Glyn-afon Property Co Limited LONDON


Glyn-afon Property started in year 1956 as Private Limited Company with registration number 00560937. The Glyn-afon Property company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in London at 4th Floor Tuition House. Postal code: SW19 4EU.

The company has 2 directors, namely Clive B., Guy B.. Of them, Guy B. has been with the company the longest, being appointed on 31 August 2022 and Clive B. has been with the company for the least time - from 15 February 2024. 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.

Glyn-afon Property Co Limited Address / Contact

Office Address 4th Floor Tuition House
Office Address2 27/37 St Georges Road Wimbledon
Town London
Post code SW19 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00560937
Date of Incorporation Fri, 3rd Feb 1956
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 68 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Clive B.

Position: Director

Appointed: 15 February 2024

Guy B.

Position: Director

Appointed: 31 August 2022

Delma B.

Position: Director

Resigned: 03 June 2017

Anthony B.

Position: Director

Resigned: 31 August 2022

Clive B.

Position: Secretary

Appointed: 31 August 2022

Resigned: 15 February 2024

Michael B.

Position: Director

Appointed: 30 March 2016

Resigned: 31 August 2022

Peter W.

Position: Secretary

Appointed: 10 February 2000

Resigned: 24 February 2000

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Clive B. This PSC and has 25-50% shares. The second one in the PSC register is Guy B. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Maureen B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Clive B.

Notified on 7 February 2024
Nature of control: 25-50% shares

Guy B.

Notified on 31 August 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen B.

Notified on 4 December 2020
Ceased on 7 February 2024
Nature of control: 25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 18 November 2019
Ceased on 29 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-07-31
Balance Sheet
Cash Bank On Hand350 187381 3651 083 940
Current Assets421 240449 3891 149 072
Debtors71 05368 02465 132
Net Assets Liabilities10 750 75610 904 07810 892 028
Other Debtors54 44750 97053 798
Property Plant Equipment3 5212 993 
Other
Accumulated Depreciation Impairment Property Plant Equipment18 24818 77619 150
Amounts Owed To Group Undertakings124 130140 381140 381
Average Number Employees During Period222
Creditors209 929243 912955 271
Fixed Assets11 678 52112 307 99312 307 619
Increase From Depreciation Charge For Year Property Plant Equipment 528374
Investment Property11 675 00012 305 00012 305 000
Investment Property Fair Value Model11 675 00012 305 000 
Net Current Assets Liabilities211 311205 477193 801
Number Shares Issued Fully Paid 10 00010 000
Other Creditors81 412103 517793 539
Other Taxation Social Security Payable4 3871416 772
Par Value Share 11
Profit Loss 153 322-12 050
Property Plant Equipment Gross Cost21 76921 769 
Provisions1 139 0761 609 3921 609 392
Provisions For Liabilities Balance Sheet Subtotal1 139 0761 609 3921 609 392
Total Assets Less Current Liabilities11 889 83212 513 47012 501 420
Trade Creditors Trade Payables  4 579
Trade Debtors Trade Receivables16 60617 05411 334
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 470 316 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to July 31, 2023 (was January 31, 2024).
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements