Background WavePink WaveYellow Wave

GLASSHOUSE OPERATIONS LTD (10669274)

GLASSHOUSE OPERATIONS LTD (10669274) is an active UK company. incorporated on 14 March 2017. with registered office in Billingshurst. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GLASSHOUSE OPERATIONS LTD has been registered for 9 years. Current directors include KIDD, Jodie Elizabeth, ROY, Gavin.

Company Number
10669274
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
The Half Moon Glasshouse Lane, Billingshurst, RH14 0LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KIDD, Jodie Elizabeth, ROY, Gavin
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE OPERATIONS LTD

GLASSHOUSE OPERATIONS LTD is an active company incorporated on 14 March 2017 with the registered office located in Billingshurst. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GLASSHOUSE OPERATIONS LTD was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10669274

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Half Moon Glasshouse Lane Kirdford Billingshurst, RH14 0LT,

Previous Addresses

7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 14 March 2017To: 11 July 2021
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Loan Secured
May 18
New Owner
Nov 22
Director Joined
Mar 24
Loan Cleared
May 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KIDD, Jodie Elizabeth

Active
EastbourneBN21 3YA
Born September 1978
Director
Appointed 14 Mar 2017

ROY, Gavin

Active
Glasshouse Lane, BillingshurstRH14 0LT
Born May 1978
Director
Appointed 15 Mar 2024

ELSON, Daniel James

Resigned
Glasshouse Lane, BillingshurstRH14 0LT
Born January 1972
Director
Appointed 01 Apr 2017
Resigned 01 Oct 2024

LEE, Christopher Nicholas

Resigned
EastbourneBN21 3YA
Born April 1975
Director
Appointed 14 Mar 2017
Resigned 01 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Gavin Roy

Active
Glasshouse Lane, BillingshurstRH14 0LT
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Ms Jodie Elizabeth Kidd

Ceased
EastbourneBN21 3YA
Born September 1978

Nature of Control

Significant influence or control
Notified 14 Mar 2017
Ceased 24 Nov 2025

Mr Dan James Elson

Ceased
EastbourneBN21 3YA
Born January 1972

Nature of Control

Significant influence or control
Notified 14 Mar 2017
Ceased 01 Oct 2024

Mr Christopher Nicholas Lee

Ceased
EastbourneBN21 3YA
Born April 1975

Nature of Control

Significant influence or control
Notified 14 Mar 2017
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Incorporation Company
14 March 2017
NEWINCIncorporation