ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenthorne Properties Limited

Glenthorne Properties Limited is an active company incorporated on 13 January 1987 with the registered office located in London, City of London. Glenthorne Properties Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02088958
Private limited company
Age
38 years
Incorporated 13 January 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 21 Aug 2025 (17 days ago)
Previous address was Griffin Gate 135 Lower Richmond Road London SW15 1EZ England
Telephone
02087899911
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1970
Director • Estate Agent • British • Lives in England • Born in Feb 1959
Director • British • Lives in England • Born in Feb 1973
Secretary • British
Lomond Property Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Properties & Management Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
S P & M Group Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Chase Evans Residential Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Regal Estates Kent Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Churchills Property Management Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Oakwood Homes Estate Agents Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Vantage (Harrow) Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Purelet Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£482.61K
Increased by £127.07K (+36%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£745.42K
Decreased by £110.57K (-13%)
Total Liabilities
-£459.2K
Decreased by £153.12K (-25%)
Net Assets
£286.22K
Increased by £42.55K (+17%)
Debt Ratio (%)
62%
Decreased by 9.93% (-14%)
Latest Activity
Registered Address Changed
17 Days Ago on 21 Aug 2025
Mr John Ennis Appointed
1 Month Ago on 8 Aug 2025
Mr Ian Ronald Sutherland Appointed
1 Month Ago on 8 Aug 2025
Lomond Property Lettings Limited (PSC) Appointed
1 Month Ago on 8 Aug 2025
Stephen Charles Giddings Resigned
1 Month Ago on 8 Aug 2025
Mark Harper Resigned
1 Month Ago on 8 Aug 2025
Stephen Charles Giddings (PSC) Resigned
1 Month Ago on 8 Aug 2025
Charge Satisfied
2 Months Ago on 27 Jun 2025
Charge Satisfied
2 Months Ago on 27 Jun 2025
Charge Satisfied
2 Months Ago on 27 Jun 2025
Get Credit Report
Discover Glenthorne Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Stephen Charles Giddings as a person with significant control on 8 August 2025
Submitted on 21 Aug 2025
Registered office address changed from Griffin Gate 135 Lower Richmond Road London SW15 1EZ England to 70 st. Mary Axe London EC3A 8BE on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Mark Harper as a secretary on 8 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Stephen Charles Giddings as a director on 8 August 2025
Submitted on 21 Aug 2025
Notification of Lomond Property Lettings Limited as a person with significant control on 8 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Ian Ronald Sutherland as a director on 8 August 2025
Submitted on 21 Aug 2025
Appointment of Mr John Ennis as a director on 8 August 2025
Submitted on 21 Aug 2025
Satisfaction of charge 020889580003 in full
Submitted on 27 Jun 2025
Satisfaction of charge 020889580002 in full
Submitted on 27 Jun 2025
Satisfaction of charge 1 in full
Submitted on 27 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year