Company NameGlenhope Properties Limited
DirectorsJonathan Peter Gash and John Anthony Mercieca
Company StatusActive
Company Number05731668
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Peter Gash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Seymour Road
Southfields
London
SW18 5JB
Director NameMr John Anthony Mercieca
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMr Jonathan Peter Gash
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Seymour Road
Southfields
London
SW18 5JB
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameMr Christopher Richard Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2008)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaeonies
Moor Cour Lane
Sparsholt
Hampshire
SO21 2NQ

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

33 at £1John Anthony Mercieca
50.00%
Ordinary
33 at £1Jonathan Peter Gash
50.00%
Ordinary

Financials

Year2014
Net Worth£246,102
Cash£248,985
Current Liabilities£3,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

12 July 2006Delivered on: 13 July 2006
Satisfied on: 13 January 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjoining mitre hotel public house mitcham road tooting london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr John Anthony Mercieca on 8 March 2021 (2 pages)
8 March 2021Change of details for Mr John Anthony Mercieca as a person with significant control on 8 March 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Director's details changed for Mr John Anthony Mercieca on 1 March 2017 (2 pages)
3 April 2017Director's details changed for Mr John Anthony Mercieca on 1 March 2017 (2 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
21 April 2016Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
21 April 2016Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
21 April 2016Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 66
(5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 66
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 66
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 66
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 66
(5 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 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 66
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 66
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 66
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 06/03/09; full list of members (4 pages)
15 April 2009Return made up to 06/03/09; full list of members (4 pages)
11 November 2008Gbp ic 99/66\25/09/08\gbp sr 33@1=33\ (1 page)
11 November 2008Gbp ic 99/66\25/09/08\gbp sr 33@1=33\ (1 page)
11 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2008Appointment terminated director christopher long (1 page)
6 November 2008Appointment terminated director christopher long (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 06/03/08; full list of members (4 pages)
11 July 2008Return made up to 06/03/08; full list of members (4 pages)
23 May 2008Director's change of particulars / christopher long / 30/03/2008 (1 page)
23 May 2008Director's change of particulars / christopher long / 30/03/2008 (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 06/03/07; full list of members (3 pages)
10 April 2007Return made up to 06/03/07; full list of members (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
27 April 2006New secretary appointed;new director appointed (3 pages)
27 April 2006Ad 07/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Ad 07/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed;new director appointed (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
6 March 2006Incorporation (12 pages)
6 March 2006Incorporation (12 pages)