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

GLORIOUS PROPERTIES LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
03319724
Private Limited Company
Dissolved

Dissolved 2017-12-17

Company Overview

About Glorious Properties Ltd
GLORIOUS PROPERTIES LIMITED was founded on 1997-02-17 and had its registered office in Whetstone. The company was dissolved on the 2017-12-17 and is no longer trading or active.

Key Data
Company Name
GLORIOUS PROPERTIES LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20
Other companies in N3
 
Filing Information
Company Number 03319724
Date formed 1997-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-12-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 11:27:58
Primary Source:Companies House
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.
Companies with same name GLORIOUS PROPERTIES LIMITED
The following companies were found which have the same name as GLORIOUS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLORIOUS PROPERTIES PRIVATE LIMITED 110INDRA PRAKASH 21 BARAKHAMBA ROAD NEW DELHI Delhi 110001 ACTIVE Company formed on the 1991-06-14
Glorious Properties, Inc. 1035 E. Vista Way, #125 Vista CA 92084 Active Company formed on the 2015-09-25
GLORIOUS PROPERTIES LIMITED Dissolved Company formed on the 1993-02-25
GLORIOUS PROPERTIES LLC 1040 BISCAYNE BLVD. MIAMI FL 33132 Inactive Company formed on the 2010-07-09
GLORIOUS PROPERTIES LIMITED Dissolved Company formed on the 2007-08-21
GLORIOUS PROPERTIES, LLC PO BOX 406 LEONARD TX 75452 Active Company formed on the 2018-01-19
GLORIOUS PROPERTIES LIMITED 49 Ryvers Road Slough SL3 8RZ Active - Proposal to Strike off Company formed on the 2018-10-19
GLORIOUS PROPERTIES LLC Georgia Unknown
GLORIOUS PROPERTIES LLC Georgia Unknown
GLORIOUS PROPERTIES PVT LTD 1 LEXDEN COURT COLCHESTER CO3 3QP Active Company formed on the 2022-03-19
Glorious Properties Limited Unknown Company formed on the 2022-10-27

Company Officers of GLORIOUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARIAN SUSANNE SCOTT
Company Secretary 1997-03-24
MARIAN SUSANNE SCOTT
Director 1997-03-24
JEANNE ANITA SILBERT
Director 1997-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-02-17 1997-03-24
ACCESS NOMINEES LIMITED
Nominated Director 1997-02-17 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN SUSANNE SCOTT HILLSCOTT MANAGEMENT LIMITED Company Secretary 1991-04-04 CURRENT 1968-06-25 Dissolved 2017-12-17
MARIAN SUSANNE SCOTT HILLSCOTT MANAGEMENT LIMITED Director 1991-04-04 CURRENT 1968-06-25 Dissolved 2017-12-17

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
2017-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 35 BALLARDS LANE LONDON N3 1XW
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-134.70DECLARATION OF SOLVENCY
2016-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-134.70DECLARATION OF SOLVENCY
2016-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0117/02/16 FULL LIST
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-01AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0117/02/15 FULL LIST
2014-10-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0117/02/14 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-19AR0117/02/13 FULL LIST
2012-07-31AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-01AR0117/02/12 FULL LIST
2011-10-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-21AR0117/02/11 FULL LIST
2010-08-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/03/2010
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/03/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ANITA SILBERT / 01/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/02/2010
2010-02-19AR0117/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/02/2010
2009-09-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-09RES13SUB-DIVIDED INTO 100,000 AND RESTATED 100 ORDINARY SHARES OF £0.01 FOR OFFICERS 15/01/2009
2009-02-09122S-DIV
2009-02-09RES01ALTER MEMORANDUM 15/01/2009
2009-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-02AA29/02/08 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-27363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-11363aRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-03-09363aRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-24363aRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-21363aRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-14363aRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-03363aRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-12-24ELRESS386 DISP APP AUDS 08/12/99
1999-12-24ELRESS366A DISP HOLDING AGM 08/12/99
1999-04-25363aRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-04-11363aRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-06-09287REGISTERED OFFICE CHANGED ON 09/06/97 FROM: INTERNATIONAL HOUSE 31 CHURCH RD HENDON LONDON NW4 4EB
1997-06-09288aNEW DIRECTOR APPOINTED
1997-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-09288bDIRECTOR RESIGNED
1997-06-09288bSECRETARY RESIGNED
1997-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to GLORIOUS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-11
Appointment of Liquidators2016-07-11
Resolutions for Winding-up2016-07-11
Fines / Sanctions
No fines or sanctions have been issued against GLORIOUS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-20 Satisfied PARAGON MORTGAGES LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 GLORIOUS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GLORIOUS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLORIOUS PROPERTIES LIMITED
Trademarks
We have not found any records of GLORIOUS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLORIOUS 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 (68201 - Renting and operating of Housing Association real estate) as GLORIOUS PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where GLORIOUS 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 TypeNotices to Creditors
Defending partyGLORIOUS PROPERTIES LIMITEDEvent Date2016-06-30
Date of Liquidation: 30 June 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 July 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London N20 0RA , the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis (IP No 009209), Liquidator Date of Appointment: 30 June 2016. Alexia Phlora, email alexia@kallis.co.uk, tel 020 8446 6699.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLORIOUS PROPERTIES LIMITEDEvent Date2016-06-30
Elizabeth Arakapiotis , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , Telephone No: 020 8446 6699 . Alternative contact for enquiries on proceedings: Peter Charalambous :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLORIOUS PROPERTIES LIMITEDEvent Date2016-06-30
On 30 June 2016 , the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA , as a Special Resolution and an Ordinary Resolution respectively. That the Company be wound up voluntarily and that Elizabeth Arakapiotis (IP No: 009209 ), of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , be and is hereby appointed Liquidator of the company for the purpose of such winding-up. Alternative contact: Alexia Phlora, email: alexia@kallis.co.uk , telephone: 020 8446 6699 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLORIOUS 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 GLORIOUS 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.