About

Registered Number: 05888628
Date of Incorporation: 27/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Glenn & Co (Property Services) Ltd was setup in 2006, it has a status of "Active". We don't know the number of employees at Glenn & Co (Property Services) Ltd. There are 3 directors listed for Glenn & Co (Property Services) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Shammi 27 July 2006 14 October 2013 1
MANN, Avtar Singh 23 October 2013 27 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MICALLEF, Tanya 27 July 2006 11 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 February 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 26 August 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 01 March 2016
DISS40 - Notice of striking-off action discontinued 03 November 2015
DISS16(SOAS) - N/A 28 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 April 2014
CERTNM - Change of name certificate 23 December 2013
CONNOT - N/A 23 December 2013
TM02 - Termination of appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 11 April 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.