Company NameGlentworth Property Co.Limited
Company StatusActive
Company Number00587141
CategoryPrivate Limited Company
Incorporation Date11 July 1957(66 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Anne Abrahams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Uphill Grove
London
NW7 4NH
Director NameSandra Elizabeth Arnold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Uphill Grove
Mill Hill
London
NW7 4NJ
Director NameAlfred Lawson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
75 Prince Albert Road
London
NW8 7SA
Director NameMr John Philip David Lawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRancho Mirage 1 Woodtree Close
Hendon
London
NW4 1HQ
Director NameMr Paul Ian Howard Lawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(51 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Quickswood
London
NW3 3SA
Secretary NameMrs Anne Abrahams
StatusCurrent
Appointed26 October 2016(59 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address31 Uphill Grove
London
NW7 4NH
Director NameJohn Lawson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 October 2004)
RoleCompany Director
Correspondence Address15 Saint Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameMr Paul Ian Howard Lawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration13 years (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Quickswood
London
NW3 3SA
Director NameLilian Lawson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Edmunds Court
St. Edmunds Terrace
London
NW8 7QL
Director NameBetty Lawson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
75 Prince Albert Road
London
NW8 7SA
Secretary NameAlfred Lawson
NationalityBritish
StatusResigned
Appointed16 May 1992(34 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
75 Prince Albert Road
London
NW8 7SA

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

799 at £1Hexarose LTD
99.88%
Ordinary
1 at £1Alfred Lawson & Hexarose LTD
0.13%
Ordinary

Financials

Year2014
Net Worth-£140,124
Cash£65,523
Current Liabilities£160,945

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

30 June 2003Delivered on: 11 July 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
30 June 2003Delivered on: 11 July 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 london road north, lowestoft, suffolk t/n SK78057 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
27 May 1999Delivered on: 4 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from hexarose limited and any company from time to time which is a holding company or subsidiary of hexarose limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Lease of 32 bridge street st helens/lease of 34 bridge street st helens,36 bridge street st helens and numerous other properties assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect thereof other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
27 May 1999Delivered on: 4 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from hexarose limited and any company from time to time which is a holding company or subsidiary of hexarose limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All that f/h land k/a 32 and 34 bridge street in the st helens district of the county of merseyside t/n MS153679 f/h land k/a 36 bridge street in the st helens district of the county of merseyside t/n LA73552 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto.
Outstanding
14 September 1994Delivered on: 4 October 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 66 atherstone court warwick estate london city of westminster.
Outstanding
21 September 1984Delivered on: 27 September 1984
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 37 york road, northampton, northamptonshire title no. Nn 30436.
Outstanding
4 January 1984Delivered on: 10 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 37 york road northampton northamponshire title no. Nn 30436.
Outstanding
10 July 1979Delivered on: 18 July 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 vancouver rd burnt oak london borough of harrow title no. P74873.
Outstanding
20 November 2009Delivered on: 4 December 2009
Persons entitled: Glentworth Property Co. Limited

Classification: Rent deposit deed
Secured details: £5,750.00 due or to become due from the company to the chargee.
Particulars: A rent deposit of £5,750.00 see image for full details.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a 29 and 29A witton street northwich t/no CH216518 and f/h property k/a 1,3 and 5 leicester street northwich t/no CH115856. See the mortgage charge document for full details.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 29-37 wittan street and 1-5 leicester street norwich cheshire t/no's CH115856 and CH216518 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
16 January 2006Delivered on: 28 January 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 113 london road north lowestoft t/no SK78057 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
16 January 2006Delivered on: 28 January 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interest to all moneys from time to time owing or incurred under the leases in respect of f/h property k/a 113 london road north lowestoft t/no SK78057. See the mortgage charge document for full details.
Outstanding
12 January 1973Delivered on: 17 January 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53/55 newton avenue, acton, london W3.
Outstanding

Filing History

14 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 July 2018Termination of appointment of Betty Lawson as a director on 15 January 2018 (1 page)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
17 July 2017Notification of Hexarose Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Hexarose Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
15 November 2016Termination of appointment of Alfred Lawson as a secretary on 26 October 2016 (1 page)
15 November 2016Appointment of Mrs Anne Abrahams as a secretary on 26 October 2016 (2 pages)
15 November 2016Termination of appointment of Alfred Lawson as a secretary on 26 October 2016 (1 page)
15 November 2016Appointment of Mrs Anne Abrahams as a secretary on 26 October 2016 (2 pages)
30 August 2016Termination of appointment of Lilian Lawson as a director on 10 August 2016 (1 page)
30 August 2016Termination of appointment of Lilian Lawson as a director on 10 August 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 800
(10 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 800
(10 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 800
(10 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 800
(10 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 800
(10 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 800
(10 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 February 2013Director's details changed for Lilian Lawson on 18 February 2013 (2 pages)
21 February 2013Director's details changed for Lilian Lawson on 18 February 2013 (2 pages)
1 June 2012Full accounts made up to 31 January 2012 (13 pages)
1 June 2012Full accounts made up to 31 January 2012 (13 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
19 May 2011Full accounts made up to 31 January 2011 (15 pages)
19 May 2011Full accounts made up to 31 January 2011 (15 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
16 May 2011Director's details changed for Lilian Lawson on 1 December 2010 (2 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
16 May 2011Director's details changed for Lilian Lawson on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Sandra Elizabeth Arnold on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Sandra Elizabeth Arnold on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Lilian Lawson on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Sandra Elizabeth Arnold on 1 December 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
16 April 2010Full accounts made up to 31 January 2010 (15 pages)
16 April 2010Full accounts made up to 31 January 2010 (15 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 June 2009Director appointed paul ian howard lawson (2 pages)
18 June 2009Director appointed paul ian howard lawson (2 pages)
18 May 2009Return made up to 16/05/09; full list of members (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (5 pages)
24 April 2009Full accounts made up to 31 January 2009 (17 pages)
24 April 2009Full accounts made up to 31 January 2009 (17 pages)
16 May 2008Return made up to 16/05/08; full list of members (5 pages)
16 May 2008Return made up to 16/05/08; full list of members (5 pages)
5 April 2008Full accounts made up to 31 January 2008 (15 pages)
5 April 2008Full accounts made up to 31 January 2008 (15 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 January 2007 (16 pages)
10 April 2007Full accounts made up to 31 January 2007 (16 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 16/05/06; full list of members (3 pages)
14 June 2006Return made up to 16/05/06; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 31 January 2006 (9 pages)
4 April 2006Accounts for a small company made up to 31 January 2006 (9 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 May 2005Return made up to 16/05/05; full list of members (8 pages)
23 May 2005Return made up to 16/05/05; full list of members (8 pages)
10 May 2005Accounts for a small company made up to 31 January 2005 (9 pages)
10 May 2005Accounts for a small company made up to 31 January 2005 (9 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
20 April 2004Accounts for a small company made up to 31 January 2004 (9 pages)
20 April 2004Accounts for a small company made up to 31 January 2004 (9 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 16/05/03; full list of members (8 pages)
20 May 2003Return made up to 16/05/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 31 January 2003 (9 pages)
6 May 2003Accounts for a small company made up to 31 January 2003 (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 31 January 2002 (9 pages)
3 May 2002Accounts for a small company made up to 31 January 2002 (9 pages)
22 May 2001Return made up to 16/05/01; full list of members (8 pages)
22 May 2001Return made up to 16/05/01; full list of members (8 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (9 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (9 pages)
15 August 2000Registered office changed on 15/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
15 August 2000Registered office changed on 15/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
22 May 2000Return made up to 16/05/00; full list of members (16 pages)
22 May 2000Return made up to 16/05/00; full list of members (16 pages)
20 April 2000Full accounts made up to 31 January 2000 (14 pages)
20 April 2000Full accounts made up to 31 January 2000 (14 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
21 May 1999Return made up to 16/05/99; full list of members (15 pages)
21 May 1999Return made up to 16/05/99; full list of members (15 pages)
29 March 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 March 1999Accounts for a small company made up to 31 January 1999 (8 pages)
22 May 1998Return made up to 16/05/98; full list of members (16 pages)
22 May 1998Return made up to 16/05/98; full list of members (16 pages)
28 April 1998Accounts for a small company made up to 31 January 1998 (10 pages)
28 April 1998Accounts for a small company made up to 31 January 1998 (10 pages)
7 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
7 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
27 May 1997Return made up to 16/05/97; full list of members (16 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Return made up to 16/05/97; full list of members (16 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
22 May 1996Return made up to 16/05/96; full list of members (13 pages)
22 May 1996Return made up to 16/05/96; full list of members (13 pages)
21 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 May 1995Return made up to 16/05/95; no change of members (26 pages)
19 May 1995Return made up to 16/05/95; no change of members (26 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
11 July 1957Incorporation (14 pages)
11 July 1957Incorporation (14 pages)