Glenbarr (management) Company Limited BERKSHIRE


Glenbarr (management) Company started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01541316. The Glenbarr (management) Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Berkshire at 17 Dukes Ride. Postal code: RG45 6LZ.

There is a single director in the firm at the moment - Saima C., appointed on 16 September 2019. In addition, a secretary was appointed - Neville P., appointed on 1 May 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glenbarr (management) Company Limited Address / Contact

Office Address 17 Dukes Ride
Office Address2 Crowthorne
Town Berkshire
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01541316
Date of Incorporation Mon, 26th Jan 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Saima C.

Position: Director

Appointed: 16 September 2019

Neville P.

Position: Secretary

Appointed: 01 May 2012

Ian J.

Position: Director

Appointed: 20 September 2004

Resigned: 27 April 2020

Soili E.

Position: Director

Appointed: 04 May 2004

Resigned: 30 January 2006

Christopher M.

Position: Director

Appointed: 28 August 2003

Resigned: 26 April 2012

Christopher M.

Position: Secretary

Appointed: 28 August 2003

Resigned: 26 April 2012

Christopher M.

Position: Director

Appointed: 15 May 2002

Resigned: 04 May 2004

Grahame P.

Position: Secretary

Appointed: 27 April 2001

Resigned: 05 November 2002

David B.

Position: Director

Appointed: 14 March 2000

Resigned: 15 May 2002

Lisa D.

Position: Secretary

Appointed: 14 March 2000

Resigned: 27 April 2001

Grahame P.

Position: Director

Appointed: 14 March 2000

Resigned: 05 November 2002

John J.

Position: Director

Appointed: 26 May 1995

Resigned: 14 March 2000

Lisa D.

Position: Director

Appointed: 24 May 1995

Resigned: 27 April 2001

Ian S.

Position: Secretary

Appointed: 23 May 1995

Resigned: 19 August 1999

Douglas D.

Position: Director

Appointed: 23 May 1995

Resigned: 10 February 1996

Ian W.

Position: Director

Appointed: 01 April 1993

Resigned: 10 February 1996

Bryan J.

Position: Director

Appointed: 25 February 1992

Resigned: 10 February 1996

Peter C.

Position: Director

Appointed: 25 February 1992

Resigned: 01 April 1993

Julie C.

Position: Director

Appointed: 25 February 1992

Resigned: 20 September 1991

Margaret M.

Position: Secretary

Appointed: 25 February 1992

Resigned: 05 March 1992

Douglas D.

Position: Director

Appointed: 25 February 1992

Resigned: 23 May 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 22nd, January 2024
Free Download (8 pages)

Company search

Advertisements