Company number 04480554
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2XY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
GBP 100
. The most likely internet sites of GLASTON PROPERTIES LIMITED are www.glastonproperties.co.uk, and www.glaston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Glaston Properties Limited is a Private Limited Company.
The company registration number is 04480554. Glaston Properties Limited has been working since 09 July 2002.
The present status of the company is Active. The registered address of Glaston Properties Limited is 27a Maxwell Road Northwood Middlesex Ha6 2xy. The company`s financial liabilities are £828.68k. It is £1.21k against last year. The cash in hand is £0.25k. It is £-2.62k against last year. And the total assets are £60.85k, which is £-3.18k against last year. MURRAY, Francis Joseph is a Secretary of the company. MURRAY, Francis Joseph is a Director of the company. SUTTON, Brian George is a Director of the company. Secretary MURRAY, Kay has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".
glaston properties Key Finiance
LIABILITIES
£828.68k
+0%
CASH
£0.25k
-92%
TOTAL ASSETS
£60.85k
-5%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MURRAY, Kay
Resigned: 19 September 2003
Appointed Date: 09 July 2002
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002
Persons With Significant Control
Mr Brian George Sutton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Francis Joseph Murray
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GLASTON PROPERTIES LIMITED Events
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
29 May 2015
Total exemption small company accounts made up to 31 July 2014
01 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
...
... and 42 more events
09 Apr 2003
New director appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
09 Apr 2003
Registered office changed on 09/04/03 from: 31 corsham street london N1 6DR
09 Jul 2002
Incorporation
9 April 2014
Charge code 0448 0554 0010
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Pamela Joan Simister
Fiona Jane Barker
Description: Land at birchwood grove cheadle staffordshire t/no SF507087.
11 January 2006
Mortgage
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Brian Sutton
Description: 1 brown edge road buxton derbyshire.
21 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: 1 brown edge road buxton derbyshire t/no DY338101 any…
22 November 2005
Mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Brian Sutton
Description: Land situate at the birches cheadle staffordshire.
21 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H the birches cheadle staffordshire t/no SF362150 by way…
21 November 2005
Charge of deposit
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All right title and interest in the account and all monies…
15 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a land and buildings at leek memorial…
10 November 2003
Mortgage
Delivered: 12 November 2003
Status: Satisfied
on 17 December 2005
Persons entitled: Brian George Sutton
Description: Former leek memorial hospital stockwell street leek…
3 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied
on 17 December 2005
Persons entitled: National Westminster Bank PLC
Description: Former leek memorial hospital stockwell street leek…
17 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied
on 17 December 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…