Founded in 2016, Glenvar Properties, classified under reg no. 10197795 is an active company. Currently registered at 24 Derwent Drive UB4 8DR, Hayes the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Tuesday 29th November 2016 Glenvar Properties Ltd is no longer carrying the name C. Gilchrist Electrical Services.
The company has 2 directors, namely Fiona G., Brendan G.. Of them, Brendan G. has been with the company the longest, being appointed on 3 January 2017 and Fiona G. has been with the company for the least time - from 23 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fiona G. who worked with the the company until 1 August 2022.
Office Address | 24 Derwent Drive |
Town | Hayes |
Post code | UB4 8DR |
Country of origin | United Kingdom |
Registration Number | 10197795 |
Date of Incorporation | Wed, 25th May 2016 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (56 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 14th Aug 2024 (2024-08-14) |
Last confirmation statement dated | Mon, 31st Jul 2023 |
The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Fiona G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brendan G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Conor G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Fiona G.
Notified on | 23 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Brendan G.
Notified on | 25 November 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Conor G.
Notified on | 14 June 2022 |
Ceased on | 23 May 2023 |
Nature of control: |
significiant influence or control |
Fiona G.
Notified on | 25 November 2016 |
Ceased on | 1 August 2022 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
C. Gilchrist Electrical Services | November 29, 2016 |
C. Gilchrist Construction | July 15, 2016 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 15 492 | |||||
Current Assets | 1 | 5 026 | 17 029 | 3 708 | 22 465 | 3 898 |
Debtors | 6 973 | 3 898 | ||||
Net Assets Liabilities | 1 | 9 072 | 4 569 | -39 277 | -12 124 | 131 390 |
Property Plant Equipment | 571 845 | 1 179 485 | ||||
Cash Bank In Hand | 1 | |||||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 1 | |||||
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 397 | |||||
Creditors | 119 303 | 126 803 | 444 694 | 629 | 63 969 | |
Fixed Assets | 315 205 | 315 205 | 571 845 | 571 845 | 1 179 485 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 397 | |||||
Net Current Assets Liabilities | 1 | 114 277 | 109 774 | -166 428 | 21 836 | -60 071 |
Property Plant Equipment Gross Cost | 571 845 | 1 179 882 | ||||
Provisions For Liabilities Balance Sheet Subtotal | 42 105 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 391 316 | |||||
Total Assets Less Current Liabilities | 1 | 200 928 | 205 431 | 405 417 | 593 681 | 1 119 414 |
Total Increase Decrease From Revaluations Property Plant Equipment | 216 721 | |||||
Number Shares Allotted | 1 | |||||
Par Value Share | 1 | |||||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 19 Cam Mead Aylesbury HP21 7DZ. Change occurred on Monday 4th December 2023. Company's previous address: 24 Derwent Drive Hayes UB4 8DR England. filed on: 4th, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy