London
W1S 3DG
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Andrew Stuart Wolfe |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | One Canada Square Canada Square London E14 5AB |
Secretary Name | Crestbridge Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2023(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | 47 Esplanade St Helier JE1 0BD |
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Secretary Name | Keith Partridge |
---|---|
Status | Resigned |
Appointed | 16 July 2020(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Anthony John Dawes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square, Level 25 London E14 5AA |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2022(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2023) |
Correspondence Address | 4th Floor 8 Sackville Street London W1S 3DG |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Particulars: Freehold property known as 540 portswood road, southampton SO17 3BD registered at hm land registry under title number HP582154. Outstanding |
---|---|
31 August 2021 | Delivered on: 2 September 2021 Persons entitled: Heritage Square Limited as Security Trustee Classification: A registered charge Particulars: 540 portswood road, southampton SO17 3SP, title number HP582154. Outstanding |
19 October 2023 | Termination of appointment of Crestbridge Uk Limited as a secretary on 10 October 2023 (1 page) |
---|---|
17 October 2023 | Appointment of Crestbridge Corporate Services Limited as a secretary on 10 October 2023 (2 pages) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
22 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
19 May 2023 | Termination of appointment of Anthony John Dawes as a director on 15 May 2023 (1 page) |
19 May 2023 | Appointment of Mr Andrew Stuart Wolfe as a director on 15 May 2023 (2 pages) |
3 May 2023 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Company name changed glenmore student property management (southampton) LTD\certificate issued on 10/11/22
|
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
5 September 2022 | Second filing for the appointment of Crestbridge Uk Limited as a secretary (6 pages) |
19 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 10 February 2022 (2 pages) |
31 March 2022 | Satisfaction of charge 125919130001 in full (1 page) |
31 March 2022 | Satisfaction of charge 125919130002 in full (1 page) |
24 February 2022 | Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to 8 Sackville Street London W1S 3DG on 24 February 2022 (1 page) |
21 February 2022 | Appointment of Crestbridge Uk Limited as a secretary on 14 February 2022
|
14 January 2022 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to 5 Churchill Place, 10th Floor London E14 5HU on 14 January 2022 (1 page) |
14 January 2022 | Appointment of Mr Anthony John Dawes as a director on 23 December 2021 (2 pages) |
14 January 2022 | Appointment of Ms Rose Belle Claire Meller as a director on 23 December 2021 (2 pages) |
14 January 2022 | Termination of appointment of Daniel James Rubin as a director on 23 December 2021 (1 page) |
14 January 2022 | Termination of appointment of Keith Partridge as a secretary on 23 December 2021 (1 page) |
14 January 2022 | Appointment of Ms Paula Cook Dinan as a director on 23 December 2021 (2 pages) |
11 January 2022 | Resolutions
|
11 January 2022 | Memorandum and Articles of Association (31 pages) |
24 December 2021 | Registration of charge 125919130002, created on 23 December 2021 (44 pages) |
8 September 2021 | Resolutions
|
8 September 2021 | Memorandum and Articles of Association (31 pages) |
2 September 2021 | Registration of charge 125919130001, created on 31 August 2021 (35 pages) |
28 June 2021 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 14 June 2021 (2 pages) |
25 June 2021 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 July 2020 | Appointment of Keith Partridge as a secretary on 16 July 2020 (2 pages) |
16 July 2020 | Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
7 May 2020 | Incorporation Statement of capital on 2020-05-07
|