Background WavePink WaveYellow Wave

GLASSHOUSE GROUP LIMITED (02632226)

GLASSHOUSE GROUP LIMITED (02632226) is an active UK company. incorporated on 24 July 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLASSHOUSE GROUP LIMITED has been registered for 34 years.

Company Number
02632226
Status
active
Type
ltd
Incorporated
24 July 1991
Age
34 years
Address
Unit 14 37-42 Charlotte Road, London, EC2A 3PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE GROUP LIMITED

GLASSHOUSE GROUP LIMITED is an active company incorporated on 24 July 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLASSHOUSE GROUP LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02632226

LTD Company

Age

34 Years

Incorporated 24 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

GLASSHOUSE INVESTMENTS LIMITED
From: 17 October 1991To: 22 February 2002
XARCH LIMITED
From: 24 July 1991To: 17 October 1991
Contact
Address

Unit 14 37-42 Charlotte Road London, EC2A 3PG,

Previous Addresses

Flat 14 37 Charlotte Road London EC2A 3PG England
From: 1 July 2025To: 5 March 2026
362 Lauderdale Tower Barbican London EC2Y 8NA
From: 12 November 2015To: 1 July 2025
212 Bunyan Court Barbican London EC2Y 8DH
From: 9 September 2013To: 12 November 2015
the Old Rectory the Old Rectory Stanningfield Bury St. Edmunds Suffolk IP29 4RB
From: 28 January 2011To: 9 September 2013
Unit 3 the Old Wool Warehouse St Andrews Street South Bury St Edmunds Suffolk IP33 3PH
From: 24 July 1991To: 28 January 2011
Timeline

7 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Jun 12
Share Issue
Jun 12
Director Joined
Dec 21
Loan Secured
Jan 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Memorandum Articles
12 July 2018
MAMA
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Memorandum Articles
19 June 2018
MAMA
Resolution
19 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Statement Of Companys Objects
20 June 2012
CC04CC04
Capital Variation Of Rights Attached To Shares
20 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 June 2012
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 June 2012
MEM/ARTSMEM/ARTS
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
20 December 2010
MG02MG02
Legacy
20 December 2010
MG01MG01
Legacy
11 November 2010
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
353353
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
19 December 2005
AAMDAAMD
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
17 October 2002
288cChange of Particulars
Legacy
17 October 2002
288cChange of Particulars
Auditors Resignation Company
22 July 2002
AUDAUD
Legacy
27 May 2002
287Change of Registered Office
Certificate Change Of Name Company
22 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2002
363aAnnual Return
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363aAnnual Return
Legacy
13 July 2000
287Change of Registered Office
Legacy
18 May 2000
288cChange of Particulars
Legacy
18 May 2000
353353
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 September 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
28 June 1994
395Particulars of Mortgage or Charge
Legacy
23 May 1994
403aParticulars of Charge Subject to s859A
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
4 January 1994
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
5 October 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
4 May 1993
403aParticulars of Charge Subject to s859A
Legacy
25 April 1993
88(2)R88(2)R
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 March 1993
AUDAUD
Legacy
26 February 1993
225(1)225(1)
Legacy
16 December 1992
287Change of Registered Office
Legacy
10 December 1992
287Change of Registered Office
Legacy
10 December 1992
288288
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
10 December 1992
88(2)R88(2)R
Legacy
10 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
6 August 1992
363x363x
Certificate Change Of Name Company
17 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1991
287Change of Registered Office
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
224224
Legacy
11 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Resolution
29 August 1991
RESOLUTIONSResolutions
Incorporation Company
24 July 1991
NEWINCIncorporation