Background WavePink WaveYellow Wave

GLASSHOUSE PROPERTY LIMITED (02915247)

GLASSHOUSE PROPERTY LIMITED (02915247) is an active UK company. incorporated on 31 March 1994. 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 PROPERTY LIMITED has been registered for 32 years. Current directors include BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, NICHOLSON, David John.

Company Number
02915247
Status
active
Type
ltd
Incorporated
31 March 1994
Age
32 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
Directors
BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, NICHOLSON, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE PROPERTY LIMITED

GLASSHOUSE PROPERTY LIMITED is an active company incorporated on 31 March 1994 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 PROPERTY LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02915247

LTD Company

Age

32 Years

Incorporated 31 March 1994

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 (7 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 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

GLASSHOUSE (BURBAGE HOUSE) LIMITED
From: 11 October 1994To: 20 March 2003
RITEACE LIMITED
From: 31 March 1994To: 11 October 1994
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 Stanningfield Bury St. Edmunds Suffolk IP29 4RB United Kingdom
From: 28 January 2011To: 9 September 2013
Unit 3 the Old Wool Warehouse St Andrews Street South Bury St Edmunds Suffolk IP33 3PH
From: 31 March 1994To: 28 January 2011
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Feb 11
Loan Cleared
Apr 15
Loan Secured
Nov 15
Loan Secured
Mar 18
Director Joined
Dec 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 13 May 1994

HAWKINS, Ruth Elizabeth

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 26 Feb 1997

NICHOLSON, David John

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 21 Jun 2010

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born December 1955
Director
Appointed 13 May 1994

BIXER, Lewis Edward Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1997
Director
Appointed 01 Dec 2021

NICHOLSON, David John

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1964
Director
Appointed 13 May 1994

BIXER, Caroline Mary

Resigned
Lauderdale Tower, LondonEC2Y 8NA
Secretary
Appointed 14 Feb 1997
Resigned 05 Feb 2018

GREENFIELD, Harriet Elizabeth Jane

Resigned
Unit 3 The Old Wool Warehouse, Bury St EdmundsIP33 3PH
Secretary
Appointed 07 Jan 2008
Resigned 06 Sept 2010

ROWLANDS, Catherine Angharad

Resigned
22 Holly Crescent, Woodford GreenIG8 9PD
Secretary
Appointed 27 Jul 1995
Resigned 26 Feb 1997

STOPLAR, Gabriella Teresa

Resigned
3 Brookland Hill, LondonNW11 6DU
Secretary
Appointed 26 Feb 1997
Resigned 01 Mar 1999

TODD, Debbie

Resigned
Unit 3 The Old Wool Warehouse, Bury St EdmundsIP33 3PH
Secretary
Appointed 07 Jan 2008
Resigned 06 Sept 2010

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 31 Mar 1994
Resigned 13 May 1994

DALY, Paul Nicholas

Resigned
Unit 3, Bury St EdmundsIP33 3PH
Born December 1961
Director
Appointed 13 Oct 2009
Resigned 31 Dec 2010

GREENFIELD, Harriet Elizabeth Jane

Resigned
Unit 3 The Old Wool Warehouse, Bury St EdmundsIP33 3PH
Born April 1963
Director
Appointed 24 Jul 2000
Resigned 06 Sept 2010

TODD, Debbie

Resigned
Unit 3 The Old Wool Warehouse, Bury St EdmundsIP33 3PH
Born June 1967
Director
Appointed 07 Jan 2008
Resigned 06 Sept 2010

TODD, Debbie

Resigned
Town House, Bury St. EdmundsIP30 0HA
Born June 1967
Director
Appointed 02 Apr 2001
Resigned 16 Apr 2007

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 31 Mar 1994
Resigned 13 May 1994

Persons with significant control

1

37 Charlotte Road, LondonEC2A 3PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

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
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of 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 No Updates
1 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 No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
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
17 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
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
15 March 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Legacy
15 May 2012
MG04MG04
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
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
22 December 2010
MG01MG01
Legacy
20 December 2010
MG02MG02
Legacy
20 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Legacy
30 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
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 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
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Resolution
19 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
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 Made Up Date
30 October 2006
AAAnnual Accounts
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
353353
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 December 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
15 June 2004
403aParticulars of Charge Subject to s859A
Legacy
15 June 2004
403aParticulars of Charge Subject to s859A
Legacy
15 June 2004
403aParticulars of Charge Subject to s859A
Legacy
15 June 2004
403aParticulars of Charge Subject to s859A
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
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
Legacy
29 January 2002
363aAnnual Return
Accounts With Made Up Date
28 October 2001
AAAnnual Accounts
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363aAnnual Return
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
287Change of Registered Office
Legacy
14 June 2000
363aAnnual Return
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
353353
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
25 April 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 Small
3 November 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
10 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Legacy
20 May 1994
88(2)R88(2)R
Legacy
20 May 1994
224224
Resolution
19 May 1994
RESOLUTIONSResolutions
Incorporation Company
31 March 1994
NEWINCIncorporation