Company NameGlen House Development Llp
Company StatusActive
Company NumberOC386967
CategoryLimited Liability Partnership
Incorporation Date1 August 2013(10 years, 8 months ago)
Previous Name55 Newman Street Development Llp

Directors

LLP Designated Member NameGlen House Limited (Corporation)
StatusCurrent
Appointed01 August 2013(same day as company formation)
Correspondence Address33 Margaret Street
London
W1G 0JD
LLP Designated Member NameTenhurst Capital (Glen) Limited (Corporation)
StatusCurrent
Appointed20 February 2014(6 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
LLP Designated Member NameLadakh Property Holding Limited (Corporation)
StatusResigned
Appointed01 August 2013(same day as company formation)
Correspondence AddressFh Chambers P.O. Box 4649
Road Town
Tortola
British Virgin Islands

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£369,483
Net Worth£12,570,257
Cash£1,001,815
Current Liabilities£5,589,207

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

6 April 2018Delivered on: 16 April 2018
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: Glen house, 125 old brompton road, london SW7 3RP with title number LN31883; land lying to the north west of roland way, london with title number BGL19491; 1 eagle place, london SW7 3RG with title number NGL684068; 3 eagle place, london SW7 3RG with title number BGL3426; and parking spaces j and k, roland way, london with title number BGL3466.
Outstanding
4 October 2016Delivered on: 7 October 2016
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: Glen house 125 old brompton road london LN31883. Land lying to the north west of roland way london BGL19491. 1 eagle place london NGL684068. 1 eagle place london BGL3426. Parking spaces j and k roland way london BGL3466.
Outstanding
4 October 2016Delivered on: 7 October 2016
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: Glen house 125 old brompton road london LN31883. Land lying to the north west of roland way london BGL19491. 1 eagle place london NGL684068. 1 eagle place london BGL3426. Parking spaces j and k roland way london BGL3466.
Outstanding
19 February 2015Delivered on: 25 February 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 3 eagle place london title number BGL3426. J and k roland way title number BGL3466.
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 1 eagle place london t/no NGL684068.
Outstanding
12 May 2014Delivered on: 14 May 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H properties k/a glen house 125 old brompton road london t/no. LN31883 and the land lying to the north west of roland way london t/no. BGL19491.
Outstanding

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 31 March 2019 (19 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 November 2018Change of accounting reference date (1 page)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
2 August 2018Registered office address changed from 33 Margaret Street London W1G 0JD to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2 August 2018 (1 page)
2 August 2018Cessation of Glen House Limited as a person with significant control on 17 July 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 August 2018Notification of a person with significant control statement (2 pages)
16 April 2018Registration of charge OC3869670006, created on 6 April 2018 (31 pages)
13 April 2018Satisfaction of charge OC3869670005 in full (1 page)
13 April 2018Satisfaction of charge OC3869670004 in full (1 page)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Member's details changed for 55Ns Limited on 21 February 2014 (1 page)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Member's details changed for 55Ns Limited on 21 February 2014 (1 page)
20 July 2017Satisfaction of charge OC3869670002 in full (4 pages)
20 July 2017Satisfaction of charge OC3869670002 in full (4 pages)
20 July 2017Satisfaction of charge OC3869670003 in full (4 pages)
20 July 2017Satisfaction of charge OC3869670001 in full (4 pages)
20 July 2017Satisfaction of charge OC3869670003 in full (4 pages)
20 July 2017Satisfaction of charge OC3869670001 in full (4 pages)
7 October 2016Registration of charge OC3869670004, created on 4 October 2016 (39 pages)
7 October 2016Registration of charge OC3869670005, created on 4 October 2016 (27 pages)
7 October 2016Registration of charge OC3869670005, created on 4 October 2016 (27 pages)
7 October 2016Registration of charge OC3869670004, created on 4 October 2016 (39 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
27 August 2015Annual return made up to 1 August 2015 (3 pages)
27 August 2015Annual return made up to 1 August 2015 (3 pages)
27 August 2015Annual return made up to 1 August 2015 (3 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
25 February 2015Registration of charge OC3869670003, created on 19 February 2015 (16 pages)
25 February 2015Registration of charge OC3869670003, created on 19 February 2015 (16 pages)
14 February 2015Registration of charge OC3869670002, created on 11 February 2015 (16 pages)
14 February 2015Registration of charge OC3869670002, created on 11 February 2015 (16 pages)
9 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 (3 pages)
14 May 2014Registration of charge 3869670001 (34 pages)
14 May 2014Registration of charge 3869670001 (34 pages)
20 February 2014Appointment of Tenhurst Capital (Glen) Limited as a member (2 pages)
20 February 2014Termination of appointment of Ladakh Property Holding Limited as a member (1 page)
20 February 2014Termination of appointment of Ladakh Property Holding Limited as a member (1 page)
20 February 2014Change of name notice (2 pages)
20 February 2014Change of name notice (2 pages)
20 February 2014Appointment of Tenhurst Capital (Glen) Limited as a member (2 pages)
2 August 2013Member's details changed for 55Ns Limited on 1 August 2013 (1 page)
2 August 2013Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page)
2 August 2013Member's details changed for 55Ns Limited on 1 August 2013 (1 page)
2 August 2013Member's details changed for 55Ns Limited on 1 August 2013 (1 page)
1 August 2013Incorporation of a limited liability partnership (5 pages)
1 August 2013Incorporation of a limited liability partnership (5 pages)