The Glades Garage Forecourts Management Company Limited BEXHILL-ON-SEA


Founded in 1997, The Glades Garage Forecourts Management Company, classified under reg no. 03376073 is an active company. Currently registered at St Mary's School & College The Talking Trust TN40 2LU, Bexhill-on-sea the company has been in the business for twenty seven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Jean H., appointed on 8 March 2019. There are currently no secretaries appointed. 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.

The Glades Garage Forecourts Management Company Limited Address / Contact

Office Address St Mary's School & College The Talking Trust
Office Address2 Wrestwood Road
Town Bexhill-on-sea
Post code TN40 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03376073
Date of Incorporation Fri, 23rd May 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jean H.

Position: Director

Appointed: 08 March 2019

Andrew H.

Position: Director

Appointed: 04 November 2015

Resigned: 08 March 2019

Sharon M.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2015

Tessa S.

Position: Director

Appointed: 31 March 2011

Resigned: 04 November 2015

David K.

Position: Director

Appointed: 31 August 2009

Resigned: 31 March 2011

Gail P.

Position: Director

Appointed: 31 August 2009

Resigned: 31 December 2012

Matthew S.

Position: Secretary

Appointed: 10 June 1999

Resigned: 28 June 2013

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 May 1997

Resigned: 23 May 1997

Peter S.

Position: Secretary

Appointed: 23 May 1997

Resigned: 10 June 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 23 May 1997

David C.

Position: Director

Appointed: 23 May 1997

Resigned: 31 August 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Jean H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Andrew H. This PSC has significiant influence or control over the company,.

Jean H.

Notified on 8 March 2019
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1111      
Balance Sheet
Current Assets   11     
Debtors   11     
Net Assets Liabilities   1111111
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Net Current Assets Liabilities   11     
Total Assets Less Current Liabilities   11     
Description Share Type       1  
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111111
Number Shares Allotted 1 1 11111
Par Value Share 1 1 11111
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Wed, 31st May 2023
filed on: 2nd, February 2024
Free Download (2 pages)

Company search