Glaston Road Management Limited STREET


Founded in 2004, Glaston Road Management, classified under reg no. 05220125 is an active company. Currently registered at 30 Glaston Road BA16 0AN, Street the company has been in the business for 20 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Soheila F., Clifford W. and Daniel K.. Of them, Daniel K. has been with the company the longest, being appointed on 30 August 2017 and Soheila F. has been with the company for the least time - from 20 November 2018. Currently 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.

Glaston Road Management Limited Address / Contact

Office Address 30 Glaston Road
Town Street
Post code BA16 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220125
Date of Incorporation Thu, 2nd Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Soheila F.

Position: Director

Appointed: 20 November 2018

Clifford W.

Position: Director

Appointed: 12 September 2017

Daniel K.

Position: Director

Appointed: 30 August 2017

Bashkim K.

Position: Director

Appointed: 01 March 2017

Resigned: 01 December 2017

Gemma W.

Position: Director

Appointed: 02 December 2008

Resigned: 22 May 2017

Philip O.

Position: Director

Appointed: 20 November 2008

Resigned: 02 September 2016

Phill O.

Position: Secretary

Appointed: 20 November 2008

Resigned: 01 May 2017

Andrea M.

Position: Director

Appointed: 20 November 2008

Resigned: 27 August 2017

Philip A.

Position: Director

Appointed: 02 September 2004

Resigned: 16 January 2009

Joanne B.

Position: Secretary

Appointed: 02 September 2004

Resigned: 20 November 2008

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2004

Resigned: 02 September 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Clifford W. The abovementioned PSC and has 25-50% shares.

Clifford W.

Notified on 17 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets10 1239 3104 8653 131
Net Assets Liabilities7 6498 9264 8652 723
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal600384  
Creditors1 874384 408
Net Current Assets Liabilities8 2498 9264 8652 723
Total Assets Less Current Liabilities8 2499 3104 8652 723

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 13th, July 2024
Free Download (3 pages)

Company search