Glade Housing Limited MACCLESFIELD


Founded in 1992, Glade Housing, classified under reg no. 02694767 is an active company. Currently registered at The Red House Pepper Street SK11 9BG, Macclesfield the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Frazer L., Jason L. and Daniel L.. In addition one secretary - Frazer L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glade Housing Limited Address / Contact

Office Address The Red House Pepper Street
Office Address2 Snelson
Town Macclesfield
Post code SK11 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694767
Date of Incorporation Fri, 6th Mar 1992
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Frazer L.

Position: Director

Appointed: 16 December 2015

Jason L.

Position: Director

Appointed: 16 December 2015

Frazer L.

Position: Secretary

Appointed: 08 December 2003

Daniel L.

Position: Director

Appointed: 18 August 1997

Shelagh L.

Position: Secretary

Appointed: 23 January 1995

Resigned: 08 December 2003

David L.

Position: Secretary

Appointed: 18 June 1993

Resigned: 23 January 1995

James E.

Position: Secretary

Appointed: 13 April 1992

Resigned: 18 June 1993

Charles E.

Position: Director

Appointed: 13 April 1992

Resigned: 15 March 1995

David L.

Position: Director

Appointed: 13 April 1992

Resigned: 12 May 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 1992

Resigned: 23 April 1992

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1992

Resigned: 13 April 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Daniel L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Frazer L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jason L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel L.

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

Frazer L.

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

Jason L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 8 4636 10321 46218 99460 72619 744
Net Assets Liabilities242 023253 983273 157292 959358 197416 688 
Other
Average Number Employees During Period 333333
Creditors280 792272 887483 930724 187700 7401 275 2551 682 084
Fixed Assets873 6561 008 3261 388 4911 538 4922 162 0402 162 0402 162 040
Net Current Assets Liabilities-350 841-481 456-631 404-521 346-1 103 103-470 097 
Total Assets Less Current Liabilities522 815526 870757 0871 017 1461 058 9371 691 943 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements