Glendun House Limited CO DOWN


Glendun House started in year 1978 as Private Limited Company with registration number NI013255. The Glendun House company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Co Down at 65 Sunningdale Park. Postal code: BT20 4UU.

Currently there are 3 directors in the the firm, namely Robert G., Janice M. and Andrew G.. In addition one secretary - Janice M. - is with the company. 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.

Glendun House Limited Address / Contact

Office Address 65 Sunningdale Park
Office Address2 Bangor
Town Co Down
Post code BT20 4UU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013255
Date of Incorporation Fri, 15th Dec 1978
Industry Residents property management
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Robert G.

Position: Director

Appointed: 26 April 2021

Janice M.

Position: Secretary

Appointed: 17 October 2017

Janice M.

Position: Director

Appointed: 17 October 2017

Andrew G.

Position: Director

Appointed: 17 October 2017

Shirley M.

Position: Director

Appointed: 17 October 2017

Resigned: 23 April 2021

Gloria S.

Position: Director

Appointed: 15 November 2014

Resigned: 17 October 2017

Walter M.

Position: Secretary

Appointed: 05 January 2014

Resigned: 13 December 2017

Irene M.

Position: Director

Appointed: 03 October 2006

Resigned: 31 August 2016

Elizabeth M.

Position: Director

Appointed: 29 November 2000

Resigned: 04 April 2014

Mary A.

Position: Director

Appointed: 15 December 1978

Resigned: 02 October 2006

Elizabeth D.

Position: Director

Appointed: 15 December 1978

Resigned: 01 June 2007

William B.

Position: Director

Appointed: 15 December 1978

Resigned: 01 August 2016

Sheelagh B.

Position: Secretary

Appointed: 15 December 1978

Resigned: 05 January 2014

Sheelagh B.

Position: Director

Appointed: 15 December 1978

Resigned: 17 October 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth444      
Balance Sheet
Cash Bank On Hand  44  44 
Net Assets Liabilities  4444444
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   444444
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/10/31
filed on: 26th, June 2023
Free Download (2 pages)

Company search

Advertisements