Founded in 2016, 41 Glenarm Road, classified under reg no. 10456974 is an active company. Currently registered at 41 Glenarm Road E5 0LY, London the company has been in the business for nine years. Its financial year was closed on Sunday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.
The firm has 3 directors, namely Natalie H., Ci H. and Luke S.. Of them, Luke S. has been with the company the longest, being appointed on 10 June 2021 and Natalie H. has been with the company for the least time - from 19 July 2024. As of 13 July 2025, there were 7 ex directors - Julia S., Hunter S. and others listed below. There were no ex secretaries.
Office Address | 41 Glenarm Road |
Town | London |
Post code | E5 0LY |
Country of origin | United Kingdom |
Registration Number | 10456974 |
Date of Incorporation | Tue, 1st Nov 2016 |
Industry | Residents property management |
End of financial Year | 30th November |
Company age | 9 years old |
Account next due date | Sat, 31st Aug 2024 (316 days after) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Thu, 23rd Nov 2023 (2023-11-23) |
Last confirmation statement dated | Wed, 9th Nov 2022 |
Position: Director
Appointed: 19 July 2024
Position: Director
Appointed: 14 January 2022
Position: Director
Appointed: 10 June 2021
The list of persons with significant control that own or control the company is made up of 10 names. As we discovered, there is Ci H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Luke S. This PSC owns 25-50% shares. The third one is Natalie H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.
Ci H.
Notified on | 14 January 2022 |
Nature of control: |
25-50% shares |
Luke S.
Notified on | 10 June 2021 |
Nature of control: |
25-50% shares |
Natalie H.
Notified on | 19 July 2024 |
Nature of control: |
25-50% shares |
Paul F.
Notified on | 1 November 2016 |
Ceased on | 19 July 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sophie M.
Notified on | 1 November 2016 |
Ceased on | 19 July 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
Malgorzata I.
Notified on | 1 November 2016 |
Ceased on | 14 January 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
John I.
Notified on | 1 November 2016 |
Ceased on | 14 January 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Juilia S.
Notified on | 1 November 2018 |
Ceased on | 10 June 2021 |
Nature of control: |
25-50% shares |
Hunter S.
Notified on | 1 November 2018 |
Ceased on | 10 June 2021 |
Nature of control: |
25-50% shares |
Jeroen V.
Notified on | 1 November 2016 |
Ceased on | 20 November 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 | 2023-11-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 53 | 4 | ||||
Net Assets Liabilities | -297 | -347 | 3 | 3 | 3 | 3 |
Other | ||||||
Version Production Software | 2 021 | |||||
Accrued Liabilities | 350 | 350 | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 350 | 350 | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 3 | 3 | 3 | 3 | |
Creditors | 350 | 350 | ||||
Net Current Assets Liabilities | -297 | -346 | ||||
Nominal Value Allotted Share Capital | 3 | 3 | ||||
Nominal Value Shares Issued In Period | 3 | |||||
Number Shares Allotted | 3 | 3 | 3 | 3 | 3 | |
Number Shares Issued In Period- Gross | 3 | |||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Tue, 5th Nov 2024 filed on: 11th, November 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy