Background WavePink WaveYellow Wave

GLASSWOOD MANAGEMENT LIMITED (01510464)

GLASSWOOD MANAGEMENT LIMITED (01510464) is an active UK company. incorporated on 1 August 1980. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLASSWOOD MANAGEMENT LIMITED has been registered for 45 years. Current directors include GIRARDELLI, Sarah Jane, PACIFICO, Paul Jason.

Company Number
01510464
Status
active
Type
ltd
Incorporated
1 August 1980
Age
45 years
Address
52 Brighton Road, Surbiton, KT6 5PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIRARDELLI, Sarah Jane, PACIFICO, Paul Jason
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSWOOD MANAGEMENT LIMITED

GLASSWOOD MANAGEMENT LIMITED is an active company incorporated on 1 August 1980 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLASSWOOD MANAGEMENT LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01510464

LTD Company

Age

45 Years

Incorporated 1 August 1980

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

GLASSWOOD LIMITED
From: 1 August 1980To: 18 September 2015
Contact
Address

52 Brighton Road Surbiton, KT6 5PL,

Previous Addresses

Stone House 9 Weymouth Street London W1W 6DB
From: 1 August 1980To: 30 July 2025
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Jul 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIRARDELLI, Sarah Jane

Active
Brighton Road, SurbitonKT6 5PL
Born December 1973
Director
Appointed 16 Apr 2019

PACIFICO, Paul Jason

Active
Brighton Road, SurbitonKT6 5PL
Born July 1975
Director
Appointed 26 Mar 2010

BUNYAN, Michael John

Resigned
Stonehouse 9 Weymouth Street, LondonW1W 6DB
Secretary
Appointed N/A
Resigned 31 May 2023

BUNYAN, Michael John

Resigned
Stonehouse 9 Weymouth Street, LondonW1W 6DB
Born March 1934
Director
Appointed N/A
Resigned 31 May 2023

PACIFICO, Jack Henry

Resigned
Stone House, LondonW1W 6DB
Born December 1942
Director
Appointed N/A
Resigned 26 Mar 2010

Persons with significant control

5

2 Active
3 Ceased

Mr Paul Jason Pacifico

Active
3010 Al Arid Unit No 2, 11492 Riyadh
Born July 1975

Nature of Control

Significant influence or control
Notified 26 Sept 2024

Mr Jack Henry Pacifico

Ceased
Chemin De Champlan 23, 1997 Sornard
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2016
Ceased 26 Sept 2024

Mr Michael John Bunyan

Ceased
9 Weymouth Street, LondonW1W 6DB
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2016
Ceased 31 May 2023

Mrs Christine Anne Bunyan

Active
Weymouth Street, LondonW1W 6DB
Born November 1946

Nature of Control

Significant influence or control
Notified 18 Sept 2016

Mrs Penny Laraine Pacifico

Ceased
Chemin De Champlan 23, 1997 Sornard, Haute Nendaz
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1993
AAAnnual Accounts
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1993
AAAnnual Accounts
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
2 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
11 July 1988
287Change of Registered Office
Legacy
8 April 1988
363363
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
GAZ(U)GAZ(U)
Resolution
13 February 1987
RESOLUTIONSResolutions
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Legacy
31 January 1987
363363
Legacy
31 January 1987
288288
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87