Background WavePink WaveYellow Wave

GLASSHOUGHTON PROPERTIES LIMITED (09055391)

GLASSHOUGHTON PROPERTIES LIMITED (09055391) is an active UK company. incorporated on 23 May 2014. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLASSHOUGHTON PROPERTIES LIMITED has been registered for 11 years. Current directors include BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul.

Company Number
09055391
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUGHTON PROPERTIES LIMITED

GLASSHOUGHTON PROPERTIES LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLASSHOUGHTON PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09055391

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

37 Parliament Street Harrogate North Yorkshire HG1 2RE
From: 1 June 2015To: 8 September 2016
16 Victoria Avenue Harrogate North Yorkshire HG1 1ED England
From: 23 May 2014To: 1 June 2015
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Feb 17
Director Joined
May 17
Director Left
May 17
Loan Secured
May 17
Loan Secured
May 19
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LUSH, Dominic Michael

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 08 Sept 2016

BEST, Jarrod Colin

Active
HarrogateHG1 1ED
Born January 1977
Director
Appointed 23 May 2014

SHANN, David James

Active
HarrogateHG1 1ED
Born May 1973
Director
Appointed 23 May 2014

WHITAKER, Paul

Active
HarrogateHG1 1ED
Born April 1968
Director
Appointed 23 May 2014

BRIGGS, Marcus Hugh

Resigned
Westland Road, LeedsLS11 5UH
Born September 1976
Director
Appointed 24 May 2017
Resigned 14 Feb 2022

FALSHAW, Ian Paul

Resigned
HarrogateHG1 1ED
Born November 1956
Director
Appointed 23 May 2014
Resigned 24 May 2017

LUNN, Philip Duncan

Resigned
HarrogateHG1 1ED
Born February 1973
Director
Appointed 23 May 2014
Resigned 14 Feb 2022

REDSHAW, Steven James

Resigned
HarrogateHG1 1ED
Born June 1974
Director
Appointed 23 May 2014
Resigned 14 Feb 2022

Persons with significant control

2

Westland Road, LeedsLS11 5UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Westland Road, LeedsLS11 5UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Resolution
9 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Incorporation Company
23 May 2014
NEWINCIncorporation