Company NameGlory Management Phase 1 Limited
Company StatusActive
Company Number06981109
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Previous NamesGiffgaff Limited and Stamfire Limited

Business Activity

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

Directors

Director NameMr Alan James Herbert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(9 years after company formation)
Appointment Duration5 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMiss Nichola Jeanne Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(13 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glory Park Ave
Wooburn Green
High Wycombe
HP10 0DF
Director NameMr Stuart Haydon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(14 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr David John Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMerit House Edgware Road
Colindale
London
NW9 5AF
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Clwyd Whieldon Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 24 Chiswell Street Chiswell Street
London
EC1Y 4TY
Secretary NameMr Douglas Peters
NationalityBritish
StatusResigned
Appointed08 October 2009(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Director NameQuentin Kenneth Frederick Spicer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2014(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence Address30 King Street
London
EC2V 8EE
Director NameMr Trevor John Thorpe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 March 2015)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameCaroline Jennette Howson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 May 2019)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address1 Glory Park Avenue
Wooburn Green
Buckinghamshire
HP10 0DF
Director NameMr Andrzej Krzysztof Szyman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr David Bauld
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2022)
RoleGroup Facilities Manager
Country of ResidenceEngland
Correspondence Address1 Glory Park Avenue
Wooburn Green
High Wycombe
HP10 0DF
Director NameMiss Jenny Louise Harding
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2023)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed10 July 2014(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2019)
Correspondence Address7 Seymour Street
London
W1H 7JW

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

29 at £1Chiltern Hundreds Charitable Housing Association LTD
44.62%
Ordinary
19 at £1Irp Holdings Limited
29.23%
Ordinary
16 at £1State Street Limited
24.62%
Ordinary
1 at £1Bam Glory Mill LTD
1.54%
Developer

Financials

Year2014
Net Worth£31
Cash£81,533
Current Liabilities£294,509

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2019Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 23 September 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 August 2019Notification of Bmo Real Estate Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Notification of Paradigm Homes Charitable Housing Association Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Notification of State Street Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
8 August 2019Secretary's details changed for Bmo Rep (Corporate Services) Limited on 28 August 2018 (1 page)
8 August 2019Withdrawal of a person with significant control statement on 8 August 2019 (2 pages)
23 May 2019Appointment of Mr David Bauld as a director on 23 May 2019 (2 pages)
23 May 2019Termination of appointment of Caroline Jennette Howson as a director on 23 May 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 August 2018Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 30 August 2018 (1 page)
29 August 2018Termination of appointment of Andrzej Krzysztof Szyman as a director on 15 August 2018 (1 page)
29 August 2018Appointment of Mr Alan James Herbert as a director on 15 August 2018 (2 pages)
17 August 2018Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 64
(6 pages)
17 August 2018Purchase of own shares. (3 pages)
16 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
9 February 2018Secretary's details changed for F&C Reit (Corporate Services) Limited on 30 September 2015 (1 page)
2 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 November 2016Resolutions
  • RES13 ‐ Purchase contract 17/10/2016
(16 pages)
24 November 2016Resolutions
  • RES13 ‐ Purchase contract 17/10/2016
(16 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 65
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 65
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 65
(6 pages)
7 April 2015Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages)
7 April 2015Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages)
7 April 2015Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages)
7 April 2015Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages)
7 April 2015Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages)
22 January 2015Appointment of Mr Trevor John Thorpe as a director on 31 December 2014 (3 pages)
22 January 2015Appointment of Mr Trevor John Thorpe as a director on 31 December 2014 (3 pages)
17 January 2015Termination of appointment of Quentin Kenneth Frederick Spicer as a director on 31 December 2014 (2 pages)
17 January 2015Termination of appointment of Quentin Kenneth Frederick Spicer as a director on 31 December 2014 (2 pages)
17 January 2015Appointment of Caroline Jennette Howson as a director on 31 December 2014 (3 pages)
17 January 2015Appointment of Caroline Jennette Howson as a director on 31 December 2014 (3 pages)
17 January 2015Termination of appointment of Vikram Lall as a director on 31 December 2014 (2 pages)
17 January 2015Termination of appointment of Vikram Lall as a director on 31 December 2014 (2 pages)
19 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 31
(6 pages)
19 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 31
(6 pages)
19 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 31
(6 pages)
31 October 2014Memorandum and Articles of Association (9 pages)
31 October 2014Memorandum and Articles of Association (9 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
16 October 2014Registered office address changed from 5 Wigmore Street London W1U 1PB to 5 Wigmore Street London W1U 1PB on 16 October 2014 (2 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Registered office address changed from 5 Wigmore Street London W1U 1PB to 5 Wigmore Street London W1U 1PB on 16 October 2014 (2 pages)
16 October 2014Change of share class name or designation (2 pages)
9 October 2014Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL to 5 Wigmore Street London W1U 1PB on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL to 5 Wigmore Street London W1U 1PB on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL to 5 Wigmore Street London W1U 1PB on 9 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 August 2014Termination of appointment of Douglas Peters as a secretary on 10 July 2014 (2 pages)
30 August 2014Termination of appointment of John Roderick Burke as a director on 10 July 2014 (2 pages)
30 August 2014Termination of appointment of Douglas Peters as a secretary on 10 July 2014 (2 pages)
30 August 2014Appointment of Vikram Lall as a director on 10 July 2014 (3 pages)
30 August 2014Appointment of F&C Reit (Corporate Services) Limited as a secretary on 10 July 2014 (3 pages)
30 August 2014Appointment of F&C Reit (Corporate Services) Limited as a secretary on 10 July 2014 (3 pages)
30 August 2014Appointment of Quentin Kenneth Frederick Spicer as a director on 10 July 2014 (3 pages)
30 August 2014Termination of appointment of John Roderick Burke as a director on 10 July 2014 (2 pages)
30 August 2014Appointment of Vikram Lall as a director on 10 July 2014 (3 pages)
30 August 2014Termination of appointment of Clwyd Whieldon Roberts as a director on 10 July 2014 (2 pages)
30 August 2014Appointment of Quentin Kenneth Frederick Spicer as a director on 10 July 2014 (3 pages)
30 August 2014Termination of appointment of Clwyd Whieldon Roberts as a director on 10 July 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 31
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 31
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 31
(6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 August 2010Director's details changed for Mr Clwyd Whieldon Roberts on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John Roderick Burke on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Mr Douglas Peters on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John Roderick Burke on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Clwyd Whieldon Roberts on 5 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Douglas Peters on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John Roderick Burke on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Clwyd Whieldon Roberts on 5 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Douglas Peters on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Clwyd Weieldon Roberts on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Roderick Burke on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Roderick Burke on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Clwyd Weieldon Roberts on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Douglas Peters on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Douglas Peters on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Roderick Burke on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Douglas Peters on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Douglas Peters on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Douglas Peters on 8 March 2010 (1 page)
8 March 2010Director's details changed for Clwyd Weieldon Roberts on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Douglas Peters on 8 March 2010 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 31
(5 pages)
20 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 31
(5 pages)
29 October 2009Appointment of John Roderick Burke as a director (3 pages)
29 October 2009Appointment of John Roderick Burke as a director (3 pages)
29 October 2009Appointment of Clwyd Weieldon Roberts as a director (3 pages)
29 October 2009Appointment of Douglas Peters as a secretary (3 pages)
29 October 2009Appointment of Clwyd Weieldon Roberts as a director (3 pages)
29 October 2009Appointment of Douglas Peters as a secretary (3 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2009Memorandum and Articles of Association (18 pages)
26 October 2009Memorandum and Articles of Association (18 pages)
19 October 2009Registered office address changed from Merit House Edgware Road Colindale London NW9 5AF on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Merit House Edgware Road Colindale London NW9 5AF on 19 October 2009 (1 page)
17 October 2009Company name changed stamfire LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Company name changed stamfire LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(5 pages)
15 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(5 pages)
15 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(5 pages)
12 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
12 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
12 October 2009Termination of appointment of David Clark as a director (2 pages)
12 October 2009Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 12 October 2009 (1 page)
12 October 2009Termination of appointment of David Clark as a director (2 pages)
8 September 2009Company name changed giffgaff LIMITED\certificate issued on 08/09/09 (3 pages)
8 September 2009Company name changed giffgaff LIMITED\certificate issued on 08/09/09 (3 pages)
5 August 2009Incorporation (18 pages)
5 August 2009Incorporation (18 pages)