Glossover Limited LONDON


Glossover started in year 2001 as Private Limited Company with registration number 04151570. The Glossover company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: E14 9SJ.

Currently there are 3 directors in the the firm, namely Patrick D., Sean M. and John M.. In addition one secretary - Patrick D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glossover Limited Address / Contact

Office Address 4th Floor
Office Address2 161 Marsh Wall
Town London
Post code E14 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04151570
Date of Incorporation Thu, 1st Feb 2001
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Patrick D.

Position: Director

Appointed: 01 April 2021

Patrick D.

Position: Secretary

Appointed: 01 April 2021

Sean M.

Position: Director

Appointed: 18 February 2015

John M.

Position: Director

Appointed: 14 October 2009

David P.

Position: Secretary

Appointed: 01 October 2014

Resigned: 01 April 2021

David P.

Position: Director

Appointed: 09 November 2011

Resigned: 01 April 2021

David B.

Position: Director

Appointed: 28 November 2007

Resigned: 04 November 2011

David B.

Position: Director

Appointed: 16 February 2007

Resigned: 10 July 2009

Peter B.

Position: Director

Appointed: 20 December 2006

Resigned: 31 December 2007

Timothy F.

Position: Director

Appointed: 27 September 2006

Resigned: 11 November 2008

Raymond H.

Position: Director

Appointed: 06 February 2001

Resigned: 09 March 2007

Brian F.

Position: Director

Appointed: 06 February 2001

Resigned: 31 October 2014

Brian F.

Position: Secretary

Appointed: 06 February 2001

Resigned: 01 October 2014

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2001

Resigned: 06 February 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 February 2001

Resigned: 06 February 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Sean M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ballymore Properties Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ballymore Properties Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sean M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Properties Limited

161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority Uk
Legal form Company
Country registered Uk
Place registered Uk
Registration number 2260505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Properties Ltd

161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02260505
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements