Gledstanes Management Limited LONDON


Founded in 1991, Gledstanes Management, classified under reg no. 02618618 is an active company. Currently registered at Flat 1 Canterbury Mansions NW6 1SE, London the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Robert Y., Christopher O.. Of them, Christopher O. has been with the company the longest, being appointed on 15 July 2003 and Robert Y. has been with the company for the least time - from 7 November 2022. 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.

Gledstanes Management Limited Address / Contact

Office Address Flat 1 Canterbury Mansions
Office Address2 Lymington Road
Town London
Post code NW6 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618618
Date of Incorporation Fri, 7th Jun 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Robert Y.

Position: Director

Appointed: 07 November 2022

Christopher O.

Position: Director

Appointed: 15 July 2003

Renate O.

Position: Secretary

Appointed: 02 July 2013

Resigned: 27 September 2022

Ian K.

Position: Secretary

Appointed: 01 October 2005

Resigned: 02 July 2012

Roman M.

Position: Secretary

Appointed: 15 July 2003

Resigned: 01 October 2005

Roman M.

Position: Director

Appointed: 15 July 2003

Resigned: 01 October 2005

Elizabeth M.

Position: Secretary

Appointed: 11 April 2002

Resigned: 09 July 2003

Robin W.

Position: Director

Appointed: 01 December 2001

Resigned: 09 July 2003

Monica L.

Position: Director

Appointed: 02 March 1999

Resigned: 11 April 2002

Elizabeth M.

Position: Director

Appointed: 02 March 1999

Resigned: 09 July 2003

Monica L.

Position: Secretary

Appointed: 02 March 1999

Resigned: 11 April 2002

Caroline A.

Position: Director

Appointed: 02 June 1997

Resigned: 02 March 1999

Caroline A.

Position: Secretary

Appointed: 02 June 1997

Resigned: 02 March 1999

Roman M.

Position: Secretary

Appointed: 31 March 1996

Resigned: 01 May 1997

Jonathan D.

Position: Director

Appointed: 08 March 1996

Resigned: 02 March 1999

Roman M.

Position: Director

Appointed: 06 December 1995

Resigned: 01 May 1997

Peter S.

Position: Director

Appointed: 05 December 1991

Resigned: 06 December 1995

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 1991

Resigned: 31 March 1996

Andrew C.

Position: Director

Appointed: 07 June 1991

Resigned: 05 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 3121 6902 8343 5513 2713 7353 105
Current Assets 1 6903 3494 5614 8265 4245 131
Debtors  5151 0101 5551 6892 026
Net Assets Liabilities3 3121 1902 2744 0724 3004 8854 606
Other Debtors  5151 0101 1551 2891 626
Other
Creditors 5001 075489526539525
Net Current Assets Liabilities3 3121 1902 2744 0724 3004 8854 606
Other Creditors 5001 075489526539525
Trade Debtors Trade Receivables    400400400

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements