Glidefern Property Management Limited READING


Founded in 1983, Glidefern Property Management, classified under reg no. 01714046 is an active company. Currently registered at The Blade RG1 3BE, Reading the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Richard P., Nicholas T. and Jerome A. and others. Of them, Alan B. has been with the company the longest, being appointed on 14 September 2011 and Richard P. and Nicholas T. have been with the company for the least time - from 18 December 2015. 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.

Glidefern Property Management Limited Address / Contact

Office Address The Blade
Office Address2 Abbey Square
Town Reading
Post code RG1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01714046
Date of Incorporation Tue, 12th Apr 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Richard P.

Position: Director

Appointed: 18 December 2015

Nicholas T.

Position: Director

Appointed: 18 December 2015

Jerome A.

Position: Director

Appointed: 12 December 2014

Alan B.

Position: Director

Appointed: 14 September 2011

Richard P.

Position: Director

Appointed: 01 September 2013

Resigned: 12 December 2014

Nicholas T.

Position: Director

Appointed: 14 September 2011

Resigned: 12 December 2014

Sally H.

Position: Secretary

Appointed: 16 June 2008

Resigned: 15 April 2016

Michael M.

Position: Secretary

Appointed: 27 April 2000

Resigned: 16 June 2008

Michael M.

Position: Director

Appointed: 02 January 1996

Resigned: 27 April 2016

Keith W.

Position: Director

Appointed: 01 March 1994

Resigned: 12 December 2014

Helen W.

Position: Director

Appointed: 01 March 1994

Resigned: 27 April 2016

Jill M.

Position: Secretary

Appointed: 01 March 1994

Resigned: 27 April 2000

Steven H.

Position: Director

Appointed: 02 April 1992

Resigned: 01 March 1994

Steven H.

Position: Secretary

Appointed: 02 April 1992

Resigned: 01 March 1994

Malcolm M.

Position: Director

Appointed: 26 January 1992

Resigned: 30 January 2006

Peter G.

Position: Director

Appointed: 26 January 1992

Resigned: 31 August 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Northwood Investors International Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northwood Investors International Limited

12 Golden Square, 5th Floor, London, W1F 9JE, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 7988362
Notified on 17 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 953 0349 877 839
Current Assets7 263 85110 243 103
Debtors310 817365 264
Other Debtors33 8994 836
Other
Accrued Liabilities Deferred Income18 85032 717
Amounts Owed By Group Undertakings263 258360 428
Amounts Owed To Group Undertakings453 811671 778
Average Number Employees During Period21
Corporation Tax Payable18 350 
Creditors7 533 49010 635 432
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 7743 774
Net Current Assets Liabilities-269 639-392 329
Number Shares Issued Fully Paid 100
Other Creditors23 189678
Other Taxation Social Security Payable82 60765 901
Par Value Share 1
Total Assets Less Current Liabilities-269 639-392 329
Trade Creditors Trade Payables1 3951 985
Trade Debtors Trade Receivables13 660 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements