Glendale House (richmond) Limited TWICKENHAM


Founded in 1981, Glendale House (richmond), classified under reg no. 01571954 is an active company. Currently registered at Electroline House TW1 4JH, Twickenham the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Wahib M., appointed on 20 April 2010. There are currently no secretaries appointed. 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.

Glendale House (richmond) Limited Address / Contact

Office Address Electroline House
Office Address2 15 Lion Road
Town Twickenham
Post code TW1 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01571954
Date of Incorporation Thu, 2nd Jul 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Wahib M.

Position: Director

Appointed: 20 April 2010

Andrew V.

Position: Secretary

Resigned: 04 February 1994

Anthony S.

Position: Director

Appointed: 11 August 2017

Resigned: 23 February 2022

Shawn D.

Position: Director

Appointed: 01 July 2013

Resigned: 29 November 2017

David G.

Position: Secretary

Appointed: 20 April 2010

Resigned: 30 December 2013

Damian H.

Position: Director

Appointed: 12 October 2008

Resigned: 20 April 2010

Shawn D.

Position: Secretary

Appointed: 20 July 2006

Resigned: 20 April 2010

Valerie D.

Position: Director

Appointed: 20 July 2006

Resigned: 12 October 2008

Catherine G.

Position: Secretary

Appointed: 15 December 2005

Resigned: 20 July 2006

Samantha B.

Position: Secretary

Appointed: 15 April 2004

Resigned: 15 December 2005

Paul M.

Position: Secretary

Appointed: 24 May 2001

Resigned: 15 April 2004

Grainne K.

Position: Director

Appointed: 24 May 2001

Resigned: 20 July 2006

Paul M.

Position: Director

Appointed: 25 March 1999

Resigned: 19 June 2010

Simon B.

Position: Director

Appointed: 21 August 1997

Resigned: 25 March 1999

Stephen F.

Position: Director

Appointed: 09 February 1995

Resigned: 21 August 1997

Andrew G.

Position: Secretary

Appointed: 04 February 1993

Resigned: 24 May 2000

Janet F.

Position: Director

Appointed: 02 January 1993

Resigned: 15 July 1992

Colin H.

Position: Director

Appointed: 02 January 1993

Resigned: 21 August 1997

Andrew V.

Position: Director

Appointed: 02 January 1993

Resigned: 08 June 2007

Derek S.

Position: Director

Appointed: 02 January 1993

Resigned: 04 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand30 24132 546
Current Assets30 56732 726
Debtors326180
Net Assets Liabilities33 15535 144
Other Debtors326180
Property Plant Equipment100 707100 707
Other
Creditors97 66097 660
Net Current Assets Liabilities30 10832 097
Other Creditors97 66097 660
Property Plant Equipment Gross Cost100 707 
Total Assets Less Current Liabilities130 815132 804

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (5 pages)

Company search

Advertisements