50 Gleneagle Road Management Limited NORWICH


Founded in 1973, 50 Gleneagle Road Management, classified under reg no. 01139328 is an active company. Currently registered at 13 Bridge Street NR14 6NA, Norwich the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Davood E., Sandra T. and Michael H.. In addition one secretary - Michael H. - is with the firm. As of 26 April 2024, there were 8 ex directors - Richard Y., Lois J. and others listed below. There were no ex secretaries.

50 Gleneagle Road Management Limited Address / Contact

Office Address 13 Bridge Street
Office Address2 Loddon
Town Norwich
Post code NR14 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01139328
Date of Incorporation Fri, 12th Oct 1973
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Davood E.

Position: Director

Appointed: 01 January 2014

Sandra T.

Position: Director

Appointed: 31 December 2009

Michael H.

Position: Director

Appointed: 01 January 2000

Michael H.

Position: Secretary

Appointed: 01 January 2000

Richard Y.

Position: Director

Appointed: 31 December 2009

Resigned: 01 December 2013

Lois J.

Position: Director

Appointed: 02 February 2006

Resigned: 31 December 2009

Alex A.

Position: Director

Appointed: 02 February 2006

Resigned: 31 December 2009

Alan M.

Position: Director

Appointed: 04 January 2001

Resigned: 15 November 2003

Stefan K.

Position: Director

Appointed: 01 January 2000

Resigned: 09 September 2004

Tayaba K.

Position: Director

Appointed: 09 January 1992

Resigned: 30 September 2005

Sonia D.

Position: Director

Appointed: 09 January 1992

Resigned: 22 December 1999

David B.

Position: Director

Appointed: 09 January 1992

Resigned: 04 February 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Michael H. The abovementioned PSC has significiant influence or control over the company,.

Michael H.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   10180     
Current Assets  11028164 15946320 3414 529
Debtors11111     
Net Assets Liabilities -450-900-4 517-14 101-33 776-46 265-51 612-57 737-62 505
Other Debtors 1111     
Property Plant Equipment 42 50042 50042 45742 415     
Net Assets Liabilities Including Pension Asset Liability -450        
Tangible Fixed Assets 42 500        
Reserves/Capital
Profit Loss Account Reserve -450        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4564564 15951022 498570
Accumulated Depreciation Impairment Property Plant Equipment   4385     
Average Number Employees During Period     11333
Creditors 4504501 825456-4513233
Fixed Assets    42 41542 37242 33042 28742 24542 202
Increase From Depreciation Charge For Year Property Plant Equipment   4342     
Net Current Assets Liabilities1-449-449-1 723-3754573 7051020 3384 526
Other Creditors 450450450456     
Property Plant Equipment Gross Cost 42 50042 50042 50042 500     
Total Assets Less Current Liabilities142 05142 05140 73442 49642 82946 03542 29762 58346 728
Trade Creditors Trade Payables   1 375      
Capital Employed -450        
Creditors Due After One Year142 501        
Creditors Due Within One Year 450        
Tangible Fixed Assets Additions 42 500        
Tangible Fixed Assets Cost Or Valuation 42 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements