Glyn Residential Limited HENLEY ON THAMES


Glyn Residential started in year 1999 as Private Limited Company with registration number 03734209. The Glyn Residential company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Henley On Thames at Boston House. Postal code: RG9 1DY.

At the moment there are 3 directors in the the firm, namely Mandy H., Frederick H. and Marcia H.. In addition one secretary - Frederick H. - is with the company. As of 29 May 2024, there was 1 ex director - Suzanne B.. There were no ex secretaries.

Glyn Residential Limited Address / Contact

Office Address Boston House
Office Address2 2a Boston Road
Town Henley On Thames
Post code RG9 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03734209
Date of Incorporation Wed, 17th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Mandy H.

Position: Director

Appointed: 17 May 2005

Frederick H.

Position: Director

Appointed: 01 January 2001

Frederick H.

Position: Secretary

Appointed: 17 March 1999

Marcia H.

Position: Director

Appointed: 17 March 1999

Suzanne B.

Position: Director

Appointed: 17 May 2005

Resigned: 09 March 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Marcia H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Frederick H. This PSC owns 25-50% shares.

Marcia H.

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

Frederick H.

Notified on 17 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth731 309814 410860 4591 407 5331 438 979       
Balance Sheet
Cash Bank In Hand18 04231 89824 6084 45933 214       
Cash Bank On Hand    33 2141 660      
Current Assets290 351369 382305 288411 457574 261617 815668 572     
Debtors272 309337 484280 680406 998541 047616 155668 572723 727766 435812 367866 818921 236
Net Assets Liabilities    1 396 5431 455 8181 514 5821 569 1461 623 8091 677 8661 732 2301 676 773
Net Assets Liabilities Including Pension Asset Liability731 309814 410860 4591 407 533        
Other Debtors    541 047616 155668 572723 727749 515812 367866 818921 236
Tangible Fixed Assets1 289 8351 285 4161 281 9231 266 943950 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve86 997170 098216 147763 221974 667       
Shareholder Funds731 309814 410860 4591 407 5331 438 979       
Other
Average Number Employees During Period     3    33
Creditors    85 28274 13672 73873 32961 37453 24953 33654 129
Creditors Due After One Year693 114646 328609 214         
Creditors Due Within One Year153 052191 896115 797270 86785 282       
Fixed Assets   1 266 943950 000       
Investment Property    950 000950 000950 000950 000950 000950 000950 000850 000
Investment Property Fair Value Model    950 000950 000950 000950 000950 000950 000950 000850 000
Net Current Assets Liabilities137 299177 486189 491140 590488 979543 679595 834650 398705 061759 118813 482867 107
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    79 14260 65060 65060 65048 65040 65040 65041 550
Other Taxation Social Security Payable    10 65213 48612 08812 67912 72412 59912 68612 579
Par Value Share 1111       
Provisions For Liabilities Balance Sheet Subtotal    42 43637 86131 25231 25231 25231 25231 25240 334
Provisions For Liabilities Charges2 7112 1641 741         
Revaluation Reserve643 312643 312643 312643 312463 312       
Secured Debts727 101692 602655 488         
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation1 407 3771 407 3771 407 3771 266 943950 000       
Tangible Fixed Assets Depreciation117 542121 961125 454         
Tangible Fixed Assets Depreciation Charged In Period 4 4193 4932 776        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   128 230        
Tangible Fixed Assets Disposals   140 434300 000       
Tangible Fixed Assets Increase Decrease From Transfers Between Items    1 250 000       
Total Assets Less Current Liabilities1 427 1341 462 9021 471 4141 407 5331 438 9791 493 6791 545 8341 600 3981 655 0611 709 1181 763 4821 717 107
Trade Creditors Trade Payables    -4 512       
Advances Credits Directors344344344         
Advances Credits Made In Period Directors 26 377          
Advances Credits Repaid In Period Directors  26 377         
Trade Debtors Trade Receivables        16 920   

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 31st March 2023
filed on: 12th, May 2023
Free Download (7 pages)

Company search

Advertisements