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

GLASSHOUSE PROPERTY LIMITED

362 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8NA,
Company Registration Number
02915247
Private Limited Company
Active

Company Overview

About Glasshouse Property Ltd
GLASSHOUSE PROPERTY LIMITED was founded on 1994-03-31 and has its registered office in London. The organisation's status is listed as "Active". Glasshouse Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLASSHOUSE PROPERTY LIMITED
 
Legal Registered Office
362 LAUDERDALE TOWER
BARBICAN
LONDON
EC2Y 8NA
Other companies in EC2Y
 
Filing Information
Company Number 02915247
Company ID Number 02915247
Date formed 1994-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASSHOUSE PROPERTY LIMITED
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.
Companies with same name GLASSHOUSE PROPERTY LIMITED
The following companies were found which have the same name as GLASSHOUSE PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLASSHOUSE PROPERTY RENTALS LIMITED 362 LAUDERDALE TOWER BARBICAN LONDON EC2Y 8NA Active Company formed on the 1999-03-08
Glasshouse Property, LLC 500 D CO 8 Delinquent Company formed on the 2011-03-21
GLASSHOUSE PROPERTY MANAGEMENT LTD 81 HEATH LANE STOURBRIDGE WEST MIDLANDS DY8 1RG Active Company formed on the 2016-03-10
GLASSHOUSE PROPERTY MANAGEMENT LLC 1412 SHADY LANE BRANDON FL 33510 Active Company formed on the 2018-09-17

Company Officers of GLASSHOUSE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL RON HUGO BIXER
Company Secretary 1994-05-13
RUTH ELIZABETH HAWKINS
Company Secretary 1997-02-26
DAVID JOHN NICHOLSON
Company Secretary 2010-06-21
DANIEL RON HUGO BIXER
Director 1994-05-13
DAVID JOHN NICHOLSON
Director 1994-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY BIXER
Company Secretary 1997-02-14 2018-02-05
PAUL NICHOLAS DALY
Director 2009-10-13 2010-12-31
HARRIET ELIZABETH JANE GREENFIELD
Company Secretary 2008-01-07 2010-09-06
DEBBIE TODD
Company Secretary 2008-01-07 2010-09-06
HARRIET ELIZABETH JANE GREENFIELD
Director 2000-07-24 2010-09-06
DEBBIE TODD
Director 2008-01-07 2010-09-06
DEBBIE TODD
Director 2001-04-02 2007-04-16
GABRIELLA TERESA STOPLAR
Company Secretary 1997-02-26 1999-03-01
CATHERINE ANGHARAD ROWLANDS
Company Secretary 1995-07-27 1997-02-26
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-03-31 1994-05-13
ELK (NOMINEES) LIMITED
Nominated Director 1994-03-31 1994-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL RON HUGO BIXER GLASSHOUSE 5 & 6 HOXTON LIMITED Company Secretary 2007-07-18 CURRENT 2007-06-20 Active
DANIEL RON HUGO BIXER GLASSHOUSE MARVIC LIMITED Company Secretary 2007-07-18 CURRENT 2007-06-20 Active
DANIEL RON HUGO BIXER GLASSHOUSE LETTINGS LIMITED Company Secretary 2007-07-18 CURRENT 2007-06-20 Active
DANIEL RON HUGO BIXER GLASSHOUSE (MARVIC HOUSE) LIMITED Company Secretary 2001-07-25 CURRENT 1999-08-04 Active
DANIEL RON HUGO BIXER GLASSHOUSE GROUP LIMITED Company Secretary 1993-11-26 CURRENT 1991-07-24 Active
RUTH ELIZABETH HAWKINS GLASSHOUSE 5 & 6 HOXTON LIMITED Company Secretary 2007-11-27 CURRENT 2007-06-20 Active
RUTH ELIZABETH HAWKINS GLASSHOUSE MARVIC LIMITED Company Secretary 2007-11-27 CURRENT 2007-06-20 Active
RUTH ELIZABETH HAWKINS GLASSHOUSE (MARVIC HOUSE) LIMITED Company Secretary 2007-11-27 CURRENT 1999-08-04 Active
RUTH ELIZABETH HAWKINS GLASSHOUSE LETTINGS LIMITED Company Secretary 2007-11-27 CURRENT 2007-06-20 Active
RUTH ELIZABETH HAWKINS GLASSHOUSE GROUP LIMITED Company Secretary 1997-02-26 CURRENT 1991-07-24 Active
DANIEL RON HUGO BIXER GLASSHOUSE 5 & 6 HOXTON LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
DANIEL RON HUGO BIXER GLASSHOUSE MARVIC LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
DANIEL RON HUGO BIXER GLASSHOUSE LETTINGS LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
DANIEL RON HUGO BIXER GLASSHOUSE (MARVIC HOUSE) LIMITED Director 2001-07-25 CURRENT 1999-08-04 Active
DANIEL RON HUGO BIXER GLASSHOUSE PROPERTY RENTALS LIMITED Director 1999-03-25 CURRENT 1999-03-08 Active
DANIEL RON HUGO BIXER GLASSHOUSE GROUP LIMITED Director 1992-12-06 CURRENT 1991-07-24 Active
DAVID JOHN NICHOLSON BENK AND BO BAKERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Liquidation
DAVID JOHN NICHOLSON GLOBE STUDIOS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DAVID JOHN NICHOLSON GLASSHOUSE RLS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
DAVID JOHN NICHOLSON GLASSHOUSE LCP LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
DAVID JOHN NICHOLSON D & D PROPERTY MANAGEMENT CONSULTANTS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Liquidation
DAVID JOHN NICHOLSON GLASSHOUSE 5 & 6 HOXTON LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
DAVID JOHN NICHOLSON GLASSHOUSE MARVIC LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
DAVID JOHN NICHOLSON GLASSHOUSE LETTINGS LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
DAVID JOHN NICHOLSON GLASSHOUSE (MARVIC HOUSE) LIMITED Director 2001-07-25 CURRENT 1999-08-04 Active
DAVID JOHN NICHOLSON GLASSHOUSE PROPERTY RENTALS LIMITED Director 1999-03-31 CURRENT 1999-03-08 Active
DAVID JOHN NICHOLSON GLASSHOUSE GROUP LIMITED Director 1992-07-24 CURRENT 1991-07-24 Active

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
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 029152470029
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR LEWIS EDWARD HUGO BIXER
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029152470028
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-02-05TM02Termination of appointment of Caroline Mary Bixer on 2018-02-05
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM 212 Bunyan Court Barbican London EC2Y 8DH
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029152470027
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0128/01/14 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM the Old Rectory Stanningfield Bury St. Edmunds Suffolk IP29 4RB United Kingdom
2013-03-15AR0128/01/13 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-15MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9
2012-03-13AR0128/01/12 ANNUAL RETURN FULL LIST
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0128/01/11 ANNUAL RETURN FULL LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DALY
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM UNIT 3 THE OLD WOOL WAREHOUSE ST ANDREWS STREET SOUTH BURY ST EDMUNDS SUFFOLK IP33 3PH
2010-12-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:26
2010-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE TODD
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET GREENFIELD
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE TODD
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY HARRIET GREENFIELD
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY BIXER / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL RON HUGO BIXER / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HARRIET ELIZABETH JANE GREENFIELD / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH HAWKINS / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE TODD / 05/07/2010
2010-07-02AP03SECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2010-02-25AR0128/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TODD / 31/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NICHOLSON / 31/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET ELIZABETH JANE GREENFIELD / 31/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RON HUGO BIXER / 31/12/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30AP01DIRECTOR APPOINTED PAUL NICHOLAS DALY
2009-03-03363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19MEM/ARTSARTICLES OF ASSOCIATION
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-29288bDIRECTOR RESIGNED
2007-02-21363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 GLASSHOUSE PROPERTY LIMITED 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 GLASSHOUSE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-05 Satisfied HALIFAX PLC
LEGAL CHARGE 2004-04-05 Satisfied HALIFAX PLC
LEGAL CHARGE 2004-04-05 Satisfied HALIFAX PLC
LEGAL CHARGE 2004-04-05 Satisfied HALIFAX PLC
LEGAL CHARGE 2003-09-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-08-21 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-08-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-06-28 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-06-28 Satisfied HALIFAX PLC
LEGAL MORTGAGE 2000-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 1996-03-29 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1996-03-29 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1996-03-29 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1994-08-23 Satisfied AND UNION PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GLASSHOUSE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of GLASSHOUSE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASSHOUSE PROPERTY LIMITED
Trademarks
We have not found any records of GLASSHOUSE PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JNHP RETAIL (UK) LIMITED 2007-09-12 Outstanding
RENT DEPOSIT DEED PETER ANDERSON STUDIO LIMITED 2009-12-03 Outstanding
LEASE AVCI LIMITED 2005-06-29 Outstanding
RENT DEPOSIT DEED XD SOFTWARE LIMITED 2004-04-07 Outstanding

We have found 4 mortgage charges which are owed to GLASSHOUSE PROPERTY LIMITED

Income
Government Income
We have not found government income sources for GLASSHOUSE PROPERTY LIMITED. 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 GLASSHOUSE PROPERTY LIMITED 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
No properties were found where GLASSHOUSE PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASSHOUSE PROPERTY LIMITED 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 GLASSHOUSE PROPERTY LIMITED 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.