Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLORY MANAGEMENT PHASE 1 LIMITED
Company Information for

GLORY MANAGEMENT PHASE 1 LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG,
Company Registration Number
06981109
Private Limited Company
Active

Company Overview

About Glory Management Phase 1 Ltd
GLORY MANAGEMENT PHASE 1 LIMITED was founded on 2009-08-05 and has its registered office in London. The organisation's status is listed as "Active". Glory Management Phase 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLORY MANAGEMENT PHASE 1 LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AG
Other companies in W1U
 
Previous Names
STAMFIRE LIMITED17/10/2009
GIFFGAFF LIMITED08/09/2009
Filing Information
Company Number 06981109
Company ID Number 06981109
Date formed 2009-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128575392  
Last Datalog update: 2023-10-08 05:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLORY MANAGEMENT PHASE 1 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 GLORY MANAGEMENT PHASE 1 LIMITED

Current Directors
Officer Role Date Appointed
BMO REP (CORPORATE SERVICES) LIMITED
Company Secretary 2014-07-10
CAROLINE JENNETTE HOWSON
Director 2014-12-31
ANDRZEJ KRZYSZTOF SZYMAN
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN THORPE
Director 2014-12-31 2015-03-01
VIKRAM LALL
Director 2014-07-10 2014-12-31
QUENTIN KENNETH FREDERICK SPICER
Director 2014-07-10 2014-12-31
DOUGLAS PETERS
Company Secretary 2009-10-08 2014-07-10
JOHN RODERICK BURKE
Director 2009-10-08 2014-07-10
CLWYD WHIELDON ROBERTS
Director 2009-10-08 2014-07-10
DAVID JOHN CLARK
Director 2009-08-05 2009-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BMO REP (CORPORATE SERVICES) LIMITED COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 1990-09-04 Active
BMO REP (CORPORATE SERVICES) LIMITED REIT ASSET MANAGEMENT LIMITED Company Secretary 2009-12-02 CURRENT 1997-10-30 Active
ANDRZEJ KRZYSZTOF SZYMAN STOCKLEY PARK ESTATES COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANDRZEJ KRZYSZTOF SZYMAN POPLAR PARK MANAGEMENT COMPANY LIMITED Director 2015-11-13 CURRENT 2007-08-28 Active
ANDRZEJ KRZYSZTOF SZYMAN CENTRIUM MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 2000-08-17 Active
ANDRZEJ KRZYSZTOF SZYMAN PUNCHBOWL PARK MANAGEMENT LIMITED Director 2015-07-14 CURRENT 1998-11-12 Active
ANDRZEJ KRZYSZTOF SZYMAN COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 1990-09-04 Active
ANDRZEJ KRZYSZTOF SZYMAN STOCKLEY PARK EAST LIMITED Director 2015-03-01 CURRENT 1997-02-28 Active

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
2023-11-29DIRECTOR APPOINTED MR STUART HAYDON
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM 7 Seymour Street London W1H 7JW England
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JENNY LOUISE HARDING
2023-06-22DIRECTOR APPOINTED MISS NICHOLA JEANNE HARRISON
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DAVID BAULD
2022-09-30DIRECTOR APPOINTED MISS JENNY LOUISE HARDING
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AP01DIRECTOR APPOINTED MISS JENNY LOUISE HARDING
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAULD
2022-08-24Change of details for Bmo Real Estate Investments Limited as a person with significant control on 2022-06-29
2022-08-24CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-24PSC05Change of details for Bmo Real Estate Investments Limited as a person with significant control on 2022-06-29
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23TM02Termination of appointment of Bmo Rep (Corporate Services) Limited on 2019-09-23
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-09PSC02Notification of Paradigm Homes Charitable Housing Association Limited as a person with significant control on 2016-04-06
2019-08-08CH04SECRETARY'S DETAILS CHNAGED FOR BMO REP (CORPORATE SERVICES) LIMITED on 2018-08-28
2019-08-08PSC09Withdrawal of a person with significant control statement on 2019-08-08
2019-05-23AP01DIRECTOR APPOINTED MR DAVID BAULD
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JENNETTE HOWSON
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 5 Wigmore Street London W1U 1PB
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ KRZYSZTOF SZYMAN
2018-08-29AP01DIRECTOR APPOINTED MR ALAN JAMES HERBERT
2018-08-17SH06Cancellation of shares. Statement of capital on 2016-10-17 GBP 64
2018-08-17SH03Purchase of own shares
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 64
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-02-09CH04SECRETARY'S DETAILS CHNAGED FOR F&C REIT (CORPORATE SERVICES) LIMITED on 2015-09-30
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24RES13Resolutions passed:
  • Purchase contract 17/10/2016
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 65
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 65
2015-08-28AR0105/08/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR THORPE
2015-04-07AP01DIRECTOR APPOINTED ANDRZEJ KRZYSZTOF SZYMAN
2015-01-22AP01DIRECTOR APPOINTED MR TREVOR JOHN THORPE
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SPICER
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM LALL
2015-01-17AP01DIRECTOR APPOINTED CAROLINE JENNETTE HOWSON
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 31
2014-11-19AR0105/08/14 FULL LIST
2014-10-31MEM/ARTSARTICLES OF ASSOCIATION
2014-10-31RES01ALTER ARTICLES 01/10/2014
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 5 WIGMORE STREET LONDON W1U 1PB
2014-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4FL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-30TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CLWYD ROBERTS
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE
2014-08-30AP04CORPORATE SECRETARY APPOINTED F&C REIT (CORPORATE SERVICES) LIMITED
2014-08-30AP01DIRECTOR APPOINTED QUENTIN KENNETH FREDERICK SPICER
2014-08-30AP01DIRECTOR APPOINTED VIKRAM LALL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-05AR0105/08/13 FULL LIST
2012-08-29AR0105/08/12 FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION FULL
2011-08-16AR0105/08/11 FULL LIST
2011-05-12AA31/12/10 TOTAL EXEMPTION FULL
2010-08-10AR0105/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLWYD WHIELDON ROBERTS / 05/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 05/08/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 05/08/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLWYD WEIELDON ROBERTS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK BURKE / 08/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 08/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS PETERS / 08/03/2010
2009-11-20SH0116/11/09 STATEMENT OF CAPITAL GBP 31
2009-10-29AP03SECRETARY APPOINTED DOUGLAS PETERS
2009-10-29AP01DIRECTOR APPOINTED CLWYD WEIELDON ROBERTS
2009-10-29AP01DIRECTOR APPOINTED JOHN RODERICK BURKE
2009-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-26RES04NC INC ALREADY ADJUSTED
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF
2009-10-17RES15CHANGE OF NAME 08/10/2009
2009-10-17CERTNMCOMPANY NAME CHANGED STAMFIRE LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15SH0108/10/09 STATEMENT OF CAPITAL GBP 1
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2009-10-12AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CAPITAL COURT 30 WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB
2009-09-08CERTNMCOMPANY NAME CHANGED GIFFGAFF LIMITED CERTIFICATE ISSUED ON 08/09/09
2009-08-05NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLORY MANAGEMENT PHASE 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLORY MANAGEMENT PHASE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLORY MANAGEMENT PHASE 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GLORY MANAGEMENT PHASE 1 LIMITED

Intangible Assets
Patents
We have not found any records of GLORY MANAGEMENT PHASE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLORY MANAGEMENT PHASE 1 LIMITED
Trademarks
We have not found any records of GLORY MANAGEMENT PHASE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLORY MANAGEMENT PHASE 1 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 (68100 - Buying and selling of own real estate) as GLORY MANAGEMENT PHASE 1 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLORY MANAGEMENT PHASE 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLORY MANAGEMENT PHASE 1 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 GLORY MANAGEMENT PHASE 1 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.