About

Registered Number: 04424121
Date of Incorporation: 24/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1a George Street, Hinckley, Leicestershire, LE10 0AL,

 

Having been setup in 2002, The Glasshouse (Leamington) Management Company Ltd are based in Leicestershire, it's status is listed as "Active". The current directors of this business are listed as Davies, Nicolas, Jelley, George Paul, Coulson, Conrad, Griffin, Matthew David. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Nicolas 28 November 2017 - 1
COULSON, Conrad 01 December 2004 04 April 2005 1
GRIFFIN, Matthew David 18 November 2002 21 February 2003 1
Secretary Name Appointed Resigned Total Appointments
JELLEY, George Paul 24 April 2003 15 August 2003 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 May 2016
AD01 - Change of registered office address 18 May 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 23 September 2013
MISC - Miscellaneous document 19 June 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 05 November 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
225 - Change of Accounting Reference Date 23 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.