Background WavePink WaveYellow Wave

GLASS ESTATES LIMITED (06101245)

GLASS ESTATES LIMITED (06101245) is an active UK company. incorporated on 13 February 2007. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLASS ESTATES LIMITED has been registered for 19 years. Current directors include BROOM, Wayne, DICKINSON, Mark.

Company Number
06101245
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
Hillscourt Education Centre Rose Hill, Birmingham, B45 8RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOM, Wayne, DICKINSON, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS ESTATES LIMITED

GLASS ESTATES LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLASS ESTATES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06101245

LTD Company

Age

19 Years

Incorporated 13 February 2007

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

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

Hillscourt Education Centre Rose Hill Rednal Birmingham, B45 8RS,

Previous Addresses

72 London Road St Albans Hertfordshire AL1 1NS
From: 13 February 2007To: 24 September 2010
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Capital Update
Mar 26
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROOM, Wayne

Active
Rose Hill, BirminghamB45 8RS
Born June 1964
Director
Appointed 02 Apr 2024

DICKINSON, Mark

Active
Rose Hill, BirminghamB45 8RS
Born April 1967
Director
Appointed 02 Apr 2024

KEATES, Christine Mary

Resigned
Rose Hill, BirminghamB45 8RS
Secretary
Appointed 13 Sept 2010
Resigned 19 Oct 2021

ROACH, Patrick, Dr

Resigned
Rose Hill, BirminghamB45 8RS
Secretary
Appointed 19 Oct 2021
Resigned 02 Apr 2024

ROGERS, Paul Raymond Simmonds

Resigned
St Edmunds, WatfordWD18 7LA
Secretary
Appointed 13 Feb 2007
Resigned 13 Sept 2010

BUTLER, Angela Ruth

Resigned
Rose Hill, BirminghamB45 8RS
Born March 1963
Director
Appointed 23 Aug 2022
Resigned 02 Apr 2024

BUTLER, Neil Graham

Resigned
Uchel Dre, NewtownSY16 4PS
Born October 1963
Director
Appointed 01 Feb 2018
Resigned 03 Sept 2018

COOKSON, Brian David

Resigned
Rose Hill, BirminghamB45 8RS
Born December 1950
Director
Appointed 13 Sept 2010
Resigned 01 Feb 2018

KEATES, Christine Mary

Resigned
Rose Hill, BirminghamB45 8RS
Born October 1951
Director
Appointed 13 Sept 2010
Resigned 19 Oct 2021

KEMP, Phil

Resigned
Rose Hill, BirminghamB45 8RS
Born September 1963
Director
Appointed 19 Oct 2021
Resigned 23 Aug 2022

QUINLAN, Stephen Francis

Resigned
Casa Do Sobreiro, Lagoa
Born February 1952
Director
Appointed 13 Feb 2007
Resigned 13 Sept 2010

ROACH, Patrick, Dr

Resigned
Rose Hill, BirminghamB45 8RS
Born April 1964
Director
Appointed 19 Oct 2021
Resigned 02 Apr 2024

ROGERS, Paul Raymond Simmonds

Resigned
St Edmunds, WatfordWD18 7LA
Born December 1950
Director
Appointed 13 Feb 2007
Resigned 13 Sept 2010

WALTERS, Daniel Russell

Resigned
Rose Hill, BirminghamB45 8RS
Born December 1950
Director
Appointed 03 Sept 2018
Resigned 19 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Dickinson

Active
Rose Hill, BirminghamB45 8RS
Born April 1967

Nature of Control

Significant influence or control as trust
Notified 02 Apr 2024

Dr Patrick Roach

Ceased
Rose Hill, BirminghamB45 8RS
Born April 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Oct 2021
Ceased 02 Apr 2024

Ms Chris Mary Keates

Ceased
Rose Hill, BirminghamB45 8RS
Born October 1951

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

83

Legacy
9 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2026
SH19Statement of Capital
Legacy
9 March 2026
CAP-SSCAP-SS
Resolution
9 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Legacy
8 October 2010
MG02MG02
Change Account Reference Date Company Current Shortened
7 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Legacy
23 September 2010
MG02MG02
Miscellaneous
17 September 2010
MISCMISC
Legacy
15 September 2010
MG04MG04
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
2 June 2007
288cChange of Particulars
Resolution
11 May 2007
RESOLUTIONSResolutions
Statement Of Affairs
11 May 2007
SASA
Legacy
11 May 2007
88(2)R88(2)R
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
13 February 2007
NEWINCIncorporation