Glen View Kirkgate Shipley Management Company Limited SHIPLEY


Glen View Kirkgate Shipley Management Company started in year 2000 as Private Limited Company with registration number 04018042. The Glen View Kirkgate Shipley Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Shipley at C/o Woodheads 20 Westgate. Postal code: BD17 5EJ. Since 2000-12-27 Glen View Kirkgate Shipley Management Company Limited is no longer carrying the name Estate Management 82.

The company has 4 directors, namely John B., Alan W. and Eric E. and others. Of them, Edward G. has been with the company the longest, being appointed on 25 October 2007 and John B. has been with the company for the least time - from 26 February 2024. At the moment 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.

Glen View Kirkgate Shipley Management Company Limited Address / Contact

Office Address C/o Woodheads 20 Westgate
Office Address2 Baildon
Town Shipley
Post code BD17 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04018042
Date of Incorporation Tue, 20th Jun 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

John B.

Position: Director

Appointed: 26 February 2024

Alan W.

Position: Director

Appointed: 17 November 2017

Eric E.

Position: Director

Appointed: 12 February 2009

Edward G.

Position: Director

Appointed: 25 October 2007

Gloria B.

Position: Secretary

Appointed: 29 September 2005

Resigned: 24 January 2019

John T.

Position: Director

Appointed: 12 January 2005

Resigned: 04 November 2023

David H Evans (nominees) Ltd

Position: Corporate Secretary

Appointed: 12 January 2005

Resigned: 29 September 2005

Gloria B.

Position: Director

Appointed: 12 January 2005

Resigned: 24 January 2019

Steven V.

Position: Director

Appointed: 21 March 2001

Resigned: 29 June 2001

David F.

Position: Director

Appointed: 21 March 2001

Resigned: 12 January 2005

David F.

Position: Secretary

Appointed: 21 March 2001

Resigned: 12 January 2005

Timothy T.

Position: Director

Appointed: 21 March 2001

Resigned: 12 January 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2000

Resigned: 21 March 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 June 2000

Resigned: 21 March 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is John T. This PSC has significiant influence or control over this company,.

John T.

Notified on 20 June 2017
Ceased on 4 November 2023
Nature of control: significiant influence or control

Company previous names

Estate Management 82 December 27, 2000

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 Assets65 77773 64873 93130 56136 30242 90647 731
Net Assets Liabilities75 55083 62184 91138 50443 61150 28126
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 053-1 748 
Net Current Assets Liabilities62 55070 62171 91125 50430 61139 02941 933
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    4 6643 877 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 079745 
Total Assets Less Current Liabilities75 55083 62184 91138 50443 61152 02954 933
Creditors3 2273 0272 0205 0575 6913 8775 798
Fixed Assets13 00013 00013 00013 00013 00013 00013 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, December 2023
Free Download (3 pages)

Company search