Glen Avenue Management Company Limited BOLTON


Glen Avenue Management Company started in year 1977 as Private Limited Company with registration number 01332097. The Glen Avenue Management Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bolton at 68 St. Georges Road. Postal code: BL1 2DD.

The company has 3 directors, namely Linda B., Paul M. and Clayton S.. Of them, Clayton S. has been with the company the longest, being appointed on 30 November 1991 and Linda B. has been with the company for the least time - from 19 July 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel C. who worked with the the company until 20 January 2021.

Glen Avenue Management Company Limited Address / Contact

Office Address 68 St. Georges Road
Town Bolton
Post code BL1 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332097
Date of Incorporation Thu, 29th Sep 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Linda B.

Position: Director

Appointed: 19 July 2018

Paul M.

Position: Director

Appointed: 12 July 2018

Clayton S.

Position: Director

Appointed: 30 November 1991

Andrew D.

Position: Director

Resigned: 24 April 2019

Thornley Groves Limited

Position: Corporate Secretary

Appointed: 07 May 2021

Resigned: 01 January 2023

Thornley Groves Estate Agents Limited

Position: Corporate Secretary

Appointed: 20 January 2021

Resigned: 07 May 2021

Nigel C.

Position: Secretary

Appointed: 01 February 2018

Resigned: 20 January 2021

Carl M.

Position: Director

Appointed: 21 December 2016

Resigned: 01 February 2018

Portland Block Management Limited

Position: Corporate Secretary

Appointed: 08 July 2011

Resigned: 01 February 2018

Debra E.

Position: Director

Appointed: 19 May 2008

Resigned: 01 February 2018

Paul O.

Position: Director

Appointed: 19 July 2005

Resigned: 02 February 2022

Jack M.

Position: Director

Appointed: 21 November 2003

Resigned: 21 December 2016

Alison S.

Position: Director

Appointed: 09 October 2001

Resigned: 19 July 2005

Agnes H.

Position: Director

Appointed: 25 February 2000

Resigned: 01 November 2014

Shaun B.

Position: Director

Appointed: 31 July 1997

Resigned: 25 February 2000

Margaret H.

Position: Director

Appointed: 03 January 1997

Resigned: 21 November 2003

Caroline J.

Position: Director

Appointed: 20 November 1996

Resigned: 21 December 2016

Jeanne R.

Position: Director

Appointed: 08 November 1993

Resigned: 21 December 2016

Nora S.

Position: Director

Appointed: 31 October 1991

Resigned: 09 November 2001

Richard H.

Position: Director

Appointed: 31 October 1991

Resigned: 08 November 1993

Philip D.

Position: Director

Appointed: 31 October 1991

Resigned: 30 November 1991

Hanna W.

Position: Director

Appointed: 31 October 1991

Resigned: 31 July 1997

Anne M.

Position: Director

Appointed: 31 October 1991

Resigned: 03 January 1997

June P.

Position: Director

Appointed: 31 October 1991

Resigned: 15 July 2011

Susan S.

Position: Director

Appointed: 31 October 1991

Resigned: 20 November 1996

Stephen P.

Position: Director

Appointed: 31 October 1991

Resigned: 08 July 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  2 5844 5353 4173 6671 140
Net Assets Liabilities1011 4422 4433 9762 4823 305 
Other
Description Principal Activities     98 00098 000
Accrued Liabilities Not Expressed Within Creditors Subtotal    950362400
Creditors1 3653 3296509251 240  
Net Current Assets Liabilities1011 4422 4433 9762 4823 667 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4664 771509366305  
Total Assets     3 6671 140
Total Assets Less Current Liabilities1011 4422 4433 9762 4823 667 
Total Liabilities     3 6671 140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, April 2023
Free Download (4 pages)

Company search