Glenscape Investment Property Ltd POOLE


Glenscape Investment Property started in year 1995 as Private Limited Company with registration number 03075943. The Glenscape Investment Property company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Poole at 11 Imbrecourt. Postal code: BH13 7NP. Since Wed, 18th May 2011 Glenscape Investment Property Ltd is no longer carrying the name Glenscape.

There is a single director in the firm at the moment - Wakas A., appointed on 24 October 2011. In addition, a secretary was appointed - Julia A., appointed on 24 October 2011. At present 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.

Glenscape Investment Property Ltd Address / Contact

Office Address 11 Imbrecourt
Town Poole
Post code BH13 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03075943
Date of Incorporation Thu, 29th Jun 1995
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Julia A.

Position: Secretary

Appointed: 24 October 2011

Wakas A.

Position: Director

Appointed: 24 October 2011

Omar A.

Position: Director

Appointed: 23 May 2005

Resigned: 14 July 2011

Nasser A.

Position: Director

Appointed: 05 June 2003

Resigned: 14 July 2011

Wakas A.

Position: Secretary

Appointed: 14 May 1998

Resigned: 24 October 2011

David W.

Position: Secretary

Appointed: 29 June 1995

Resigned: 14 May 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 29 June 1995

Resigned: 29 June 1995

Julia A.

Position: Director

Appointed: 29 June 1995

Resigned: 24 October 2011

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1995

Resigned: 29 June 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Wakas A. This PSC and has 75,01-100% shares.

Wakas A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Glenscape May 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302019-06-302020-06-302022-06-302023-06-30
Net Worth371 337348 174    
Balance Sheet
Cash Bank On Hand    4 73910 983
Net Assets Liabilities  329 969326 926316 126324 643
Property Plant Equipment    642 573642 806
Current Assets235 586210 971145 189124 579  
Cash Bank In Hand7 3692 275    
Debtors228 217208 696    
Net Assets Liabilities Including Pension Asset Liability371 337348 174    
Tangible Fixed Assets1 3461 145    
Reserves/Capital
Called Up Share Capital251251    
Profit Loss Account Reserve19 369-3 794    
Shareholder Funds371 337348 174    
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 1268 262
Additions Other Than Through Business Combinations Property Plant Equipment     369
Amounts Owed To Group Undertakings Participating Interests    113 999163 999
Average Number Employees During Period  2222
Bank Borrowings    208 923156 629
Creditors  1 5722 3853 6363 392
Increase From Depreciation Charge For Year Property Plant Equipment     136
Net Current Assets Liabilities194 369171 527143 617122 1941 1037 591
Other Creditors    3 5563 392
Property Plant Equipment Gross Cost    650 699651 068
Taxation Social Security Payable    80 
Total Assets Less Current Liabilities805 715782 672762 998760 061643 676650 397
Trade Creditors Trade Payables    713 
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 1002 160  
Fixed Assets611 346611 145619 381637 867  
Accruals Deferred Income1 7701 890    
Creditors Due After One Year432 608432 608    
Creditors Due Within One Year41 21739 444    
Investments Fixed Assets610 000610 000    
Non-instalment Debts Due After5 Years432 608432 608    
Number Shares Allotted 251    
Other Debtors Due After One Year228 217208 696    
Par Value Share 1    
Revaluation Reserve351 717351 717    
Secured Debts432 608432 608    
Share Capital Allotted Called Up Paid251251    
Tangible Fixed Assets Cost Or Valuation8 4388 438    
Tangible Fixed Assets Depreciation7 0927 293    
Tangible Fixed Assets Depreciation Charged In Period 201    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 29th, November 2023
Free Download (6 pages)

Company search