Background WavePink WaveYellow Wave

GLENCOE PROPERTY SERVICES LTD (03710708)

GLENCOE PROPERTY SERVICES LTD (03710708) is an active UK company. incorporated on 10 February 1999. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLENCOE PROPERTY SERVICES LTD has been registered for 27 years. Current directors include GEORGIOU, Theodoros Haji, POLI, Nicos.

Company Number
03710708
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
156a Burnt Oak Broadway, Middlesex, HA8 0AX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GEORGIOU, Theodoros Haji, POLI, Nicos
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCOE PROPERTY SERVICES LTD

GLENCOE PROPERTY SERVICES LTD is an active company incorporated on 10 February 1999 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLENCOE PROPERTY SERVICES LTD was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03710708

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

156a Burnt Oak Broadway Edgware Middlesex, HA8 0AX,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Feb 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POLI, Gina

Active
156a Burnt Oak Broadway, MiddlesexHA8 0AX
Secretary
Appointed 18 Feb 1999

GEORGIOU, Theodoros Haji

Active
156a Burnt Oak Broadway, MiddlesexHA8 0AX
Born November 1960
Director
Appointed 18 Feb 1999

POLI, Nicos

Active
156a Burnt Oak Broadway, MiddlesexHA8 0AX
Born August 1951
Director
Appointed 18 Feb 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 18 Feb 1999

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 1999
Resigned 18 Feb 1999

Persons with significant control

2

Mr Theodoros Haji Georgiou

Active
Burnt Oak Broadway, MiddlesexHA8 0AX
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017

Mr Nicos Poli

Active
Burnt Oak Broadway, MiddlesexHA8 0AX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
12 March 1999
88(2)R88(2)R
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
287Change of Registered Office
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 February 1999
NEWINCIncorporation