Glets London Ltd BURY ST. EDMUNDS


Glets London started in year 2012 as Private Limited Company with registration number 08015894. The Glets London company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bury St. Edmunds at Suite A, 82 James Carter Road. Postal code: IP28 7DE. Since Mon, 8th May 2017 Glets London Ltd is no longer carrying the name G Lettings.

The firm has 3 directors, namely Kingsley O., Russell H. and Victoria M.. Of them, Victoria M. has been with the company the longest, being appointed on 22 June 2018 and Kingsley O. has been with the company for the least time - from 13 July 2023. As of 27 April 2024, there were 5 ex directors - Katrina C., Nathan A. and others listed below. There were no ex secretaries.

Glets London Ltd Address / Contact

Office Address Suite A, 82 James Carter Road
Office Address2 Mildenhall
Town Bury St. Edmunds
Post code IP28 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08015894
Date of Incorporation Mon, 2nd Apr 2012
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Kingsley O.

Position: Director

Appointed: 13 July 2023

Russell H.

Position: Director

Appointed: 18 May 2022

Victoria M.

Position: Director

Appointed: 22 June 2018

Katrina C.

Position: Director

Appointed: 01 October 2021

Resigned: 01 March 2023

Nathan A.

Position: Director

Appointed: 05 November 2013

Resigned: 25 April 2016

Kingsley O.

Position: Director

Appointed: 21 October 2013

Resigned: 15 November 2019

Kartrina C.

Position: Director

Appointed: 10 September 2012

Resigned: 06 May 2013

Helping Hand Housing Services Ltd

Position: Corporate Director

Appointed: 02 April 2012

Resigned: 06 September 2012

Angela S.

Position: Director

Appointed: 02 April 2012

Resigned: 04 April 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Mr I. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Kingsley I. This PSC has significiant influence or control over the company,.

Mr I.

Notified on 13 July 2023
Nature of control: 75,01-100% shares

Kingsley I.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Company previous names

G Lettings May 8, 2017
Greenwich Lets May 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth56 80288 245112 770       
Balance Sheet
Cash Bank On Hand  46 79112 35619 638150 357157 34196 318147 879226 905
Current Assets67 971101 890122 541172 106183 388297 107297 091236 068220 448226 905
Debtors 74 75075 750159 750163 750146 750139 750139 75072 569 
Net Assets Liabilities  112 770157 253169 895166 484210 910220 781212 844220 884
Other Debtors  1 000  61 75054 750139 75072 569 
Property Plant Equipment   6 1874 1252 062    
Cash Bank In Hand67 97127 14046 791       
Net Assets Liabilities Including Pension Asset Liability56 80288 245112 770       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve56 70289 474112 670       
Shareholder Funds56 80288 245112 770       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 0634 1256 1888 2508 2508 250 
Additions Other Than Through Business Combinations Property Plant Equipment   8 250      
Amounts Owed By Group Undertakings Participating Interests  74 750159 750163 75085 00085 00085 000  
Average Number Employees During Period     119202725
Bank Overdrafts  299  606060  
Corporation Tax Payable  5 7999 5253 449 10 5882 3162 3171 886
Creditors  9 77121 04017 618132 68586 18115 2877 6046 021
Increase From Depreciation Charge For Year Property Plant Equipment   2 0632 0622 0632 062   
Net Current Assets Liabilities56 80289 574112 770151 066165 770164 422210 910220 781212 844220 884
Other Creditors  2 5828 0554 699132 67667 5134 1344 4784 135
Other Taxation Social Security Payable  1 0913 4609 470-518 0208 777809 
Property Plant Equipment Gross Cost   8 2508 2508 2508 2508 2508 250 
Creditors Due Within One Year11 16912 3169 771       
Total Assets Less Current Liabilities56 80288 245112 770       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search