You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Glenloch Road Limited LONDON


Founded in 2001, 6 Glenloch Road, classified under reg no. 04249296 is an active company. Currently registered at Flat 3 6 Glenloch Road NW3 4BU, London the company has been in the business for 24 years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Sahra P. and George L.. In addition one secretary - Helga L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gary C. who worked with the the firm until 3 January 2005.

6 Glenloch Road Limited Address / Contact

Office Address Flat 3 6 Glenloch Road
Office Address2 Belsize Park
Town London
Post code NW3 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249296
Date of Incorporation Tue, 10th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (438 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Sahra P.

Position: Director

Appointed: 01 January 2020

Helga L.

Position: Secretary

Appointed: 03 January 2005

George L.

Position: Director

Appointed: 10 July 2001

Alexandra S.

Position: Director

Appointed: 25 February 2019

Resigned: 10 September 2022

Therese S.

Position: Director

Appointed: 23 September 2015

Resigned: 01 January 2017

Therese S.

Position: Director

Appointed: 01 September 2015

Resigned: 01 April 2016

Denise E.

Position: Director

Appointed: 01 April 2009

Resigned: 22 July 2013

Simon E.

Position: Director

Appointed: 01 April 2009

Resigned: 22 July 2013

Young P.

Position: Director

Appointed: 07 April 2005

Resigned: 01 January 2014

Prachi D.

Position: Director

Appointed: 10 July 2001

Resigned: 30 November 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 10 July 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 10 July 2001

Gary C.

Position: Secretary

Appointed: 10 July 2001

Resigned: 03 January 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 10 July 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is George L. This PSC has significiant influence or control over the company,.

George L.

Notified on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Current Assets1 4051 6571 5463692812201835
Net Assets Liabilities   16 07415 98615 92515 72315 706
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       34
Fixed Assets15 70515 70515 70515 70515 70515 70515 70515 705
Net Current Assets Liabilities-14 594-14 359-14 4823692812201835
Total Assets Less Current Liabilities1 1111 3461 22316 07415 98615 92515 72315 740
Creditors15 99916 01616 02816 037    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2024
filed on: 31st, March 2025
Free Download (2 pages)

Company search

Advertisements