Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENSTONE REIT PLC
Company Information for

GLENSTONE REIT PLC

6 DUKE STREET, LONDON, W1U 3EN,
Company Registration Number
00986343
Public Limited Company
Active

Company Overview

About Glenstone Reit Plc
GLENSTONE REIT PLC was founded on 1970-08-06 and has its registered office in London. The organisation's status is listed as "Active". Glenstone Reit Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLENSTONE REIT PLC
 
Legal Registered Office
6 DUKE STREET
LONDON
W1U 3EN
Other companies in LE1
 
Previous Names
GLENSTONE PROPERTY PLC10/01/2022
Filing Information
Company Number 00986343
Company ID Number 00986343
Date formed 1970-08-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB424369548  
Last Datalog update: 2023-10-08 06:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENSTONE REIT PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENSTONE REIT PLC

Current Directors
Officer Role Date Appointed
ANDREW JAMES PICKERING
Company Secretary 2017-06-01
BENJAMIN PAUL GREEN
Director 2012-03-19
DUNCAN JAMES KENNEDY
Director 1995-02-01
ANDREW JAMES PICKERING
Director 2016-09-06
CHRISTOPHER LEWIS POWELL
Director 2012-01-01
RAKESH SHAUNAK
Director 2016-02-24
ADAM CLIVE SMITH
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASIM ALI KHAN
Director 2016-02-01 2017-09-12
PAUL CHRISTOPHER SCHORB
Director 2008-10-15 2016-09-30
PAUL CHRISTOPHER SCHORB
Company Secretary 1997-03-20 2016-09-06
JOHN HENRY NUGENT
Director 2004-01-01 2016-01-29
JAMES NORMAN SHAW
Director 1993-11-01 2014-01-31
STEPHEN PHILIP HILTON
Director 1991-06-29 2012-06-08
ANDREW EDWARD GUY GULLIFORD
Director 2006-08-01 2011-09-22
ROGER GEORGE GROOM
Director 2000-02-01 2009-04-30
CHRISTOPHER RUSSELL HILTON
Director 1993-06-29 2008-06-13
JOHN DAVID HILTON
Director 1991-06-29 2000-01-31
ROBERT WALTER HINDE
Director 1991-06-29 2000-01-31
ERIC MICHAEL GEORGE ROWLEY
Company Secretary 1991-06-29 1997-03-20
ERIC MICHAEL GEORGE ROWLEY
Director 1995-02-01 1997-03-20
FREDERICK PHILLIPS BLACKLEE
Director 1991-06-29 1995-01-31
MICHAEL CASE HILTON
Director 1991-06-29 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PAUL GREEN DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
BENJAMIN PAUL GREEN AMDALE SECURITIES LIMITED Director 2016-02-01 CURRENT 2007-02-07 Active
BENJAMIN PAUL GREEN INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
BENJAMIN PAUL GREEN DELROSE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 2011-07-07 Active
BENJAMIN PAUL GREEN LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
BENJAMIN PAUL GREEN FRANKTON HOUSE LIMITED Director 2012-03-19 CURRENT 1972-09-29 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY EASTCASTLE PROPERTIES LIMITED Director 2017-11-16 CURRENT 1951-11-23 Active
DUNCAN JAMES KENNEDY DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
DUNCAN JAMES KENNEDY AMDALE SECURITIES LIMITED Director 2016-02-01 CURRENT 2007-02-07 Active
DUNCAN JAMES KENNEDY INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
DUNCAN JAMES KENNEDY DELROSE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 2011-07-07 Active
DUNCAN JAMES KENNEDY LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
DUNCAN JAMES KENNEDY F H FLETCHER GATE RESIDENTIAL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY F H FLETCHER GATE LIMITED Director 2004-11-17 CURRENT 2004-11-17 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY LOWER FARM ROAD MANAGEMENT COMPANY LIMITED Director 1997-03-20 CURRENT 1988-05-12 Active
DUNCAN JAMES KENNEDY FRANKTON HOUSE LIMITED Director 1995-02-01 CURRENT 1972-09-29 Dissolved 2016-10-04
ANDREW JAMES PICKERING DEEMARK LIMITED Director 2016-10-06 CURRENT 1987-01-09 Active
ANDREW JAMES PICKERING AMDALE SECURITIES LIMITED Director 2016-10-06 CURRENT 2007-02-07 Active
ANDREW JAMES PICKERING INNBRIGHTON PROPERTIES LIMITED Director 2016-10-06 CURRENT 2009-07-03 Active
ANDREW JAMES PICKERING DELROSE DEVELOPMENTS LIMITED Director 2016-10-06 CURRENT 2011-07-07 Active
ANDREW JAMES PICKERING LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-10-06 CURRENT 1977-07-14 Active
ANDREW JAMES PICKERING BARNOW TRADING LTD Director 2016-07-28 CURRENT 2016-07-28 Active
ANDREW JAMES PICKERING BARNES RUGBY FOOTBALL CLUB Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW JAMES PICKERING ACE CONSENSUS LIMITED Director 2013-11-15 CURRENT 2013-03-06 Active - Proposal to Strike off
ANDREW JAMES PICKERING HEADLEY OLD FREEMEN'S CRICKET CLUB LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
CHRISTOPHER LEWIS POWELL AUTHENTICATE INFORMATION SYSTEMS LIMITED Director 2016-01-22 CURRENT 2013-06-25 Active
CHRISTOPHER LEWIS POWELL SALVADOR INVESTMENTS LIMITED Director 2014-08-01 CURRENT 2014-07-23 Dissolved 2017-08-15
CHRISTOPHER LEWIS POWELL FRANKTON HOUSE LIMITED Director 2012-01-01 CURRENT 1972-09-29 Dissolved 2016-10-04
CHRISTOPHER LEWIS POWELL C AND JP CONSULTANTS LIMITED Director 2010-11-23 CURRENT 2010-11-09 Active
CHRISTOPHER LEWIS POWELL BLANDFORD STREET LIMITED Director 2004-08-31 CURRENT 2004-07-13 Active
CHRISTOPHER LEWIS POWELL HIPPO PROPERTIES LIMITED Director 1997-05-13 CURRENT 1997-04-23 Active
CHRISTOPHER LEWIS POWELL FRPH LIMITED Director 1994-11-10 CURRENT 1994-06-28 Active
RAKESH SHAUNAK CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
RAKESH SHAUNAK REID WILLIAMS LIMITED Director 2016-01-11 CURRENT 1992-04-03 Active - Proposal to Strike off
RAKESH SHAUNAK BAKER TILLY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2001-12-20 Active
RAKESH SHAUNAK MHA FINANCIAL SOLUTIONS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
RAKESH SHAUNAK MACINTYRE HUDSON TREASURY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
RAKESH SHAUNAK MHAS 2010 LIMITED Director 2012-06-09 CURRENT 1987-11-30 Dissolved 2015-06-16
RAKESH SHAUNAK MHA LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
RAKESH SHAUNAK MHCA LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
RAKESH SHAUNAK HUALLENAC TRUSTEE COMPANY Director 2009-12-01 CURRENT 1963-09-19 Active
RAKESH SHAUNAK MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2004-06-12 CURRENT 1986-05-21 Dissolved 2015-07-21
RAKESH SHAUNAK MACINTYRE HUDSON LIMITED Director 2004-06-12 CURRENT 1985-11-04 Active
RAKESH SHAUNAK MACINTYRE NOMINEES Director 2004-06-12 CURRENT 1989-03-15 Active
RAKESH SHAUNAK MACINTYRE HUDSON HOLDINGS LIMITED Director 2004-06-12 CURRENT 1999-02-22 Active
ADAM CLIVE SMITH F H FLETCHER GATE LIMITED Director 2016-02-01 CURRENT 2004-11-17 Dissolved 2016-10-04
ADAM CLIVE SMITH F H FLETCHER GATE RESIDENTIAL LIMITED Director 2016-02-01 CURRENT 2006-03-09 Dissolved 2016-10-04
ADAM CLIVE SMITH FRANKTON HOUSE LIMITED Director 2016-02-01 CURRENT 1972-09-29 Dissolved 2016-10-04
ADAM CLIVE SMITH ECONOVATE LIMITED Director 2013-01-25 CURRENT 2006-10-19 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0906/11/23 STATEMENT OF CAPITAL GBP 210138.8800
2024-01-03Second filing of capital allotment of shares GBP211,775.5600
2023-11-1506/11/23 STATEMENT OF CAPITAL GBP 210138.9000
2023-10-02Cancellation of treasury shares. Treasury capital:GBP0 on 2023-09-14
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution The period of notice required for general meetings of the company (other than annual general meetings) shall be not less than 14 days' notice 13/09/2023</ul>
2023-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution The period of notice required for general meetings of the company (other than annual general meetings) shall be not less than 14 days' notice 13/09/2023<li>Resolution on sec
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 009863430039
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430039
2022-10-21CH01Director's details changed for Robert Patrick Maybury on 2022-10-21
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-22RES13Resolutions passed:
  • Period of notice for general meetings (not agm) shall be not less than 14 days 14/09/2022
  • Resolution of removal of pre-emption rights
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430038
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430037
2022-02-01Appointment of Mr Robert Patrick Maybury as company secretary on 2021-04-01
2022-02-01AP03Appointment of Mr Robert Patrick Maybury as company secretary on 2021-04-01
2022-02-01AP03Appointment of Mr Robert Patrick Maybury as company secretary on 2021-04-01
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 009863430036
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430036
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430036
2022-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 406.86 on 2021-09-24</ul>
2022-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 406.86 on 2021-09-24
2022-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 406.86 on 2021-09-24
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Parkway House Sheen Lane London SW14 8LS England
2022-01-10Company name changed glenstone property PLC\certificate issued on 10/01/22
2022-01-10CERTNMCompany name changed glenstone property PLC\certificate issued on 10/01/22
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Parkway House Sheen Lane London SW14 8LS England
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430035
2021-11-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 194.64 on 2001-09-21
2021-10-25SH19Statement of capital on 2021-10-25 GBP 192,187.16
2021-10-25CERT15Certificate of capital reduction issued
2021-10-25OC138Reduction of iss capital and minute (oc)
2021-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430034
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED ROBERT PATRICK MAYBURY
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PICKERING
2021-03-31TM02Termination of appointment of Andrew James Pickering on 2021-03-31
2020-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430033
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430032
2020-01-20SH0114/01/20 STATEMENT OF CAPITAL GBP 194120.96
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430027
2018-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES KENNEDY
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-08-06PSC08Notification of a person with significant control statement
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430022
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430023
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430024
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430025
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430026
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-24PSC07CESSATION OF ADAM CLIVE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430020
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430021
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430019
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430019
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 193381.34
2017-12-28SH0130/11/17 STATEMENT OF CAPITAL GBP 193381.34
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ASIM ALI KHAN
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 170824.22
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CLIVE SMITH
2017-07-31CH01Director's details changed for Mr Asim Ali Khan on 2016-10-01
2017-07-20AP03Appointment of Mr Andrew James Pickering as company secretary on 2017-06-01
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430018
2016-12-19ANNOTATIONOther
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430015
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430017
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430016
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHORB
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL SCHORB
2016-09-07AP01DIRECTOR APPOINTED MR ANDREW JAMES PICKERING
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM SAINT JOHNS HOUSE EAST STREET LEICESTER LE1 6NB
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 170824.22
2016-07-08AR0129/06/16 FULL LIST
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-05-26AA01CURREXT FROM 31/01/2017 TO 31/03/2017
2016-03-10AP01DIRECTOR APPOINTED MR RAKESH SHAUNAK
2016-02-22AP01DIRECTOR APPOINTED MR ASIM ALI KHAN
2016-02-22AP01DIRECTOR APPOINTED MR ADAM CLIVE SMITH
2016-02-19ANNOTATIONClarification
2016-02-19RP04SECOND FILING FOR FORM TM01
2016-02-18RES13OTHER COMPANY BUSINESS 27/01/2016
2016-02-18RES01ALTER ARTICLES 27/01/2016
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 170824.22
2016-02-13SH0101/02/16 STATEMENT OF CAPITAL GBP 170824.22
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NUGENT
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 85412.36
2015-07-09AR0129/06/15 FULL LIST
2015-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2014-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 85412.36
2014-07-09AR0129/06/14 FULL LIST
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430014
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009863430013
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-07-16AR0129/06/13 FULL LIST
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-16AR0129/06/12 FULL LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILTON
2012-03-20AP01DIRECTOR APPOINTED MR BENJAMIN PAUL GREEN
2012-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS POWELL
2012-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS POWELL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GULLIFORD
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-13AR0129/06/11 FULL LIST
2010-07-01AR0129/06/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-02363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ROGER GROOM
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-10-23288aDIRECTOR APPOINTED PAUL CHRISTOPHER SCHORB
2008-10-20RES02REREG PRI TO PLC; RES02 PASS DATE:20/10/2008
2008-10-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-20CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2008-10-20BSBALANCE SHEET
2008-10-20AUDSAUDITORS' STATEMENT
2008-10-20AUDRAUDITORS' REPORT
2008-10-2043(3)eDECLARATION REREG AS PLC
2008-10-2043(3)APPLICATION REREG AS PLC
2008-07-15363sRETURN MADE UP TO 29/06/08; CHANGE OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HILTON
2008-03-0788(2)AD 28/02/08 GBP SI 21247@0.02=424.94 GBP IC 84986/85410.94
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-11363sRETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS
2007-03-2088(2)RAD 28/02/07--------- £ SI 21141@.02=422 £ IC 84564/84986
2007-01-19288aNEW DIRECTOR APPOINTED
2006-07-25363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-22RES13SUBDIVISION 09/06/06
2006-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-03-0888(2)RAD 20/02/06--------- £ SI 2103@.2=420 £ IC 84144/84564
2006-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08363sRETURN MADE UP TO 29/06/05; CHANGE OF MEMBERS
2005-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19AUDAUDITOR'S RESIGNATION
2004-07-05363sRETURN MADE UP TO 29/06/04; CHANGE OF MEMBERS
2004-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-02-13288aNEW DIRECTOR APPOINTED
2003-11-27169£ IC 84435/84144 10/11/03 £ SR 1457@.2=291
2003-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
1986-07-09Return made up to 13/06/86; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLENSTONE REIT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENSTONE REIT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding LLOYDS BANK PLC
2016-12-12 Outstanding LLOYDS BANK PLC
2016-12-12 Outstanding LLOYDS BANK PLC
2016-12-07 Outstanding LLOYDS BANK PLC
2014-03-01 Outstanding LLOYDS BANK PLC
2014-03-01 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-12-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARENTEE AND SET-OFF AGREMENT 2005-01-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-07 Outstanding LLOYDS TSB BANK PLC
GUARANTEE AND SECURITY INTEREST AGREEMENT 2002-05-24 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENSTONE REIT PLC

Intangible Assets
Patents
We have not found any records of GLENSTONE REIT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GLENSTONE REIT PLC
Trademarks
We have not found any records of GLENSTONE REIT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7
STAKEHOLDER SECURITY DEPOSIT DEED 1

We have found 8 mortgage charges which are owed to GLENSTONE REIT PLC

Income
Government Income
We have not found government income sources for GLENSTONE REIT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLENSTONE REIT PLC are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for GLENSTONE REIT PLC for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council CAR PARKING SPACE & PREMISES Tumarc Spaces Car Park Spaces Adj 95 High Street Billericay Essex CM12 9AS 7502014-04-01
WAREHOUSE AND PREMISES 11 LOW FARM PLACE NORTHAMPTON NN3 6HY 5,900
Northampton Borough Council WAREHOUSE AND PREMISES 11 LOW FARM PLACE NORTHAMPTON NN3 6HY 5,900
Northampton Borough Council WAREHOUSE AND PREMISES 11 LOW FARM PLACE NORTHAMPTON NN3 6HY 5,90002-29-12
Basildon Council OFFICES AND PREMISES Suite D (rear) 2nd Floor 81-87 High Street Billericay Essex CM12 9BT 10,2502014-04-01
Basildon Council CAR PARKING SPACE AND PREMISES Car Spaces Adj 95 High Street Billericay Essex CM12 9AS 1,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENSTONE REIT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENSTONE REIT PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.