Background WavePink WaveYellow Wave

GLG PROPERTY LIMITED (11732125)

GLG PROPERTY LIMITED (11732125) is an active UK company. incorporated on 18 December 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GLG PROPERTY LIMITED has been registered for 7 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
11732125
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLG PROPERTY LIMITED

GLG PROPERTY LIMITED is an active company incorporated on 18 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GLG PROPERTY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11732125

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HOLLYBROOK (KENT PARK) LIMITED
From: 18 December 2018To: 6 July 2021
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

19 Queen Elizabeth Street Queen Elizabeth Street London SE1 2LP United Kingdom
From: 18 December 2018To: 19 December 2019
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 04 Jan 2022

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 04 Jan 2022

COX, Michael James

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 18 Dec 2018
Resigned 04 Jan 2022

COX, Pauline Maria

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 18 Dec 2018
Resigned 04 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
25 - 27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022
25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Resolution
6 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2018
NEWINCIncorporation