Background WavePink WaveYellow Wave

GLASS PROPERTY LTD (09389547)

GLASS PROPERTY LTD (09389547) is an active UK company. incorporated on 15 January 2015. 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. GLASS PROPERTY LTD has been registered for 11 years. Current directors include GLASS, Barry.

Company Number
09389547
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLASS, Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS PROPERTY LTD

GLASS PROPERTY LTD is an active company incorporated on 15 January 2015 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. GLASS PROPERTY LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09389547

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 6/5

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 May 2026
Period: 1 May 2024 - 6 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF England
From: 19 April 2016To: 16 May 2017
5 North End Road London NW11 7RJ
From: 15 January 2015To: 19 April 2016
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Company Founded
Jan 15
Director Left
May 15
Loan Secured
Oct 18
Loan Secured
Apr 22
Loan Secured
Jan 25
Loan Secured
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLASS, Barry

Active
Leeside Crescent, LondonNW11 0JL
Born March 1984
Director
Appointed 15 Jan 2015

GLASS, Leopold

Resigned
Hurstdene Gardens, LondonN15 6NA
Born May 1942
Director
Appointed 15 Jan 2015
Resigned 07 May 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 15 Jan 2015
Resigned 15 Jan 2015

Persons with significant control

1

Mr Barry Glass

Active
349 Regents Park Road, LondonN3 1DH
Born March 1984

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

44

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Incorporation Company
15 January 2015
NEWINCIncorporation