Glenbrae Developments Limited BELFAST


Founded in 2007, Glenbrae Developments, classified under reg no. NI065078 is an active company. Currently registered at Alfred House BT2 8EQ, Belfast the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Claire S., Daniel R. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 15 June 2007 and Claire S. has been with the company for the least time - from 19 October 2021. 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 - Darren C. who worked with the the company until 22 June 2011.

Glenbrae Developments Limited Address / Contact

Office Address Alfred House
Office Address2 19 Alfred Street
Town Belfast
Post code BT2 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI065078
Date of Incorporation Thu, 7th Jun 2007
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Claire S.

Position: Director

Appointed: 19 October 2021

Daniel R.

Position: Director

Appointed: 03 August 2018

Paul H.

Position: Director

Appointed: 15 June 2007

Darren C.

Position: Director

Appointed: 15 June 2007

Resigned: 22 June 2011

Carmel O.

Position: Director

Appointed: 15 June 2007

Resigned: 28 May 2009

Darren C.

Position: Secretary

Appointed: 15 June 2007

Resigned: 22 June 2011

Cs Director Services Limited

Position: Corporate Director

Appointed: 07 June 2007

Resigned: 15 June 2007

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 07 June 2007

Resigned: 15 June 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Paul H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul H.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand34 5791 1672 0524 687644
Current Assets323 316456 290457 281347 523334 551
Debtors9 59413 89814 00414 8075 878
Net Assets Liabilities-460 239-463 156-466 682-316 955-319 745
Other Debtors9 59413 89814 00413 6175 878
Total Inventories279 143441 225441 225328 029328 029
Other
Accrued Liabilities Deferred Income 9 88133 5209 6198 922
Bank Borrowings Overdrafts172 029267 693297 214284 492211 206
Corporation Tax Payable1 07733  
Creditors172 029267 693297 214284 492211 206
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-154 059    
Net Current Assets Liabilities-288 210-195 463-169 468-32 463-108 539
Other Creditors554 782610 339560 590332 683413 346
Trade Debtors Trade Receivables   1 190 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Confirmation statement with no updates June 7, 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements