Background WavePink WaveYellow Wave

THE GLAS MANAGEMENT LIMITED (06300332)

THE GLAS MANAGEMENT LIMITED (06300332) is an active UK company. incorporated on 3 July 2007. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GLAS MANAGEMENT LIMITED has been registered for 18 years. Current directors include HUGHES, Ieuan Arwel, Professor, LLOYD JONES, John Morgan, LOWE, Paul Wyndham and 1 others.

Company Number
06300332
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
Western Remanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Ieuan Arwel, Professor, LLOYD JONES, John Morgan, LOWE, Paul Wyndham, MORGAN, Huw
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLAS MANAGEMENT LIMITED

THE GLAS MANAGEMENT LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GLAS MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06300332

LTD Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Western Remanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

Atlantic House, Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD
From: 3 July 2007To: 10 June 2014
Timeline

9 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 09
Director Left
May 12
Funding Round
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GREGORY, Neil

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 01 Feb 2015

HUGHES, Ieuan Arwel, Professor

Active
Conway Road, CardiffCF11 9PF
Born November 1944
Director
Appointed 07 Apr 2014

LLOYD JONES, John Morgan

Active
Tydraw Road, CardiffCF23 5HB
Born October 1964
Director
Appointed 29 Jan 2014

LOWE, Paul Wyndham

Active
Cyncoed Road, CardiffCF23 6AL
Born February 1959
Director
Appointed 29 Jan 2014

MORGAN, Huw

Active
St Michaels Road, Cardiff
Born January 1965
Director
Appointed 29 Jan 2014

DAVIES, Craig Paul

Resigned
Graig Goch, CardiffCF14 0SN
Secretary
Appointed 03 Jul 2007
Resigned 29 Jan 2014

DAVIES, Craig Paul

Resigned
Graig Goch, CardiffCF14 0SN
Born April 1976
Director
Appointed 03 Jul 2007
Resigned 29 Jan 2014

JAMES, Peter

Resigned
Penllanw, SwanseaSA4 3QL
Born October 1957
Director
Appointed 03 Jul 2007
Resigned 31 May 2012

TURNER, Edward Wilson

Resigned
63 Cathedral Road, CardiffCF11 9HE
Born November 1943
Director
Appointed 23 Jul 2007
Resigned 10 Sept 2009
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
24 September 2007
288aAppointment of Director or Secretary
Incorporation Company
3 July 2007
NEWINCIncorporation