Background WavePink WaveYellow Wave

45 GLAMIS STREET MANAGEMENT LIMITED (09646646)

45 GLAMIS STREET MANAGEMENT LIMITED (09646646) is an active UK company. incorporated on 18 June 2015. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 45 GLAMIS STREET MANAGEMENT LIMITED has been registered for 10 years. Current directors include HEWETT, Peter John.

Company Number
09646646
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEWETT, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 GLAMIS STREET MANAGEMENT LIMITED

45 GLAMIS STREET MANAGEMENT LIMITED is an active company incorporated on 18 June 2015 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 45 GLAMIS STREET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09646646

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

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

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

52 North Street Chichester West Sussex PO19 1NQ United Kingdom
From: 18 June 2015To: 25 July 2019
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 10 Dec 2020

HEWETT, Peter John

Active
PortsmouthPO2 9JY
Born November 1967
Director
Appointed 09 Sept 2020

GRAVESTOCK, Richard

Resigned
London Road, PortsmouthPO2 9JY
Born June 1978
Director
Appointed 19 Jul 2019
Resigned 09 Sept 2020

HEAVER, John Philip

Resigned
North Street, ChichesterPO19 1NQ
Born August 1975
Director
Appointed 18 Jun 2015
Resigned 19 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 19 Jul 2019

Mr Richard Gravestock

Ceased
London Road, PortsmouthPO2 9JY
Born June 1978

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Incorporation Company
18 June 2015
NEWINCIncorporation