Background WavePink WaveYellow Wave

GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED (08827760)

GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED (08827760) is an active UK company. incorporated on 30 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include HAWTHORNE, Peter, SEYMOUR, Thomas David, WILLIS, Raymond Gareth.

Company Number
08827760
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 2013
Age
12 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWTHORNE, Peter, SEYMOUR, Thomas David, WILLIS, Raymond Gareth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED

GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08827760

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 30 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regents Place London NW1 3BF
From: 30 December 2013To: 12 September 2022
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Active
Level 9, LondonW2 1BQ
Corporate secretary
Appointed 30 Dec 2013

HAWTHORNE, Peter

Active
Triton Street, LondonNW1 3BF
Born May 1966
Director
Appointed 30 Dec 2013

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 01 May 2024

WILLIS, Raymond Gareth

Active
Triton Street, LondonNW1 3BF
Born May 1969
Director
Appointed 30 Dec 2013

BOOR, Mark

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 02 May 2014
Resigned 09 Jun 2020

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 12 May 2021
Resigned 02 Feb 2022

JOY, David

Resigned
Triton Street, LondonNW1 3BF
Born January 1954
Director
Appointed 30 Dec 2013
Resigned 31 Mar 2019

KERR, Jamie

Resigned
Triton Street, LondonNW1 3BF
Born October 1964
Director
Appointed 16 Jan 2020
Resigned 21 Jul 2020

LANSDOWN, Kristy Sheridan

Resigned
Triton Street, LondonNW1 3BF
Born September 1977
Director
Appointed 28 May 2015
Resigned 10 Mar 2016

LEE, Adrian Clifford Stapleton

Resigned
Triton Street, LondonNW1 3BF
Born April 1970
Director
Appointed 01 Apr 2019
Resigned 20 Dec 2019

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 26 Jul 2016
Resigned 12 May 2021

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 02 Feb 2022
Resigned 02 May 2024

O'ROURKE, Benjamin Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1973
Director
Appointed 10 Mar 2016
Resigned 26 Jul 2016

PETTETT, Claire Marianne

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 09 Jun 2014
Resigned 10 Mar 2016

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 10 Mar 2016
Resigned 22 Feb 2018

RAMPTON, Andrew

Resigned
Triton Street, LondonNW1 3BF
Born March 1969
Director
Appointed 30 Dec 2013
Resigned 02 May 2014

REAY, David Browell

Resigned
Triton Street, LondonNW1 3BF
Born May 1974
Director
Appointed 30 Dec 2013
Resigned 28 May 2015

SCOTT, Georgina Jane

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 30 Dec 2013
Resigned 09 Jun 2014

SEELEY, Rebecca Jayne

Resigned
Merchant Square, LondonW2 1BQ
Born April 1980
Director
Appointed 22 Feb 2018
Resigned 29 Sept 2023

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 November 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Incorporation Company
30 December 2013
NEWINCIncorporation