-29AP01DIRECTOR APPOINTED CHRISTOPHER HOWARD HUFFORD
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0114/03/10 FULL LIST
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWNRIDGE
2010-06-08AP01DIRECTOR APPOINTED MRS DENISE NOELENE LEVY
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WARREN LEVY
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 14/03/03; CHANGE OF MEMBERS
2003-02-21288bDIRECTOR RESIGNED
2003-02-21288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bDIRECTOR RESIGNED
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363sRETURN MADE UP TO 14/03/02; CHANGE OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-30288bDIRECTOR RESIGNED
2001-03-26363(288)DIRECTOR RESIGNED
2001-03-26363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLOSMONT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against GLOSMONT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOSMONT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOSMONT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GLOSMONT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOSMONT PROPERTIES LIMITED
Trademarks
We have not found any records of GLOSMONT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOSMONT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GLOSMONT PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLOSMONT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLOSMONT PROPERTIES LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOSMONT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOSMONT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4