Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glory Management Phase 1 Limited
Glory Management Phase 1 Limited is an active company incorporated on 5 August 2009 with the registered office located in London, City of London. Glory Management Phase 1 Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06981109
Private limited company
Age
16 years
Incorporated
5 August 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 August 2025
(1 month ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(11 months remaining)
Last change occurred
18 days ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Glory Management Phase 1 Limited
Contact
Address
Cannon Place
78 Cannon Street
London
EC4N 6AG
United Kingdom
Address changed on
12 Jul 2023
(2 years 1 month ago)
Previous address was
7 Seymour Street London W1H 7JW England
Companies in EC4N 6AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
3
David Paul Robertson
Director • Director • American • Lives in England • Born in Mar 1961
Stuart Haydon
Director • Chartered Surveyor • British • Lives in England • Born in Sep 1980
Nichola Jeanne Harrison
Director • British • Lives in UK • Born in Jul 1977
Alan James Herbert
Director • Property Manager • British • Lives in UK • Born in Apr 1967
Melissa Elizabeth Abigail Goodeve
Director • British • Lives in England • Born in Jul 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aztec West Management Limited
Alan James Herbert is a mutual person.
Active
County Square (Chelmsford) Management Company Limited
Stuart Haydon is a mutual person.
Active
Nexus Point Management Company Number 2 Limited
Stuart Haydon is a mutual person.
Active
Poplar Park Management Company Limited
Alan James Herbert is a mutual person.
Active
Emersons Green Management Company Limited
Alan James Herbert is a mutual person.
Active
Covent Garden Ip Ltd
David Paul Robertson is a mutual person.
Active
Riverbend Management Company Limited
Stuart Haydon is a mutual person.
Active
Hempton Court Manco Limited
Alan James Herbert is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4.03K
Decreased by £41.64K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.18K
Decreased by £92.88K (-74%)
Total Liabilities
-£32.11K
Decreased by £92.88K (-74%)
Net Assets
£65
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.15% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 19 Aug 2025
Mr David Pagram Appointed
3 Months Ago on 16 May 2025
Alan James Herbert Resigned
8 Months Ago on 23 Dec 2024
Came Uk Limited (PSC) Appointed
8 Months Ago on 18 Dec 2024
State Street Trustees Limited (PSC) Resigned
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr David Paul Robertson Appointed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year Ago on 23 Aug 2024
The Church of Jesus Christ of Latter-Day Saints (Great Britain) (PSC) Appointed
1 Year 1 Month Ago on 17 Jul 2024
Ct Property Trust Limited (PSC) Resigned
1 Year 1 Month Ago on 17 Jul 2024
Get Alerts
Get Credit Report
Discover Glory Management Phase 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 August 2025 with updates
Submitted on 19 Aug 2025
Cessation of State Street Trustees Limited as a person with significant control on 18 December 2024
Submitted on 19 Aug 2025
Notification of Came Uk Limited as a person with significant control on 18 December 2024
Submitted on 19 Aug 2025
Appointment of Mr David Pagram as a director on 16 May 2025
Submitted on 13 Jun 2025
Termination of appointment of Alan James Herbert as a director on 23 December 2024
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Appointment of Mr David Paul Robertson as a director on 27 August 2024
Submitted on 6 Sep 2024
Confirmation statement made on 5 August 2024 with updates
Submitted on 23 Aug 2024
Notification of The Church of Jesus Christ of Latter-Day Saints (Great Britain) as a person with significant control on 17 July 2024
Submitted on 23 Aug 2024
Cessation of Ct Property Trust Limited as a person with significant control on 17 July 2024
Submitted on 23 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs