Gloritone Limited DORKING


Founded in 1976, Gloritone, classified under reg no. 01274277 is an active company. Currently registered at Marleymead RH4 3AJ, Dorking the company has been in the business for fourty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Ian C., appointed on 22 December 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Salim H., Sonya C. and others listed below. There were no ex secretaries.

Gloritone Limited Address / Contact

Office Address Marleymead
Office Address2 Ridgeway Road
Town Dorking
Post code RH4 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01274277
Date of Incorporation Mon, 23rd Aug 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Ian C.

Position: Director

Appointed: 22 December 2016

Salim H.

Position: Director

Resigned: 22 December 2016

Sonya C.

Position: Director

Appointed: 01 May 2014

Resigned: 22 December 2016

Kiritkumar P.

Position: Director

Appointed: 22 October 1991

Resigned: 13 January 2014

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we identified, there is Ian C. This PSC. The second entity in the persons with significant control register is Salim H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nazira H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

Notified on 22 December 2016
Ceased on 2 November 2022
Nature of control: right to appoint and remove directors

Salim H.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Nazira H.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Sonya C.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Jasal P.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27 1659 6986 643    
Current Assets27 165909 038919 238905 736   
Debtors 899 340912 595905 736925 6091 392 326850 605
Net Assets Liabilities1 173 6031 076 810     
Other Debtors     419 510 
Property Plant Equipment636541460391332282240
Other
Accumulated Depreciation Impairment Property Plant Equipment10 45510 55010 63110 70010 75910 80910 851
Amounts Owed By Related Parties 899 340903 595905 736921 108972 816850 605
Average Number Employees During Period    1  
Comprehensive Income Expense47 300-96 79310 151-4 659   
Corporation Tax Payable10 1214 1342 412 2 57728 331 
Creditors13 52112 76912 7373 8258 12431 9222 481
Disposals Investment Property Fair Value Model     435 000 
Fixed Assets1 045 636180 541180 460180 391180 332282509 770
Income Tax Expense Credit On Components Other Comprehensive Income 114 323     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     255 000 
Increase From Depreciation Charge For Year Property Plant Equipment 958169595042
Investment Property1 045 000180 000180 000180 000180 000 509 530
Investment Property Fair Value Model  180 000180 000180 000 509 530
Net Current Assets Liabilities13 644896 269906 501901 911917 4851 360 404848 124
Number Shares Issued Fully Paid 20 000     
Other Creditors3 4007 6357 8753 8253 8802 2502 481
Other Taxation Social Security Payable 1 0001 000 1 6671 341 
Par Value Share 1     
Profit Loss47 30017 53010 151-4 659   
Property Plant Equipment Gross Cost11 09111 09111 09111 09111 09111 091 
Provisions For Liabilities Balance Sheet Subtotal-114 323      
Total Assets Less Current Liabilities1 059 2801 076 8101 086 9611 082 3021 097 8171 360 6861 357 894
Trade Creditors Trade Payables  1 450    
Trade Debtors Trade Receivables  9 000 4 501  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search