Glenmore Residential Limited BOREHAMWOOD


Founded in 2012, Glenmore Residential, classified under reg no. 08225313 is an active company. Currently registered at Kinetic Business Centre WD6 4PJ, Borehamwood the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Robert H., Susan R. and Tony M. and others. In addition one secretary - Keith P. - is with the company. As of 28 March 2024, there was 1 ex director - Stanley C.. There were no ex secretaries.

Glenmore Residential Limited Address / Contact

Office Address Kinetic Business Centre
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08225313
Date of Incorporation Mon, 24th Sep 2012
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Robert H.

Position: Director

Appointed: 05 December 2019

Susan R.

Position: Director

Appointed: 05 December 2019

Tony M.

Position: Director

Appointed: 24 September 2012

Daniel R.

Position: Director

Appointed: 24 September 2012

Keith P.

Position: Secretary

Appointed: 24 September 2012

Stanley C.

Position: Director

Appointed: 24 September 2012

Resigned: 10 May 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Daniel R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stanley C. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel R.

Notified on 24 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stanley C.

Notified on 24 September 2016
Ceased on 19 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 07916 0181 092 9151 101 80962 685
Current Assets8 087 7755 797 7714 085 8313 979 4413 919 036
Debtors48 3701 186 4432 833 8352 872 6323 856 351
Net Assets Liabilities3 356 4743 135 276   
Other Debtors14 7341 095 7712 772 4212 854 7623 842 580
Total Inventories7 978 3264 595 310159 0815 000 
Other
Accrued Liabilities Deferred Income243 782174 37398 67735 60812 402
Bank Borrowings1 138 6092 439 709   
Bank Borrowings Overdrafts1 138 6092 439 709   
Corporation Tax Payable87 800 148 57425 7781 262
Corporation Tax Recoverable 4 972   
Creditors1 138 6092 662 495295 96479 68013 893
Dividends Paid4 225 903200 000   
Net Current Assets Liabilities4 495 0833 135 2763 789 8673 899 7613 905 143
Number Shares Issued Fully Paid 122   
Other Creditors3 148 89641 67045 98411 567229
Other Taxation Social Security Payable5 300    
Par Value Share 1   
Prepayments Accrued Income9 77453 58042 11317 870 
Profit Loss667 278-21 198654 591109 894 
Total Borrowings1 138 6092 439 709   
Trade Creditors Trade Payables106 9146 7432 7296 727 
Trade Debtors Trade Receivables23 86232 12019 301 13 771
Transfers To From Retained Earnings Increase Decrease In Equity441 262    
Work In Progress7 978 3264 595 310159 0815 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 24th September 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search