GLENUGIE HOUSE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE15 4AN

Company number 04087000
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address 35 COPLESTON ROAD, LONDON, SE15 4AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Micro company accounts made up to 31 October 2015; Appointment of Ms Emma Jane Lilian Peart as a director on 12 May 2016. The most likely internet sites of GLENUGIE HOUSE LIMITED are www.glenugiehouse.co.uk, and www.glenugie-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barbican Rail Station is 3.8 miles; to Beckenham Hill Rail Station is 3.9 miles; to Bickley Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenugie House Limited is a Private Limited Company. The company registration number is 04087000. Glenugie House Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Glenugie House Limited is 35 Copleston Road London Se15 4an. . HARPER, John Michael is a Director of the company. PEART, Emma Jane Lilian is a Director of the company. SCHILLING, Anna Elisabeth is a Director of the company. Secretary KOSCIA, Linda Joy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BREWSTER, Richard Lindsay has been resigned. Director DE BERRY, Joanna Peace, Dr has been resigned. Director JEZZARD, Rebecca has been resigned. Director SAKER, Victoria June has been resigned. Director TIMMS, Laura Jane has been resigned. Director WALSH, Terence James Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HARPER, John Michael
Appointed Date: 01 June 2012
46 years old

Director
PEART, Emma Jane Lilian
Appointed Date: 12 May 2016
42 years old

Director
SCHILLING, Anna Elisabeth
Appointed Date: 30 July 2010
41 years old

Resigned Directors

Secretary
KOSCIA, Linda Joy
Resigned: 19 October 2009
Appointed Date: 10 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Director
BREWSTER, Richard Lindsay
Resigned: 30 July 2010
Appointed Date: 18 April 2002
53 years old

Director
DE BERRY, Joanna Peace, Dr
Resigned: 09 July 2004
Appointed Date: 10 October 2000
52 years old

Director
JEZZARD, Rebecca
Resigned: 07 December 2007
Appointed Date: 09 July 2004
51 years old

Director
SAKER, Victoria June
Resigned: 12 May 2016
Appointed Date: 10 October 2000
55 years old

Director
TIMMS, Laura Jane
Resigned: 01 June 2012
Appointed Date: 07 December 2007
46 years old

Director
WALSH, Terence James Richard
Resigned: 18 April 2002
Appointed Date: 10 October 2000
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Ms Emma Jane Lilian Peart
Notified on: 12 May 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Harper
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anna Elisabeth Schilling
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENUGIE HOUSE LIMITED Events

16 Oct 2016
Confirmation statement made on 10 October 2016 with updates
20 Aug 2016
Micro company accounts made up to 31 October 2015
12 Jun 2016
Appointment of Ms Emma Jane Lilian Peart as a director on 12 May 2016
12 Jun 2016
Termination of appointment of Victoria June Saker as a director on 12 May 2016
04 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6,000

...
... and 53 more events
17 Oct 2000
New secretary appointed
17 Oct 2000
New director appointed
17 Oct 2000
New director appointed
17 Oct 2000
New director appointed
10 Oct 2000
Incorporation