You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Gleneldon Road Management Company Limited


Founded in 1996, 4 Gleneldon Road Management Company, classified under reg no. 03239367 is an active company. Currently registered at 4 Gleneldon Road SW16 2AY, the company has been in the business for twenty eight years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely Jason W., Maurice B. and Adrian A.. In addition one secretary - Maria V. - is with the company. At present 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.

4 Gleneldon Road Management Company Limited Address / Contact

Office Address 4 Gleneldon Road
Office Address2 London
Town
Post code SW16 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239367
Date of Incorporation Mon, 19th Aug 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Jason W.

Position: Director

Appointed: 15 November 2019

Maria V.

Position: Secretary

Appointed: 15 March 2017

Maurice B.

Position: Director

Appointed: 09 November 2005

Adrian A.

Position: Director

Appointed: 09 June 2003

Jonathan B.

Position: Director

Appointed: 15 March 2017

Resigned: 15 November 2019

Stephen A.

Position: Secretary

Appointed: 10 June 2003

Resigned: 16 January 2017

Andrew H.

Position: Director

Appointed: 29 October 2001

Resigned: 09 June 2003

Alison B.

Position: Secretary

Appointed: 30 January 2001

Resigned: 09 June 2003

Alison B.

Position: Director

Appointed: 20 June 2000

Resigned: 05 November 2005

Caroline J.

Position: Director

Appointed: 19 November 1997

Resigned: 31 May 2000

Kavita B.

Position: Director

Appointed: 19 August 1996

Resigned: 12 October 2001

Howard T.

Position: Nominee Secretary

Appointed: 19 August 1996

Resigned: 19 August 1996

Stephen A.

Position: Secretary

Appointed: 19 August 1996

Resigned: 29 January 2001

Stephen A.

Position: Director

Appointed: 19 August 1996

Resigned: 01 March 2017

William T.

Position: Nominee Director

Appointed: 19 August 1996

Resigned: 19 August 1996

Sian J.

Position: Director

Appointed: 19 August 1996

Resigned: 10 November 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats established, there is Jason W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Jason W. This PSC has significiant influence or control over the company,. The third one is Maurice B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jason W.

Notified on 26 April 2020
Nature of control: 25-50% shares

Jason W.

Notified on 15 November 2019
Nature of control: significiant influence or control

Maurice B.

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

Adrian A.

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

Jonathan B.

Notified on 20 February 2017
Ceased on 15 November 2019
Nature of control: 25-50% shares

Stephen A.

Notified on 27 April 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 4503 261     
Balance Sheet
Current Assets1 4473 2585132 5903 4873 9556 243
Net Assets Liabilities 3 2585192 5963 4933 9586 246
Net Assets Liabilities Including Pension Asset Liability1 4503 261     
Reserves/Capital
Shareholder Funds1 4503 261     
Other
Average Number Employees During Period     33
Called Up Share Capital Not Paid Not Expressed As Current Asset3366333
Net Current Assets Liabilities1 4473 2585132 5903 7683 9586 243
Total Assets Less Current Liabilities1 4503 2615192 5963 7713 9616 246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 18th, June 2023
Free Download (3 pages)

Company search

Advertisements