Gluckstein Management Co. Limited BRISTOL


Gluckstein Management started in year 1979 as Private Limited Company with registration number 01420148. The Gluckstein Management company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Bristol at 27 Apsley Road. Postal code: .

At the moment there are 4 directors in the the firm, namely Natasha P., Simon S. and Michael H. and others. In addition one secretary - Timothy B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth N. who worked with the the firm until 1 August 2003.

Gluckstein Management Co. Limited Address / Contact

Office Address 27 Apsley Road
Office Address2 Clifton
Town Bristol
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 01420148
Date of Incorporation Wed, 16th May 1979
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (555 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Natasha P.

Position: Director

Appointed: 31 July 2019

Simon S.

Position: Director

Appointed: 22 October 2017

Michael H.

Position: Director

Appointed: 09 May 2017

Timothy B.

Position: Secretary

Appointed: 06 January 2008

Timothy B.

Position: Director

Appointed: 06 July 2005

Elizabeth N.

Position: Secretary

Resigned: 01 August 2003

Sebastian L.

Position: Director

Appointed: 10 December 2014

Resigned: 31 July 2019

Alastair F.

Position: Director

Appointed: 24 November 2011

Resigned: 31 March 2017

Jonathan H.

Position: Director

Appointed: 24 November 2011

Resigned: 10 December 2014

David F.

Position: Director

Appointed: 19 March 2008

Resigned: 24 November 2011

Ruth L.

Position: Director

Appointed: 19 April 2004

Resigned: 22 October 2017

Richard B.

Position: Secretary

Appointed: 01 August 2003

Resigned: 12 December 2007

Robin E.

Position: Director

Appointed: 09 August 2002

Resigned: 25 July 2005

Richard B.

Position: Director

Appointed: 30 July 1991

Resigned: 12 December 2007

Iris E.

Position: Director

Appointed: 30 July 1991

Resigned: 09 August 2003

Elizabeth N.

Position: Director

Appointed: 30 July 1991

Resigned: 14 May 2007

Geoffrey V.

Position: Director

Appointed: 30 July 1991

Resigned: 02 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets16 60917 5352 0651 4641 189
Net Assets Liabilities16 37317 2801 797949619
Other
Creditors288307320567622
Fixed Assets5252525252
Net Current Assets Liabilities16 32117 2281 745897567
Total Assets Less Current Liabilities16 37317 2801 797949619

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Micro company accounts made up to 31st March 2024
filed on: 26th, March 2025
Free Download (3 pages)

Company search

Advertisements