Glosmont Properties Limited LONDON


Founded in 1978, Glosmont Properties, classified under reg no. 01386140 is an active company. Currently registered at C/o Craig Sheehan, Unit 140 W4 5PY, London the company has been in the business for 46 years. Its financial year was closed on 24th December and its latest financial statement was filed on Saturday 24th December 2022.

Currently there are 8 directors in the the company, namely Benjamin M., Stephen L. and Russell M. and others. In addition one secretary - Craig N. - is with the firm. Currently 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.

Glosmont Properties Limited Address / Contact

Office Address C/o Craig Sheehan, Unit 140
Office Address2 111 Power Road
Town London
Post code W4 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01386140
Date of Incorporation Wed, 30th Aug 1978
Industry Residents property management
End of financial Year 24th December
Company age 46 years old
Account next due date Tue, 24th Sep 2024 (132 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Benjamin M.

Position: Director

Appointed: 30 May 2022

Stephen L.

Position: Director

Appointed: 30 May 2022

Russell M.

Position: Director

Appointed: 30 May 2022

Antoine C.

Position: Director

Appointed: 12 December 2016

Craig N.

Position: Secretary

Appointed: 01 November 2012

Denise L.

Position: Director

Appointed: 10 April 2009

Janice B.

Position: Director

Appointed: 22 July 1992

Carol L.

Position: Director

Appointed: 14 March 1991

Francis R.

Position: Director

Appointed: 14 March 1991

Jeanne B.

Position: Director

Resigned: 08 May 2018

Isabel L.

Position: Director

Appointed: 20 November 2017

Resigned: 08 September 2023

Elliot W.

Position: Director

Appointed: 31 January 2012

Resigned: 27 April 2022

Andrew C.

Position: Secretary

Appointed: 01 December 2010

Resigned: 01 August 2012

Christopher H.

Position: Director

Appointed: 27 September 2010

Resigned: 02 May 2022

Warren L.

Position: Director

Appointed: 21 September 2006

Resigned: 10 April 2009

Ian B.

Position: Director

Appointed: 12 July 2006

Resigned: 12 June 2009

Hilary J.

Position: Director

Appointed: 25 January 2003

Resigned: 11 May 2011

Seema V.

Position: Director

Appointed: 01 July 2002

Resigned: 21 September 2006

Leonard B.

Position: Director

Appointed: 06 June 2002

Resigned: 23 June 2006

Catherine H.

Position: Director

Appointed: 22 September 1997

Resigned: 01 April 2015

Camilla B.

Position: Director

Appointed: 28 February 1996

Resigned: 22 March 2002

Michael S.

Position: Director

Appointed: 19 August 1993

Resigned: 26 August 1997

David B.

Position: Director

Appointed: 23 October 1992

Resigned: 30 September 1995

Renate P.

Position: Secretary

Appointed: 14 March 1991

Resigned: 01 December 2010

John K.

Position: Director

Appointed: 14 March 1991

Resigned: 19 March 2000

Kizba Investments Limited

Position: Corporate Director

Appointed: 14 March 1991

Resigned: 30 January 1996

Stephen P.

Position: Director

Appointed: 14 March 1991

Resigned: 22 April 1992

Richard P.

Position: Director

Appointed: 14 March 1991

Resigned: 28 March 2014

Richard R.

Position: Director

Appointed: 14 March 1991

Resigned: 22 July 1993

Michael R.

Position: Director

Appointed: 14 March 1991

Resigned: 31 October 2002

Miles T.

Position: Director

Appointed: 14 March 1991

Resigned: 17 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand35 36947 138    
Current Assets40 99452 08011011090129
Debtors5 6254 942    
Net Assets Liabilities30 86043 703120100120100
Other Debtors5 6254 942    
Property Plant Equipment1010    
Other
Creditors10 1448 387   39
Net Current Assets Liabilities30 85043 6931101109090
Other Creditors10 1438 371    
Property Plant Equipment Gross Cost1010    
Taxation Social Security Payable116    
Fixed Assets 1010101010
Total Assets Less Current Liabilities 43 703120100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Saturday 24th December 2022
filed on: 19th, June 2023
Free Download (3 pages)

Company search