Background WavePink WaveYellow Wave

GLASSHOUSE LETTINGS LIMITED (06288022)

GLASSHOUSE LETTINGS LIMITED (06288022) is an active UK company. incorporated on 20 June 2007. 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 LETTINGS LIMITED has been registered for 18 years. Current directors include BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, NICHOLSON, David John.

Company Number
06288022
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 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 LETTINGS LIMITED

GLASSHOUSE LETTINGS LIMITED is an active company incorporated on 20 June 2007 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 LETTINGS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06288022

LTD Company

Age

18 Years

Incorporated 20 June 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 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

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

NEWFLAT LIMITED
From: 20 June 2007To: 5 March 2010
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 England
From: 12 November 2015To: 1 July 2025
212 Bunyan Court Barbican London EC2Y 8DH
From: 25 July 2013To: 12 November 2015
212 Bunyan Court Barbican London EC2Y 8DH England
From: 25 July 2013To: 25 July 2013
the Old Rectory Stanningfield Bury St Edmunds Suffolk IP29 4RB United Kingdom
From: 28 January 2011To: 25 July 2013
Unit 3 the Old Wool Warehouse St Andrews Street South Bury St Edmunds Suffolk IP33 3PH
From: 20 June 2007To: 28 January 2011
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 21
Loan Secured
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 18 Jul 2007

HAWKINS, Ruth Elizabeth

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 27 Nov 2007

NICHOLSON, David John

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 27 Nov 2007

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born December 1955
Director
Appointed 18 Jul 2007

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 18 Jul 2007

BIXER, Caroline Mary

Resigned
Lauderdale Tower, LondonEC2Y 8NA
Secretary
Appointed 27 Nov 2007
Resigned 28 Mar 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

TODD, Debbie

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

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Jun 2007
Resigned 20 Jun 2007

GREENFIELD, Harriet Elizabeth Jane

Resigned
Unit 3 The Old Wool Warehouse, Bury St EdmundsIP33 3PH
Born April 1963
Director
Appointed 27 Nov 2007
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

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Jun 2007
Resigned 20 Jun 2007

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

79

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
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
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 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
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 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
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 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
22 June 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
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
20 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
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
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director 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
Resolution
29 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
17 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
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
287Change of Registered Office
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation