Company NameGlenthorpe Property Associates Limited
DirectorsSpencer Adam Leslie and Richard Craig Leslie
Company StatusActive
Company Number05719100
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusCurrent
Appointed24 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameMrs Tracy Rebecca Leslie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Spencer Adam Leslie
50.00%
Ordinary
25 at £1Richard Craig Leslie
25.00%
Ordinary
25 at £1Tracy Leslie
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,828
Cash£152
Current Liabilities£1,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

20 September 2023Change of details for Mr Richard Craig Leslie as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mr Richard Craig Leslie on 19 September 2023 (2 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 August 2021Change of details for Mr Richard Craig Leslie as a person with significant control on 10 June 2021 (2 pages)
26 August 2021Change of details for Mr Richard Craig Leslie as a person with significant control on 10 June 2021 (2 pages)
24 August 2021Director's details changed for Mr Richard Craig Leslie on 10 June 2021 (2 pages)
24 August 2021Director's details changed for Mr Richard Craig Leslie on 10 June 2021 (2 pages)
23 June 2021Cessation of Lucy Jayne Leslie as a person with significant control on 28 February 2021 (1 page)
23 June 2021Notification of Richard Craig Leslie as a person with significant control on 28 February 2021 (2 pages)
23 June 2021Notification of Spencer Adam Leslie as a person with significant control on 28 February 2021 (2 pages)
23 June 2021Cessation of Tracy Rebecca Leslie as a person with significant control on 28 February 2021 (1 page)
9 June 2021Cessation of Richard Craig Leslie as a person with significant control on 28 February 2021 (1 page)
9 June 2021Cessation of Spencer Adam Leslie as a person with significant control on 28 February 2021 (1 page)
9 June 2021Notification of Lucy Jayne Leslie as a person with significant control on 28 February 2021 (2 pages)
9 June 2021Notification of Tracy Leslie as a person with significant control on 28 February 2021 (2 pages)
1 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
25 February 2021Termination of appointment of Tracy Rebecca Leslie as a director on 10 February 2021 (1 page)
25 February 2021Notification of Richard Craig Leslie as a person with significant control on 10 February 2021 (2 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
26 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
25 February 2015Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages)
25 February 2015Secretary's details changed for Mr Spencer Adam Leslie on 25 February 2015 (1 page)
25 February 2015Director's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages)
25 February 2015Secretary's details changed for Mr Spencer Adam Leslie on 25 February 2015 (1 page)
25 February 2015Director's details changed for Tracy Leslie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Tracy Leslie on 25 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
15 March 2013Appointment of Tracy Leslie as a director (2 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
15 March 2013Appointment of Tracy Leslie as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 23/02/07; full list of members (3 pages)
27 March 2007Return made up to 23/02/07; full list of members (3 pages)
14 March 2006Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (4 pages)
14 March 2006New director appointed (3 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006New secretary appointed;new director appointed (4 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 February 2006Incorporation (12 pages)
23 February 2006Incorporation (12 pages)