Glenhurst Investments Limited LEE


Founded in 1987, Glenhurst Investments, classified under reg no. 02134142 is an active company. Currently registered at 84 Burnt Ash Hill SE12 0HT, Lee the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Olusoji A., Jaiver T. and Daniel C. and others. In addition one secretary - Richard B. - 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.

Glenhurst Investments Limited Address / Contact

Office Address 84 Burnt Ash Hill
Town Lee
Post code SE12 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02134142
Date of Incorporation Thu, 21st May 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Olusoji A.

Position: Director

Appointed: 23 September 2018

Jaiver T.

Position: Director

Appointed: 15 August 2018

Daniel C.

Position: Director

Appointed: 08 March 2016

Richard B.

Position: Secretary

Appointed: 09 December 2012

Keith H.

Position: Director

Appointed: 25 September 1998

Mark B.

Position: Director

Appointed: 31 December 1991

Richard B.

Position: Director

Appointed: 27 July 1991

Hira R.

Position: Director

Appointed: 09 December 2012

Resigned: 30 January 2016

Neil G.

Position: Director

Appointed: 29 June 2007

Resigned: 23 September 2018

Adrien M.

Position: Director

Appointed: 28 October 2006

Resigned: 09 December 2012

Adrien M.

Position: Secretary

Appointed: 28 October 2006

Resigned: 09 December 2012

Anthony S.

Position: Secretary

Appointed: 01 April 2000

Resigned: 28 October 2006

Anthony S.

Position: Director

Appointed: 01 April 2000

Resigned: 28 October 2006

Antony M.

Position: Director

Appointed: 28 June 1994

Resigned: 11 December 1998

Peter S.

Position: Director

Appointed: 19 April 1992

Resigned: 02 March 2017

Muriel W.

Position: Director

Appointed: 31 December 1991

Resigned: 29 June 2007

Ghislaine G.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1998

Richard B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 March 2000

Tadeusz B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 94613 11417 64321 567 
Current Assets9 94613 41417 64321 56725 105
Debtors 300   
Net Assets Liabilities9 24613 41417 47721 11524 862
Other Debtors 300   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal700    
Cost Sales6 5263 032   
Creditors  166452243
Gross Profit Loss7544 168   
Net Current Assets Liabilities9 94613 41417 47721 56725 105
Operating Profit Loss7544 168   
Profit Loss On Ordinary Activities After Tax7544 168   
Profit Loss On Ordinary Activities Before Tax7544 168   
Total Assets Less Current Liabilities9 94613 41417 47721 56725 105
Turnover Revenue7 2807 200   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements