Glowhurst Limited LONDON


Glowhurst started in year 1993 as Private Limited Company with registration number 02842045. The Glowhurst company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG.

Currently there are 8 directors in the the company, namely Ralph B., Simon R. and William M. and others. In addition one secretary - Sally J. - is with the firm. Currently 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.

Glowhurst Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02842045
Date of Incorporation Tue, 3rd Aug 1993
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Ralph B.

Position: Director

Appointed: 20 October 2023

Simon R.

Position: Director

Appointed: 20 October 2023

William M.

Position: Director

Appointed: 20 October 2023

Charlotte B.

Position: Director

Appointed: 20 October 2023

Mandy L.

Position: Director

Appointed: 31 March 2021

Raked Y.

Position: Director

Appointed: 23 July 2019

Abhiroop L.

Position: Director

Appointed: 30 April 2014

Sally J.

Position: Director

Appointed: 24 July 2007

Sally J.

Position: Secretary

Appointed: 12 May 2004

Mervyn F.

Position: Director

Appointed: 23 July 2019

Resigned: 31 May 2023

Edouard D.

Position: Director

Appointed: 23 April 2013

Resigned: 19 March 2021

Suzanne F.

Position: Director

Appointed: 23 April 2013

Resigned: 10 July 2019

Gerald P.

Position: Director

Appointed: 24 March 2009

Resigned: 03 May 2022

Alasdair R.

Position: Director

Appointed: 24 March 2009

Resigned: 30 June 2011

Mark K.

Position: Director

Appointed: 09 September 2008

Resigned: 18 April 2012

Georg F.

Position: Director

Appointed: 24 July 2008

Resigned: 06 December 2012

Michael H.

Position: Director

Appointed: 24 July 2007

Resigned: 06 May 2008

Ian J.

Position: Director

Appointed: 05 July 2005

Resigned: 18 September 2006

Iain H.

Position: Director

Appointed: 16 July 2002

Resigned: 13 May 2008

Thomas L.

Position: Director

Appointed: 16 October 1995

Resigned: 05 July 2005

Isabella W.

Position: Director

Appointed: 01 March 1994

Resigned: 18 September 1997

Charles W.

Position: Director

Appointed: 01 March 1994

Resigned: 17 June 1999

Terence C.

Position: Director

Appointed: 01 March 1994

Resigned: 29 July 2015

Roy B.

Position: Director

Appointed: 01 March 1994

Resigned: 31 March 2001

Anne C.

Position: Secretary

Appointed: 06 December 1993

Resigned: 12 May 2004

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 03 August 1993

Resigned: 03 August 1993

Barrington B.

Position: Secretary

Appointed: 03 August 1993

Resigned: 06 December 1993

Alan B.

Position: Director

Appointed: 03 August 1993

Resigned: 16 October 1995

Ccs Directors Limited

Position: Nominee Director

Appointed: 03 August 1993

Resigned: 03 August 1993

Barrington B.

Position: Director

Appointed: 03 August 1993

Resigned: 23 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand65 65818 1735 54041 006534 416
Current Assets71 44821 48224 26372 731651 973
Debtors5 7903 30918 72331 725117 557
Net Assets Liabilities36 04560 82087 032139 639443 586
Other Debtors 2 750  99 469
Other
Accrued Liabilities Deferred Income13 2964 74624 99014 54512 089
Amounts Owed By Related Parties  3 43418 51317 385
Average Number Employees During Period  2 02066
Corporation Tax Payable3984 4961 6367 942189 863
Creditors79 92079 92079 92079 92079 920
Disposals Investment Property Fair Value Model    95 830
Investment Property169 315169 315169 315169 31573 485
Investment Property Fair Value Model169 315169 315 169 31573 485
Net Current Assets Liabilities-53 350-28 575-2 36350 244450 021
Number Shares Issued Fully Paid 8282  
Other Creditors79 92079 92079 92079 92079 920
Par Value Share 11  
Total Assets Less Current Liabilities115 965140 740166 952219 559523 506
Trade Creditors Trade Payables846654   
Trade Debtors Trade Receivables5 79055915 28913 212703

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements