GLASSCOCKS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GLASSCOCKS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286278

Incorporation date

12/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

23/25 Lower Street, Stansted, Essex CM24 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Memorandum and Articles of Association
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon22/07/2024
Accounts for a small company made up to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon12/09/2023
Termination of appointment of Robert John Robinson as a director on 2023-07-15
dot icon12/09/2023
Appointment of Mr David James Robinson as a director on 2023-07-15
dot icon12/09/2023
Appointment of Mr Alexander James Robinson as a director on 2023-07-15
dot icon12/09/2023
Termination of appointment of William Richard Robinson as a secretary on 2023-07-15
dot icon12/09/2023
Appointment of Mrs Salena Michelle Smith as a secretary on 2023-07-15
dot icon27/07/2023
Accounts for a small company made up to 2023-03-31
dot icon13/12/2022
Notification of a person with significant control statement
dot icon17/10/2022
Cessation of Bartram Cyril Robinson as a person with significant control on 2022-02-02
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon21/07/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon30/03/2021
Director's details changed for Mr Robert John Robinson on 2020-12-17
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/10/2020
Change of details for Mr Bartram Cyril Robinson as a person with significant control on 2020-05-02
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2019
Appointment of Mr William Richard Robinson as a secretary on 2019-10-15
dot icon15/10/2019
Termination of appointment of Robert John Robinson as a secretary on 2019-10-15
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon20/08/2019
Appointment of Mr William Richard Robinson as a director on 2019-07-13
dot icon20/08/2019
Termination of appointment of Bartram Cyril Robinson as a director on 2019-07-13
dot icon23/07/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2018-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon18/10/2017
Notification of Bartram Cyril Robinson as a person with significant control on 2016-12-08
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon20/07/2017
Accounts for a small company made up to 2017-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/07/2016
Full accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Robert John Robinson on 2014-03-31
dot icon24/07/2014
Full accounts made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon08/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Bartram Cyril Robinson on 2011-01-01
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon02/11/2010
Director's details changed for Mr Bartram Cyril Robinson on 2010-11-02
dot icon02/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Bartram Cyril Robinson on 2009-11-30
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon09/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Bartram Cyril Robinson on 2009-11-03
dot icon09/11/2009
Director's details changed for Salena Michelle Smith on 2009-11-03
dot icon09/11/2009
Director's details changed for Mr Robert John Robinson on 2009-11-03
dot icon21/08/2009
Appointment terminated director claire patrick
dot icon21/08/2009
Director appointed salena michelle smith
dot icon20/07/2009
Full accounts made up to 2009-03-31
dot icon17/11/2008
Return made up to 15/10/08; full list of members
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon15/11/2007
Return made up to 15/10/07; full list of members
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon03/03/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 15/10/06; full list of members
dot icon02/11/2005
Return made up to 15/10/05; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon31/10/2004
Return made up to 15/10/04; full list of members
dot icon03/08/2004
Full accounts made up to 2004-03-31
dot icon10/11/2003
Return made up to 15/10/03; full list of members
dot icon25/07/2003
Full accounts made up to 2003-03-31
dot icon28/10/2002
Return made up to 15/10/02; full list of members
dot icon16/09/2002
Full accounts made up to 2002-03-31
dot icon08/11/2001
Return made up to 15/10/01; full list of members
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 15/10/00; full list of members
dot icon28/10/1999
Return made up to 15/10/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon06/11/1998
Return made up to 15/10/98; full list of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New secretary appointed
dot icon02/11/1997
New director appointed
dot icon02/11/1997
Return made up to 15/10/97; no change of members
dot icon16/05/1997
Director resigned
dot icon02/11/1996
Return made up to 15/10/96; no change of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon09/11/1995
Return made up to 15/10/95; full list of members
dot icon04/11/1994
Return made up to 15/10/94; no change of members
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon10/11/1993
Return made up to 15/10/93; no change of members
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon12/11/1992
Return made up to 15/10/92; full list of members
dot icon21/10/1992
Full accounts made up to 1992-03-31
dot icon22/09/1992
New director appointed
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 15/10/91; full list of members
dot icon10/10/1991
New director appointed
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 14/11/90; full list of members
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon10/10/1989
Return made up to 29/09/89; full list of members
dot icon13/01/1989
Registered office changed on 13/01/89 from: millars three the maltings south mill road bishops stortford herts CM23 2DH
dot icon13/01/1989
Return made up to 05/12/88; full list of members
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon14/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 23/10/87; full list of members
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 25/12/86; full list of members
dot icon23/01/1987
Gazettable document
dot icon08/12/1986
Director resigned
dot icon09/06/1986
Registered office changed on 09/06/86 from: 14 the causeway bishop's stortford herts CM23 2EQ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Robert John
Secretary
01/04/1997 - 15/10/2019
-
Robinson, William Richard
Director
13/07/2019 - Present
4
Robinson, Alexander James
Director
15/07/2023 - Present
-
Robinson, William Richard
Secretary
15/10/2019 - 15/07/2023
-
Smith, Salena Michelle
Director
14/07/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLASSCOCKS PROPERTIES LIMITED

GLASSCOCKS PROPERTIES LIMITED is an(a) Active company incorporated on 12/11/1976 with the registered office located at 23/25 Lower Street, Stansted, Essex CM24 8LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLASSCOCKS PROPERTIES LIMITED?

toggle

GLASSCOCKS PROPERTIES LIMITED is currently Active. It was registered on 12/11/1976 .

Where is GLASSCOCKS PROPERTIES LIMITED located?

toggle

GLASSCOCKS PROPERTIES LIMITED is registered at 23/25 Lower Street, Stansted, Essex CM24 8LN.

What does GLASSCOCKS PROPERTIES LIMITED do?

toggle

GLASSCOCKS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GLASSCOCKS PROPERTIES LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-10-05 with no updates.