Company NameGlenmore Student Property (Portsmouth) Limited
DirectorDaniel James Rubin
Company StatusActive
Company Number11347636
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 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 Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameMr Keith Partridge
StatusCurrent
Appointed25 October 2018(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameFrancesca Louise Paulden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Robert Hale
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameSusan Lorraine Rubin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

30 June 2022Delivered on: 30 June 2022
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Particulars: Unity hall, coburg street, portsmouth PO1 1JA with title number PM11828.
Outstanding
14 May 2021Delivered on: 19 May 2021
Persons entitled: Heritage Square Limited as Security Agent

Classification: A registered charge
Particulars: Unity hall, coburg street, portsmouth (PO1 1JA) title number: PM11828.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 June 2022Registration of charge 113476360002, created on 30 June 2022 (35 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
25 June 2021Change of details for Glenmore Student Property Limited as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU United Kingdom to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
29 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 May 2021Memorandum and Articles of Association (13 pages)
19 May 2021Registration of charge 113476360001, created on 14 May 2021 (33 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 June 2020Termination of appointment of Susan Lorraine Rubin as a director on 16 June 2020 (1 page)
16 June 2020Termination of appointment of Robert Hale as a director on 16 June 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
11 December 2019Appointment of Susan Lorraine Rubin as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Robert Hale as a director on 11 December 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Francesca Louise Paulden as a director on 8 April 2019 (1 page)
29 October 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
29 October 2018Appointment of Mr Keith Partridge as a secretary on 25 October 2018 (2 pages)
15 May 2018Director's details changed for Mr Daniel James Rubin on 15 May 2018 (2 pages)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 100
(25 pages)