32 Glamis Street Limited

General information

Name:

32 Glamis Street Ltd

Office Address:

Unit 3A Clarence Gate High Street PO21 1RE Bognor Regis

Number: 08370574

Incorporation date: 2013-01-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This 32 Glamis Street Limited business has been offering its services for 11 years, as it's been established in 2013. Registered under the number 08370574, 32 Glamis Street is categorised as a Private Limited Company located in Unit 3A Clarence Gate, Bognor Regis PO21 1RE. The company's principal business activity number is 98000 meaning Residents property management. Its most recent filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-01-22.

The company has 1 director this particular moment leading the limited company, specifically Karen M. who has been doing the director's duties since 2013-01-22. The following limited company had been managed by Julia B. up until February 2018. What is more a different director, namely Simon R. quit on 2020-01-22. At least one secretary in this firm is a limited company, specifically Southernbrook Estate Management Limited.

Karen M. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Southernbrook Estate Management Limited

Role: Corporate Secretary

Appointed: 15 March 2023

Address: High Street, Bognor Regis, PO21 1RE, England

Latest update: 11 February 2024

Karen M.

Role: Director

Appointed: 22 January 2013

Latest update: 11 February 2024

People with significant control

Karen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alica O.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon R.
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 22 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30th October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th October 2015
Annual Accounts 7th January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7th January 2016
Annual Accounts 20th January 2017
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 20th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 18th June 2014
Date Approval Accounts 18th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 22nd January 2024 (CS01)
filed on: 30th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2014

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2015

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2016

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Accountant/Auditor,
2014 - 2013

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Closest Companies - by postcode