Glengall Court (management) Limited LONDON


Founded in 1999, Glengall Court (management), classified under reg no. 03745702 is an active company. Currently registered at 1 Glengall Court SE23 1NE, London the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Adenike A., Soona C. and Malcolm T.. In addition one secretary - Malcolm T. - is with the firm. At the moment 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.

Glengall Court (management) Limited Address / Contact

Office Address 1 Glengall Court
Office Address2 58 Codrington Hill
Town London
Post code SE23 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745702
Date of Incorporation Tue, 30th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Adenike A.

Position: Director

Appointed: 21 August 2017

Soona C.

Position: Director

Appointed: 03 September 2015

Malcolm T.

Position: Secretary

Appointed: 07 September 2004

Malcolm T.

Position: Director

Appointed: 30 March 1999

Daniel H.

Position: Director

Appointed: 21 August 2017

Resigned: 29 November 2020

Dawn C.

Position: Director

Appointed: 19 March 2013

Resigned: 17 October 2014

Daniel H.

Position: Director

Appointed: 19 March 2013

Resigned: 06 May 2014

Jimmy A.

Position: Director

Appointed: 20 August 2009

Resigned: 21 August 2017

Kathryn H.

Position: Director

Appointed: 18 July 2006

Resigned: 29 May 2009

Christopher B.

Position: Director

Appointed: 07 September 2004

Resigned: 18 July 2006

Sian K.

Position: Secretary

Appointed: 30 September 2003

Resigned: 07 September 2004

Kathryn H.

Position: Secretary

Appointed: 21 August 2001

Resigned: 30 September 2003

Sian K.

Position: Director

Appointed: 25 September 2000

Resigned: 07 September 2004

Margaret B.

Position: Director

Appointed: 12 May 1999

Resigned: 07 September 2004

Joyce R.

Position: Director

Appointed: 12 May 1999

Resigned: 19 March 2013

Sheila W.

Position: Director

Appointed: 12 May 1999

Resigned: 07 September 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 30 March 1999

Richard B.

Position: Secretary

Appointed: 30 March 1999

Resigned: 21 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets17 51910 83214 378
Net Assets Liabilities15 5984 3927 085
Other
Creditors1 9225 4416 294
Fixed Assets111
Net Current Assets Liabilities15 5975 3918 084
Provisions For Liabilities Balance Sheet Subtotal 1 0001 000
Total Assets Less Current Liabilities15 5985 3928 085

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements