Glenthorne House (eastbourne) Limited NEWHAVEN


Glenthorne House (eastbourne) started in year 2003 as Private Limited Company with registration number 04852183. The Glenthorne House (eastbourne) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newhaven at C/o Charles Cox Limited Enterprise Centre. Postal code: BN9 9BA.

At present there are 2 directors in the the company, namely Anthony L. and William C.. In addition one secretary - Matthew C. - is with the firm. At present 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.

Glenthorne House (eastbourne) Limited Address / Contact

Office Address C/o Charles Cox Limited Enterprise Centre
Office Address2 Denton Island
Town Newhaven
Post code BN9 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04852183
Date of Incorporation Thu, 31st Jul 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Anthony L.

Position: Director

Appointed: 23 June 2023

Matthew C.

Position: Secretary

Appointed: 28 April 2023

William C.

Position: Director

Appointed: 07 August 2007

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 11 July 2022

Resigned: 01 April 2023

Peter S.

Position: Secretary

Appointed: 21 July 2007

Resigned: 11 July 2022

Charles S.

Position: Director

Appointed: 26 April 2006

Resigned: 04 June 2015

Richard H.

Position: Director

Appointed: 10 May 2005

Resigned: 01 May 2007

Tessa M.

Position: Director

Appointed: 10 May 2005

Resigned: 01 August 2012

Ruth W.

Position: Director

Appointed: 25 August 2003

Resigned: 23 December 2004

Carol P.

Position: Secretary

Appointed: 04 August 2003

Resigned: 31 May 2007

William T.

Position: Nominee Director

Appointed: 31 July 2003

Resigned: 31 July 2003

Andrew P.

Position: Secretary

Appointed: 31 July 2003

Resigned: 04 August 2003

Howard T.

Position: Nominee Secretary

Appointed: 31 July 2003

Resigned: 31 July 2003

Andrew P.

Position: Director

Appointed: 31 July 2003

Resigned: 11 May 2005

Tracy F.

Position: Director

Appointed: 31 July 2003

Resigned: 11 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities3 7444 2254 721-5 230
Other
Creditors3 1253 6064 10257 163
Fixed Assets56 54456 54456 54456 544
Net Current Assets Liabilities3 1253 6064 102-4 611
Total Assets Less Current Liabilities53 41952 93852 44251 933

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
Free Download (4 pages)

Company search