Background WavePink WaveYellow Wave

THE GLASGOW PROPERTY PARTNERSHIP LLP (SO300150)

THE GLASGOW PROPERTY PARTNERSHIP LLP (SO300150) is an active UK company. incorporated on 21 October 2002. with registered office in Glasgow. THE GLASGOW PROPERTY PARTNERSHIP LLP has been registered for 23 years.

Company Number
SO300150
Status
active
Type
llp
Incorporated
21 October 2002
Age
23 years
Address
Caledonia House, Glasgow, G41 1HJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLASGOW PROPERTY PARTNERSHIP LLP

THE GLASGOW PROPERTY PARTNERSHIP LLP is an active company incorporated on 21 October 2002 with the registered office located in Glasgow. THE GLASGOW PROPERTY PARTNERSHIP LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

SO300150

LLP Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Caledonia House 89 Seaward Street Glasgow, G41 1HJ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

14 Active
7 Resigned

ABRAHAMSON, Judith Sharon

Active
Glenpark Avenue, ThornliebankG46 7JE
Born November 1963
Llp designated member
Appointed 28 Apr 2015

MANDEL, Edwin

Active
6 Mains Avenue, GlasgowG46 6QY
Born December 1940
Llp designated member
Appointed 21 Oct 2002

ESTERSON (CHARITABLE) TRUST

Active
Sandringham Court, Duart Drive, GlasgowG77 5DT
Corporate llp designated member
Appointed 21 Oct 2002

ARYEH, Wendy Miriam Irene

Active
Hanamer Street, Jerusalem9695413
Born June 1964
Llp member
Appointed 01 Jan 2007

DOVER, Anna Rachel, Dr

Active
18 Marchhall Crescent, EdinburghEH16 5HL
Born October 1972
Llp member
Appointed 01 Jan 2007

DOVER, Deborah Ruth, Dr

Active
89 Seaward Street, GlasgowG41 1HJ
Born December 1976
Llp member
Appointed 01 Jan 2007

DOVER, Rachel Martine

Active
Dodside Road, GlasgowG77 6PZ
Born August 1967
Llp member
Appointed 01 Jan 2007

GOLDBERG, Rene

Active
The Grove, GlasgowG46 6RW
Born May 1944
Llp member
Appointed 02 Feb 2005

JACOBS, Eileen Dorothy

Active
Daleham Gardens, LondonNW3 5BY
Born July 1944
Llp member
Appointed 01 Feb 2016

MANDEL, Anita

Active
6 Mains Avenue, GlasgowG46 6QY
Born February 1945
Llp member
Appointed 01 Jan 2007

MANDEL, Claire

Active
24 Colney Hatch Lane, LondonN10 1DU
Born September 1973
Llp member
Appointed 01 Jan 2007

OGNALL, Herbert Adam

Active
New End, LondonNW3 1DD
Born February 1976
Llp member
Appointed 28 Apr 2023

PEISER, Gillian

Active
11 Woolton Park Close, LiverpoolL25 6JZ
Born February 1972
Llp member
Appointed 01 Jan 2007

PRETTYMAN, Juliet Rose

Active
62 The Broadway, LeicesterLE2 2HE
Born November 1962
Llp member
Appointed 01 Jan 2007

DOVER, John Harvey, Mr.

Resigned
9 Greenhill Avenue, GlasgowG46 6QX
Born January 1939
Llp designated member
Appointed 21 Oct 2002
Resigned 01 Jan 2007

DOVER, Simon Bernard

Resigned
1 Glenpark Avenue, GlasgowG46 7JE
Born December 1958
Llp designated member
Appointed 21 Oct 2002
Resigned 28 Apr 2015

DOVER, Stanley David

Resigned
17 Heath Hurst Road, LondonNW3 2RU
Born June 1943
Llp designated member
Appointed 21 Oct 2002
Resigned 01 Jan 2007

OGNALL, Geoffrey Philip

Resigned
9, Kendalls Hall, LondonNW3 1DD
Born June 1946
Llp designated member
Appointed 21 Oct 2002
Resigned 28 Apr 2023

GOLDBERG FAMILY CHARITABLE TRUST

Resigned
Moray Place, GlasgowG41 2BA
Corporate llp designated member
Appointed 21 Oct 2002
Resigned 30 Nov 2015

DOVER, Aaron Maurice

Resigned
16 Wentworth Mansions, LondonNW3 2RU
Born December 1974
Llp member
Appointed 01 Jan 2007
Resigned 01 Feb 2016

GOLDBERG, Michael Jack

Resigned
The Grove, GlasgowG46 6RW
Born April 1938
Llp member
Appointed 21 Oct 2002
Resigned 12 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Judith Sharon Abrahamson

Active
89 Seaward Street, GlasgowG41 1HJ
Born November 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jun 2024

Ms Rachel Martine Dover

Ceased
89 Seaward Street, GlasgowG41 1HJ
Born August 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 11 Jun 2024

Mr Edwin Mandel

Active
89 Seaward Street, GlasgowG41 1HJ
Born December 1940

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Member Limited Liability Partnership With Name Change Date
27 March 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2026
LLCH01LLCH01
Confirmation Statement With No Updates
29 October 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 October 2025
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
12 November 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
12 June 2024
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 June 2024
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
12 June 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 June 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 June 2024
LLCH01LLCH01
Confirmation Statement With No Updates
24 October 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 September 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
19 September 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 November 2020
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
11 November 2020
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 March 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
31 October 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 October 2019
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 October 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
LLCS01LLCS01
Confirmation Statement With Updates
21 December 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 December 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 November 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
31 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 October 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 October 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
21 October 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 November 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 November 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
7 September 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
10 November 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 November 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
3 March 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
LLP8LLP8
Legacy
16 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Legacy
4 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Legacy
22 September 2003
225Change of Accounting Reference Date
Incorporation Company
21 October 2002
NEWINCIncorporation