Glebe Avenue Management Limited MIDDLESEX


Glebe Avenue Management started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01447647. The Glebe Avenue Management company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Middlesex at 39 Glebe Avenue. Postal code: HA4 6QZ.

There is a single director in the company at the moment - David S., appointed on 9 November 2004. In addition, a secretary was appointed - Mark S., appointed on 19 November 2002. 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.

Glebe Avenue Management Limited Address / Contact

Office Address 39 Glebe Avenue
Office Address2 South Ruislip
Town Middlesex
Post code HA4 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01447647
Date of Incorporation Mon, 10th Sep 1979
Industry Residents property management
End of financial Year 23rd June
Company age 45 years old
Account next due date Sat, 23rd Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

David S.

Position: Director

Appointed: 09 November 2004

Mark S.

Position: Secretary

Appointed: 19 November 2002

Paul W.

Position: Secretary

Resigned: 27 March 1992

Beverley M.

Position: Director

Appointed: 19 November 2002

Resigned: 08 November 2004

Adrian F.

Position: Director

Appointed: 01 April 2002

Resigned: 19 November 2002

Adrian F.

Position: Secretary

Appointed: 09 September 2000

Resigned: 16 November 2003

Andrew P.

Position: Director

Appointed: 17 May 1995

Resigned: 30 January 2002

John N.

Position: Director

Appointed: 11 April 1994

Resigned: 17 May 1995

Eric M.

Position: Secretary

Appointed: 08 March 1993

Resigned: 09 September 2000

Trevor R.

Position: Secretary

Appointed: 27 March 1992

Resigned: 29 January 1993

Paul W.

Position: Director

Appointed: 18 February 1991

Resigned: 02 February 1994

Trevor R.

Position: Director

Appointed: 18 February 1991

Resigned: 29 January 1993

David O.

Position: Director

Appointed: 18 February 1991

Resigned: 11 April 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is David S. This PSC has significiant influence or control over this company,.

David S.

Notified on 18 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302022-06-302023-06-30
Net Worth3 6922 951     
Balance Sheet
Cash Bank On Hand 3 4323 6735 0972 38410 32114 022
Current Assets4 3963 6324 0939 1076 39414 25216 323
Debtors1 4602004204 0104 0103 9312 301
Net Assets Liabilities 2 9513 4088 4235 68511 062 
Other Debtors 2004204 0104 010  
Property Plant Equipment 2 0002 0002 0002 0002 0002 000
Cash Bank In Hand2 9363 432     
Net Assets Liabilities Including Pension Asset Liability3 6922 951     
Tangible Fixed Assets2 0012 000     
Reserves/Capital
Profit Loss Account Reserve3 6922 951     
Shareholder Funds3 6922 951     
Other
Accumulated Depreciation Impairment Property Plant Equipment  484484484  
Average Number Employees During Period     22
Creditors 6816856847092 0002 000
Fixed Assets2 0012 0002 0002 0002 000  
Net Current Assets Liabilities3 6912 9513 4088 4235 68511 062 
Other Creditors 681685684709  
Property Plant Equipment Gross Cost  2 4842 4842 4842 0002 000
Total Assets Less Current Liabilities5 6924 9515 40810 4237 68513 0622 000
Creditors Due After One Year2 0002 000     
Creditors Due Within One Year705681     
Tangible Fixed Assets Cost Or Valuation 2 484     
Tangible Fixed Assets Depreciation 484     
Tangible Fixed Assets Depreciation Charged In Period 1     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, October 2022
Free Download (4 pages)

Company search

Advertisements