30 Gleneagle Road Management Limited LONDON


Founded in 1994, 30 Gleneagle Road Management, classified under reg no. 02891189 is an active company. Currently registered at 30 Gleneagle Road SW16 6AF, London the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 14th February 1994 30 Gleneagle Road Management Limited is no longer carrying the name Ewmead.

At the moment there are 4 directors in the the firm, namely Rose L., Thomas S. and Michael A. and others. In addition one secretary - Thomas S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

30 Gleneagle Road Management Limited Address / Contact

Office Address 30 Gleneagle Road
Town London
Post code SW16 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02891189
Date of Incorporation Tue, 25th Jan 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Rose L.

Position: Director

Appointed: 26 September 2023

Thomas S.

Position: Secretary

Appointed: 17 September 2023

Thomas S.

Position: Director

Appointed: 06 February 2023

Michael A.

Position: Director

Appointed: 30 November 2017

Andrea F.

Position: Director

Appointed: 23 January 2010

Felicity T.

Position: Secretary

Appointed: 23 December 2015

Resigned: 17 September 2023

Rachel B.

Position: Director

Appointed: 12 December 2013

Resigned: 07 February 2022

Alex W.

Position: Director

Appointed: 04 December 2006

Resigned: 01 November 2017

Felicity T.

Position: Director

Appointed: 09 June 2006

Resigned: 23 December 2015

Christopher S.

Position: Director

Appointed: 25 January 2004

Resigned: 25 January 2010

Hazel M.

Position: Director

Appointed: 01 February 2000

Resigned: 03 December 2006

Maryanne A.

Position: Secretary

Appointed: 01 February 2000

Resigned: 12 December 2013

Charlotte M.

Position: Director

Appointed: 01 February 2000

Resigned: 24 January 2004

Lynn P.

Position: Secretary

Appointed: 01 February 1999

Resigned: 27 January 2000

Jennifer D.

Position: Director

Appointed: 01 February 1999

Resigned: 08 June 2006

Hildah J.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 January 1999

Danielle H.

Position: Director

Appointed: 03 February 1994

Resigned: 27 January 2000

Irene J.

Position: Director

Appointed: 03 February 1994

Resigned: 09 March 2000

Patricia B.

Position: Secretary

Appointed: 03 February 1994

Resigned: 31 March 1997

Maryanne A.

Position: Director

Appointed: 03 February 1994

Resigned: 09 March 2000

Patricia B.

Position: Director

Appointed: 03 February 1994

Resigned: 15 July 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1994

Resigned: 03 February 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 January 1994

Resigned: 03 February 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Thomas S. This PSC and has 25-50% shares. Another one in the PSC register is Felicity T. This PSC has significiant influence or control over the company,.

Thomas S.

Notified on 3 January 2023
Nature of control: 25-50% shares

Felicity T.

Notified on 30 November 2016
Nature of control: significiant influence or control

Company previous names

Ewmead February 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 089120      
Balance Sheet
Current Assets2 0891201 5704 8862 6724431 9225 659
Net Assets Liabilities 1241 5744 8902 6764471 9265 663
Net Assets Liabilities Including Pension Asset Liability2 089120      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve2 085116      
Shareholder Funds2 089120      
Other
Average Number Employees During Period   44444
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444444
Net Current Assets Liabilities2 0891201 5704 8862 6724431 9225 659
Total Assets Less Current Liabilities2 0891201 5744 8902 6764471 9265 663

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements