Glenstreet Property Management Limited


Glenstreet Property Management started in year 1991 as Private Limited Company with registration number 02670832. The Glenstreet Property Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at One Cabot Square. Postal code: E14 4QJ.

At present there are 3 directors in the the firm, namely Hayley M., Martin W. and Paul H.. In addition one secretary - Paul H. - is with the company. At present 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.

Glenstreet Property Management Limited Address / Contact

Office Address One Cabot Square
Office Address2 London
Town
Post code E14 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02670832
Date of Incorporation Thu, 12th Dec 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Hayley M.

Position: Director

Appointed: 17 March 2023

Martin W.

Position: Director

Appointed: 14 May 2019

Paul H.

Position: Director

Appointed: 16 September 2010

Paul H.

Position: Secretary

Appointed: 31 March 2004

Per H.

Position: Director

Appointed: 22 February 2019

Resigned: 20 March 2023

Hayley M.

Position: Director

Appointed: 16 October 2018

Resigned: 22 February 2019

Claire S.

Position: Director

Appointed: 31 December 2017

Resigned: 16 October 2018

Andrew P.

Position: Director

Appointed: 31 December 2017

Resigned: 18 April 2019

Simon R.

Position: Director

Appointed: 10 June 2014

Resigned: 30 April 2015

Stuart B.

Position: Director

Appointed: 18 June 2013

Resigned: 31 December 2017

Simon F.

Position: Director

Appointed: 25 February 2008

Resigned: 11 June 2014

Stuart E.

Position: Director

Appointed: 12 December 2007

Resigned: 18 June 2013

Gillian M.

Position: Director

Appointed: 07 October 2005

Resigned: 12 December 2007

Kevin B.

Position: Director

Appointed: 11 March 2005

Resigned: 12 December 2007

Kevin S.

Position: Director

Appointed: 29 October 2002

Resigned: 16 September 2010

Nigel B.

Position: Director

Appointed: 26 July 2001

Resigned: 11 March 2005

Costas M.

Position: Director

Appointed: 03 November 2000

Resigned: 06 December 2012

Robert S.

Position: Director

Appointed: 12 July 2000

Resigned: 30 March 2001

Christopher M.

Position: Director

Appointed: 12 July 2000

Resigned: 03 November 2000

John E.

Position: Director

Appointed: 05 November 1997

Resigned: 09 April 1998

Stephen H.

Position: Director

Appointed: 31 January 1997

Resigned: 12 July 2000

Ian A.

Position: Director

Appointed: 31 January 1997

Resigned: 12 July 2000

Nicholas H.

Position: Secretary

Appointed: 28 July 1994

Resigned: 31 March 2004

David G.

Position: Director

Appointed: 28 July 1994

Resigned: 30 September 1996

Agnes R.

Position: Director

Appointed: 19 December 1991

Resigned: 28 July 1994

Agnes R.

Position: Secretary

Appointed: 19 December 1991

Resigned: 28 July 1994

Phillip C.

Position: Director

Appointed: 19 December 1991

Resigned: 31 January 1997

Luther T.

Position: Director

Appointed: 19 December 1991

Resigned: 15 October 2002

Josef M.

Position: Director

Appointed: 19 December 1991

Resigned: 22 July 1993

Dennis C.

Position: Nominee Secretary

Appointed: 12 December 1991

Resigned: 19 December 1991

Hackwood Service Company

Position: Corporate Nominee Director

Appointed: 12 December 1991

Resigned: 19 December 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Dlj Uk Investment Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlj Uk Investment Holdings Limited

1 Cabot Square, London, E14 4QJ, United Kingdom

Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03424583
Notified 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 Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (22 pages)

Company search

Advertisements