Company number 00800115
Status Active
Incorporation Date 8 April 1964
Company Type Private Limited Company
Address LONDON & THAMES HOUSE, 70-72 CROYDON ROAD, CATERHAM, SURREY, CR3 6QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Appointment of Ms Dagmar Sumberova as a director on 19 March 2016. The most likely internet sites of GLANSEVERN PROPERTIES LIMITED are www.glansevernproperties.co.uk, and www.glansevern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Glansevern Properties Limited is a Private Limited Company.
The company registration number is 00800115. Glansevern Properties Limited has been working since 08 April 1964.
The present status of the company is Active. The registered address of Glansevern Properties Limited is London Thames House 70 72 Croydon Road Caterham Surrey Cr3 6qd. . TAYLOR, Dáša is a Secretary of the company. GOODWIN, David Peter is a Director of the company. POTHECARY, Raymond Martin is a Director of the company. SUMBEROVA, Dagmar is a Director of the company. Secretary HALL, Michael John has been resigned. Secretary POTHECARY, Gladys Winifred has been resigned. Director HALL, Michael John has been resigned. Director POTHECARY, Gladys Winifred has been resigned. Director POTHECARY, Thomas Ebert has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
London & Thames Counties Securities Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GLANSEVERN PROPERTIES LIMITED Events
30 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 9 July 2016 with updates
21 Mar 2016
Appointment of Ms Dagmar Sumberova as a director on 19 March 2016
24 Aug 2015
Appointment of Mrs Dáša Taylor as a secretary on 3 July 2015
31 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
...
... and 69 more events
03 Feb 1988
Return made up to 09/12/87; full list of members
27 Mar 1987
Registered office changed on 27/03/87 from: 223 regent st. London W1R 7DB
26 Nov 1986
Full accounts made up to 31 March 1986
26 Nov 1986
Return made up to 08/09/86; full list of members
08 Apr 1964
Incorporation
6 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 70-72 croydon road, caterham, surrey.
16 March 2004
Legal charge
Delivered: 26 March 2004
Status: Satisfied
on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46,48,50,52 and 54 sunnyhill road…