Company NameGlenhope Partnership Llp
Company StatusActive
Company NumberOC373801
CategoryLimited Liability Partnership
Incorporation Date27 March 2012(12 years, 1 month ago)

Directors

LLP Designated Member NameMr Jonathan Peter Gash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seymour Road
London
SW18 5JB
LLP Designated Member NameMr John Anthony Mercieca
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameGlenhope Properties Limited (Corporation)
StatusCurrent
Appointed27 March 2012(same day as company formation)
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

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

2 October 2015Delivered on: 9 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 28 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 54 lordship lane london.
Outstanding

Filing History

11 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 March 2021Change of details for Mr John Anthony Mercieca as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Member's details changed for Mr John Anthony Mercieca on 8 March 2021 (2 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Member's details changed for Mr John Anthony Mercieca on 1 March 2017 (2 pages)
3 April 2017Member's details changed for Mr John Anthony Mercieca on 1 March 2017 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
21 April 2016Annual return made up to 27 March 2016 (4 pages)
21 April 2016Annual return made up to 27 March 2016 (4 pages)
21 April 2016Member's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
21 April 2016Member's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
21 April 2016Member's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
21 April 2016Member's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 October 2015Registration of charge OC3738010002, created on 2 October 2015 (18 pages)
9 October 2015Registration of charge OC3738010002, created on 2 October 2015 (18 pages)
9 October 2015Registration of charge OC3738010002, created on 2 October 2015 (18 pages)
28 August 2015Registration of charge OC3738010001, created on 12 August 2015 (17 pages)
28 August 2015Registration of charge OC3738010001, created on 12 August 2015 (17 pages)
16 April 2015Annual return made up to 27 March 2015 (4 pages)
16 April 2015Annual return made up to 27 March 2015 (4 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 2015Member's details changed for Glenhope Properties Limited 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)
11 February 2015Member's details changed for Glenhope Properties Limited on 11 February 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 27 March 2014 (4 pages)
7 April 2014Annual return made up to 27 March 2014 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 27 March 2013 (4 pages)
17 April 2013Annual return made up to 27 March 2013 (4 pages)
27 March 2012Incorporation of a limited liability partnership (6 pages)
27 March 2012Incorporation of a limited liability partnership (6 pages)