Glemway Properties Limited

General information

Name:

Glemway Properties Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 00917262

Incorporation date: 1967-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1967 signifies the founding of Glemway Properties Limited, the company located at Unit 2.02 High Weald House, Glovers End in Bexhill. This means it's been fifty seven years Glemway Properties has existed in this business, as the company was founded on October 5, 1967. The company's Companies House Reg No. is 00917262 and the area code is TN39 5ES. This business's SIC code is 68201 and has the NACE code: Renting and operating of Housing Association real estate. 2022-12-31 is the last time account status updates were reported.

Our database regarding this specific company's personnel suggests a leadership of three directors: Alexandra D., Diane D. and Patricia N. who became members of the Management Board on January 15, 1992. To help the directors in their tasks, this specific company has been utilizing the skills of Alexandra D. as a secretary.

Financial data based on annual reports

Company staff

Alexandra D.

Role: Secretary

Latest update: 12 February 2024

Alexandra D.

Role: Director

Appointed: 15 January 1992

Latest update: 12 February 2024

Diane D.

Role: Director

Appointed: 15 January 1992

Latest update: 12 February 2024

Patricia N.

Role: Director

Appointed: 15 January 1992

Latest update: 12 February 2024

People with significant control

Executives who control this firm include: Patricia N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diane D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexandra D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patricia N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexandra D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexandra D.
Notified on 6 April 2016
Ceased on 6 April 2016
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 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
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 2017
End Date For Period Covered By Report 31 December 2017
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 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2013

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2014

Address:

Fifith Floor 11 Leadenhall Street

Post code:

EC3V1LP

City / Town:

London

HQ address,
2015

Address:

Fifith Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2012

Name:

Fpss Limited

Address:

The Old Church Quicks road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2015

Name:

Acuity Professional Partnership Llp

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3 V1LP

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
56
Company Age