GLENSTREET PROPERTY MANAGEMENT LIMITED

Address:
One Cabot Square, London, E14 4QJ

GLENSTREET PROPERTY MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02670832. The registration start date is December 12, 1991. The current status is Active.

Company Overview

Company Number 02670832
Company Name GLENSTREET PROPERTY MANAGEMENT LIMITED
Registered Address One Cabot Square
London
E14 4QJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-12-12
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-07-15
Confirmation Statement Last Update 2020-07-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address ONE CABOT SQUARE
LONDON
Post Code E14 4QJ

Companies with the same post code

Entity Name Office Address
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED 1 Cabot Square, London, E14 4QJ, England
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
BRUIN GLOBAL SOLUTIONS LIMITED 1 Cabot Square, London, E14 4QJ, United Kingdom
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED One, Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED One, Cabot Square, London, E14 4QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Edward Secretary (Active) One, Cabot Square, London, United Kingdom, E14 4QJ /
31 March 2004
/
BEETY, Stuart Director (Active) 1 Cabot Square, London, E14 4QJ December 1972 /
18 June 2013
British /
United Kingdom
Chartered Surveyor
HARE, Paul Edward Director (Active) 1 Cabot Square, London, E14 4QJ August 1960 /
16 September 2010
British /
United Kingdom
Company Secretary
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
28 July 1994
/
REICKE, Agnes Frederika Secretary (Resigned) 153 Kings Road, London, SW3 5TX /
19 December 1991
/
ANDERSON, Ian Mackie Director (Resigned) 3 Firway, Oaklands, Welwyn, Hertfordshire, AL6 0RD May 1960 /
31 January 1997
British /
Chartered Quantity Surveyor
BRETTON, Nigel Paul Director (Resigned) Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA April 1963 /
26 July 2001
British /
Financial Controller
BURROWES, Kevin James Director (Resigned) Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP May 1962 /
11 March 2005
British /
European Financial Controller
COLEBATCH, Phillip Maxwell Director (Resigned) 3 Tor Gardens, London, W8 7AB December 1944 /
19 December 1991
Australian /
Banker
EDEN, Stuart Craig Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ April 1964 /
12 December 2007
New Zealander /
Managing Director
ELSBY, John Raymond Director (Resigned) 28 Massingham Street, London, E1 4EW August 1957 /
5 November 1997
British /
Bank Officer
FOSTER, Simon Edward Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ March 1965 /
25 February 2008
British /
United Kingdom
Banker
GENDRON, David Brooks Director (Resigned) 22 Montpelier Place, London, SW7 1HJ January 1944 /
28 July 1994
Usa /
Investment Banker
HESTER, Stephen Alan Michael Director (Resigned) 3 Illchester Place, London, W14 December 1960 /
31 January 1997
American /
Banker
MARTIN, Christopher George Director (Resigned) Cowherd Shute Farm, Motcombe, Shaftesbury, Dorset, SP7 9LD October 1957 /
12 July 2000
British /
England
Director
MCMILLAN, Gillian Patricia Director (Resigned) 16 Orford Road, South Woodford, London, E18 1PY September 1959 /
7 October 2005
British /
Accountant
MICHAELIDES, Costas Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1949 /
3 November 2000
British /
United Kingdom
Director
MUELLER, Josef Director (Resigned) Flat 8, 50 Brooks Mews, London, W1 October 1932 /
19 December 1991
Swiss /
Banker
REICKE, Agnes Frederika Director (Resigned) 153 Kings Road, London, SW3 5TX June 1951 /
19 December 1991
Swiss /
Banker
RICKARD, Simon Timothy Michael Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1965 /
10 June 2014
British /
United Kingdom
Real Estate Manager
STEVENS, Robert Brian Director (Resigned) 139 Rusthall Avenue, Chiswick, London, W4 1BL March 1962 /
12 July 2000
British /
Banker
STUDD, Kevin Lester Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1963 /
29 October 2002
British /
United Kingdom
Solicitor
TERRY JR, Luther Leonidas Director (Resigned) 6 Durham Place, London, SW3 4ET March 1945 /
19 December 1991
American /
Banker
HACKWOOD SERVICE COMPANY Nominee Director (Resigned) Barrington House 56-67 Gresham Street, London, EC2V 7BB /
12 December 1991
/

Competitor

Search similar business entities

Post Code E14 4QJ
Category property management
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on GLENSTREET PROPERTY MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches