Background WavePink WaveYellow Wave

GLA LAND AND PROPERTY LIMITED (07911046)

GLA LAND AND PROPERTY LIMITED (07911046) is an active UK company. incorporated on 16 January 2012. 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. GLA LAND AND PROPERTY LIMITED has been registered for 14 years. Current directors include BELLAMY, David John, COPLEY, Tom Phillip, POWELL, Simon and 1 others.

Company Number
07911046
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLAMY, David John, COPLEY, Tom Phillip, POWELL, Simon, STEER, Timothy James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLA LAND AND PROPERTY LIMITED

GLA LAND AND PROPERTY LIMITED is an active company incorporated on 16 January 2012 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. GLA LAND AND PROPERTY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07911046

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 8 January 2018To: 1 November 2019
Windsor House 42-50 Victoria Street London SW1H 0TL
From: 24 February 2012To: 8 January 2018
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 16 January 2012To: 24 February 2012
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Apr 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Loan Secured
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

BELLAMY, David John

Active
Endeavour Square, LondonE20 1JN
Born August 1975
Director
Appointed 12 Oct 2016

COPLEY, Tom Phillip

Active
Endeavour Square, LondonE20 1JN
Born May 1985
Director
Appointed 22 May 2020

POWELL, Simon

Active
Endeavour Square, LondonE20 1JN
Born May 1972
Director
Appointed 01 Aug 2017

STEER, Timothy James

Active
Endeavour Square, LondonE20 1JN
Born August 1977
Director
Appointed 05 Jul 2022

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 10 Feb 2012
Resigned 29 Sept 2023

JONES, Martin Patrick William

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Secretary
Appointed 10 Feb 2012
Resigned 07 Aug 2015

ARNOLD, Michael Robert

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born May 1960
Director
Appointed 16 Jan 2012
Resigned 10 Feb 2012

BLAKEWAY, Richard Anthony

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born October 1978
Director
Appointed 10 Aug 2012
Resigned 31 Mar 2016

CLARKE, Martin David

Resigned
Endeavour Square, LondonE20 1JN
Born December 1955
Director
Appointed 10 Feb 2012
Resigned 31 Mar 2020

GALLIE, David John

Resigned
Endeavour Square, LondonE20 1JN
Born April 1960
Director
Appointed 31 Mar 2020
Resigned 30 Jun 2023

HYATT, Rickardo

Resigned
Endeavour Square, LondonE20 1JN
Born September 1982
Director
Appointed 01 Jan 2021
Resigned 08 Jul 2022

LUNTS, David Simon

Resigned
Endeavour Square, LondonE20 1JN
Born October 1957
Director
Appointed 10 Feb 2012
Resigned 31 Dec 2020

MURRAY, James Stewart

Resigned
Endeavour Square, LondonE20 1JN
Born July 1983
Director
Appointed 12 Oct 2016
Resigned 01 Nov 2019

UDNY-LISTER, Edward Julian, Lord Udny-Lister Pc Kt

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born October 1949
Director
Appointed 10 Feb 2012
Resigned 09 May 2016

EVERDIRECTOR LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate director
Appointed 16 Jan 2012
Resigned 10 Feb 2012

Persons with significant control

1

Endeavour Square, LondonE20 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Resolution
24 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Incorporation Company
16 January 2012
NEWINCIncorporation