The Glasshouse (leamington) Management Company Limited HINCKLEY


The Glasshouse (leamington) Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04424121. The The Glasshouse (leamington) Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hinckley at 1a George Street. Postal code: LE10 0AL.

At present there are 4 directors in the the company, namely Penelope H., George M. and Nicolas D. and others. In addition one secretary - Stephen F. - is with the firm. 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.

The Glasshouse (leamington) Management Company Limited Address / Contact

Office Address 1a George Street
Town Hinckley
Post code LE10 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424121
Date of Incorporation Wed, 24th Apr 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Penelope H.

Position: Director

Appointed: 09 January 2024

George M.

Position: Director

Appointed: 31 January 2023

Nicolas D.

Position: Director

Appointed: 28 November 2017

Mark L.

Position: Director

Appointed: 15 December 2015

Stephen F.

Position: Secretary

Appointed: 22 July 2005

Harbhajan A.

Position: Director

Appointed: 02 May 2006

Resigned: 27 April 2007

David L.

Position: Director

Appointed: 22 July 2005

Resigned: 15 December 2015

Mark L.

Position: Director

Appointed: 01 December 2004

Resigned: 29 October 2008

Conrad C.

Position: Director

Appointed: 01 December 2004

Resigned: 04 April 2005

Michael H.

Position: Director

Appointed: 01 December 2004

Resigned: 04 September 2012

Eamonn M.

Position: Director

Appointed: 18 November 2003

Resigned: 01 December 2004

Eamonn M.

Position: Secretary

Appointed: 18 November 2003

Resigned: 01 December 2004

Palvinder T.

Position: Secretary

Appointed: 15 August 2003

Resigned: 18 November 2003

George J.

Position: Secretary

Appointed: 24 April 2003

Resigned: 15 August 2003

Matthew G.

Position: Director

Appointed: 18 November 2002

Resigned: 21 February 2003

Angela C.

Position: Director

Appointed: 05 November 2002

Resigned: 01 December 2004

Michael T.

Position: Director

Appointed: 07 May 2002

Resigned: 05 November 2002

Adrian W.

Position: Director

Appointed: 07 May 2002

Resigned: 26 July 2004

Corporate Property Management Limited

Position: Corporate Director

Appointed: 24 April 2002

Resigned: 07 May 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 April 2002

Resigned: 20 July 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 07 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 27253 19347 97251 37452 84553 878102 535
Current Assets43 99159 81955 70162 53680 895105 018135 925
Debtors6 7196 6267 72911 16228 05051 14033 390
Other Debtors300952605922 1784 4496 666
Other
Creditors7 3307 7124 7153 6423 8173 4218 424
Net Current Assets Liabilities36 66152 10750 98658 89477 078101 597127 501
Other Creditors4 9665 6523 5052 3701 6501 6261 824
Total Assets Less Current Liabilities36 66152 10750 98658 89477 078101 597127 501
Trade Creditors Trade Payables2 3642 0601 2101 2722 1671 7956 600
Trade Debtors Trade Receivables6 4196 5317 46910 57025 87246 69126 724

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements