Glendower House Limited BRISTOL


Glendower House started in year 1962 as Private Limited Company with registration number 00735571. The Glendower House company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Bristol at Glendower House. Postal code: BS8 3BP.

At the moment there are 5 directors in the the company, namely Emma C., Sarah R. and Katherine M. and others. In addition one secretary - Sarah R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan C. who worked with the the company until 1 November 1993.

Glendower House Limited Address / Contact

Office Address Glendower House
Office Address2 Clifton Down
Town Bristol
Post code BS8 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00735571
Date of Incorporation Mon, 17th Sep 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Emma C.

Position: Director

Appointed: 10 August 2022

Sarah R.

Position: Secretary

Appointed: 14 October 2000

Sarah R.

Position: Director

Appointed: 13 October 1999

Katherine M.

Position: Director

Appointed: 05 May 1994

Alexander M.

Position: Director

Appointed: 05 May 1994

Hugh A.

Position: Director

Appointed: 30 October 1991

Jonathan C.

Position: Secretary

Resigned: 01 November 1993

Henry H.

Position: Director

Appointed: 01 December 2013

Resigned: 28 March 2022

Charlotte C.

Position: Director

Appointed: 01 April 2008

Resigned: 01 December 2013

Gwendoline H.

Position: Director

Appointed: 17 June 1994

Resigned: 01 April 2008

Catherine C.

Position: Director

Appointed: 29 April 1994

Resigned: 13 October 1999

Hugh A.

Position: Secretary

Appointed: 01 November 1993

Resigned: 14 October 2000

Jonathan C.

Position: Director

Appointed: 30 October 1991

Resigned: 17 June 1994

Sally M.

Position: Director

Appointed: 30 October 1991

Resigned: 05 May 1994

Archibald R.

Position: Director

Appointed: 30 October 1991

Resigned: 29 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 0737 201      
Balance Sheet
Current Assets5 5735 6174 9014 6546 4187 86014 14714 550
Net Assets Liabilities 7 2016 6326 3858 1569 31915 76816 282
Net Assets Liabilities Including Pension Asset Liability7 0737 201      
Reserves/Capital
Shareholder Funds7 0737 201      
Other
Net Current Assets Liabilities7 0737 2016 6326 3858 1569 31915 76816 282
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5001 5841 7311 7311 7381 4591 6211 732
Total Assets Less Current Liabilities7 0737 2016 6326 3858 1569 31915 76816 282

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 2022-12-31
filed on: 10th, September 2023
Free Download (3 pages)

Company search

Advertisements