Glenside Residents Management Limited KENLEY


Founded in 2004, Glenside Residents Management, classified under reg no. 05084207 is an active company. Currently registered at 8 Glenside Close CR8 5AX, Kenley the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Jennifer D., Richie L. and Oluwatoyin O.. Of them, Oluwatoyin O. has been with the company the longest, being appointed on 3 June 2021 and Jennifer D. has been with the company for the least time - from 21 March 2022. At the moment 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.

Glenside Residents Management Limited Address / Contact

Office Address 8 Glenside Close
Town Kenley
Post code CR8 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084207
Date of Incorporation Thu, 25th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jennifer D.

Position: Director

Appointed: 21 March 2022

Richie L.

Position: Director

Appointed: 20 March 2022

Oluwatoyin O.

Position: Director

Appointed: 03 June 2021

Clinton A.

Position: Secretary

Appointed: 04 March 2020

Resigned: 25 August 2022

Richard T.

Position: Director

Appointed: 22 May 2019

Resigned: 20 March 2022

Rory F.

Position: Director

Appointed: 22 May 2019

Resigned: 03 June 2021

Anthony W.

Position: Secretary

Appointed: 01 March 2019

Resigned: 04 March 2020

Graham C.

Position: Director

Appointed: 01 September 2017

Resigned: 22 May 2019

Mike L.

Position: Director

Appointed: 01 April 2014

Resigned: 22 May 2019

Steven C.

Position: Director

Appointed: 17 August 2009

Resigned: 30 March 2014

Deborah T.

Position: Secretary

Appointed: 09 July 2008

Resigned: 01 March 2019

Paul G.

Position: Director

Appointed: 14 December 2006

Resigned: 30 March 2014

David M.

Position: Director

Appointed: 14 December 2006

Resigned: 17 August 2009

John A.

Position: Secretary

Appointed: 05 November 2006

Resigned: 08 July 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2004

Resigned: 25 March 2004

Joseph G.

Position: Director

Appointed: 25 March 2004

Resigned: 14 March 2006

Perry R.

Position: Secretary

Appointed: 25 March 2004

Resigned: 14 March 2006

Perry R.

Position: Director

Appointed: 25 March 2004

Resigned: 14 March 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 2004

Resigned: 25 March 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Jennifer D. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Richie L. This PSC . The third one is Oluwatoyin O., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer D.

Notified on 22 March 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Richie L.

Notified on 20 March 2022
Nature of control: right to appoint and remove directors

Oluwatoyin O.

Notified on 3 June 2021
Nature of control: significiant influence or control

Richard T.

Notified on 22 May 2019
Ceased on 20 March 2022
Nature of control: significiant influence or control

Rory F.

Notified on 22 May 2019
Ceased on 3 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 3053 1495 3908 467
Net Assets Liabilities3 2013 0495 3908 467
Other
Creditors1 104100  
Net Current Assets Liabilities3 2013 0495 3908 467
Total Assets Less Current Liabilities3 2013 0495 3908 467

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search