Glade (shirley) (courts R S T & U) Limited (the) CROYDON


Glade (shirley) (courts R S T & U) (the) started in year 1970 as Private Limited Company with registration number 00984362. The Glade (shirley) (courts R S T & U) (the) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Croydon at 58 Thames Court Greenview Avenue. Postal code: CR0 7QU.

At present there are 4 directors in the the company, namely Humayun H., Karen P. and Nicky D. and others. In addition one secretary - Suryakala J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glade (shirley) (courts R S T & U) Limited (the) Address / Contact

Office Address 58 Thames Court Greenview Avenue
Office Address2 Shirley
Town Croydon
Post code CR0 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00984362
Date of Incorporation Fri, 10th Jul 1970
Industry Residents property management
End of financial Year 25th March
Company age 54 years old
Account next due date Wed, 25th Dec 2024 (242 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Humayun H.

Position: Director

Appointed: 22 December 2020

Karen P.

Position: Director

Appointed: 19 December 2019

Nicky D.

Position: Director

Appointed: 14 December 2018

Fredrick J.

Position: Director

Appointed: 12 December 2017

Suryakala J.

Position: Secretary

Appointed: 18 May 2012

Gillian E.

Position: Director

Appointed: 14 December 2018

Resigned: 15 December 2020

Alexander F.

Position: Director

Appointed: 21 November 2016

Resigned: 14 December 2018

Humayun H.

Position: Director

Appointed: 12 June 2015

Resigned: 12 December 2017

Carol S.

Position: Director

Appointed: 02 December 2013

Resigned: 05 November 2015

Gavin W.

Position: Director

Appointed: 18 May 2012

Resigned: 01 December 2013

Jennifer R.

Position: Secretary

Appointed: 16 July 2010

Resigned: 13 April 2011

Dorothy L.

Position: Director

Appointed: 16 July 2010

Resigned: 17 May 2011

Suryakala J.

Position: Director

Appointed: 31 October 2008

Resigned: 18 May 2012

William P.

Position: Director

Appointed: 17 January 2005

Resigned: 21 November 2016

Robin R.

Position: Director

Appointed: 05 May 2004

Resigned: 14 December 2018

Susan P.

Position: Director

Appointed: 20 April 2004

Resigned: 31 October 2008

Olamide O.

Position: Director

Appointed: 20 April 2004

Resigned: 10 January 2006

Pauline R.

Position: Director

Appointed: 21 November 2003

Resigned: 20 April 2004

Ruth K.

Position: Director

Appointed: 08 November 2002

Resigned: 05 May 2004

Rosemary B.

Position: Director

Appointed: 08 November 2002

Resigned: 20 April 2004

Yvonne W.

Position: Director

Appointed: 16 November 2001

Resigned: 08 November 2002

Jeanette W.

Position: Director

Appointed: 20 November 1998

Resigned: 21 November 2003

Elizabeth W.

Position: Secretary

Appointed: 30 November 1993

Resigned: 16 July 2010

Peter B.

Position: Director

Appointed: 30 November 1993

Resigned: 20 November 1998

Roy M.

Position: Director

Appointed: 30 November 1991

Resigned: 30 April 2003

Elizabeth W.

Position: Director

Appointed: 30 November 1991

Resigned: 13 April 2011

John B.

Position: Director

Appointed: 30 November 1991

Resigned: 09 May 1992

April C.

Position: Director

Appointed: 30 November 1991

Resigned: 30 November 1993

Roy M.

Position: Director

Appointed: 30 November 1991

Resigned: 30 November 1993

Richard B.

Position: Secretary

Appointed: 30 November 1991

Resigned: 31 March 1993

Susan P.

Position: Director

Appointed: 30 November 1991

Resigned: 20 November 1998

James S.

Position: Director

Appointed: 30 November 1991

Resigned: 30 November 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Fredrick J. The abovementioned PSC has significiant influence or control over the company,.

Fredrick J.

Notified on 30 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements