Glaredawn Properties Ltd

General information

Name:

Glaredawn Properties Limited

Office Address:

Lindens House 16 Copse Wood Way HA6 2UE Northwood

Number: 04556239

Incorporation date: 2002-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glaredawn Properties Ltd is established as Private Limited Company, registered in Lindens House, 16 Copse Wood Way, Northwood. The headquarters' zip code HA6 2UE. The company has been operating since 2002. The company's Companies House Reg No. is 04556239. The company's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Glaredawn Properties Limited filed its latest accounts for the financial period up to 2022-03-31. The company's latest annual confirmation statement was submitted on 2023-01-18.

Council Castle Point Borough Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 85,648 pounds of revenue. In 2013 the company had 13 transactions that yielded 196,105 pounds. Cooperation with the Castle Point Borough Council council covered the following areas: Accommodation Costs: Psl.

Julie B. and Gordon T. are the enterprise's directors and have been working on the company success since 2015.

Financial data based on annual reports

Company staff

Julie B.

Role: Director

Appointed: 18 March 2015

Latest update: 5 April 2024

Gordon T.

Role: Director

Appointed: 26 November 2010

Latest update: 5 April 2024

People with significant control

Gordon T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gordon T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (14 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Castle Point Borough Council 10 £ 85 647.62
2014-01-06 410971 £ 14 638.89 Accommodation Costs: Psl
2014-02-06 412750 £ 14 638.89 Accommodation Costs: Psl
2014-03-05 414127 £ 13 903.63 Accommodation Costs: Psl
2013 Castle Point Borough Council 13 £ 196 104.53
2013-04-08 399418 £ 17 748.28 Accommodation Costs: Psl
2013-05-08 400072 £ 17 748.28 Accommodation Costs: Psl
2013-06-08 401425 £ 17 748.28 Accommodation Costs: Psl

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies