Glenfit Properties Limited

General information

Name:

Glenfit Properties Ltd

Office Address:

31 Bridge Street SY23 1QB Aberystwyth

Number: 00708369

Incorporation date: 1961-11-17

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glenfit Properties Limited, a Private Limited Company, located in 31 Bridge Street in Aberystwyth. The head office's located in SY23 1QB. The enterprise has been prospering sixty three years in the business. The company's registered no. is 00708369. The firm's principal business activity number is 98000 and has the NACE code: Residents property management. 2022-04-30 is the last time when company accounts were filed.

As found in this firm's executives data, for one year there have been two directors: Ethan K. and Terry K.. In order to find professional help with legal documentation, this company has been utilizing the skills of Terry K. as a secretary since October 2018.

The companies that control this firm are as follows: Levonoh Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gibraltar at Soverign Place, 117 Main Street and was registered as a PSC under the registration number 83042.

Financial data based on annual reports

Company staff

Ethan K.

Role: Director

Appointed: 19 January 2023

Latest update: 24 January 2024

Terry K.

Role: Secretary

Appointed: 16 October 2018

Latest update: 24 January 2024

Terry K.

Role: Director

Appointed: 22 April 1992

Latest update: 24 January 2024

People with significant control

Levonoh Limited
Address: Soverign Fiduciary Services Limited Soverign Place, 117 Main Street, Gibraltar, PO Box PO BOX 564, Gibraltar
Legal authority Companies Act 2014
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 83042
Notified on 1 July 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry K.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 30th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30th January 2015
Annual Accounts 26th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26th January 2016
Annual Accounts 27th February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th April 2021 (AA)
filed on: 25th, January 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Griffin Court 201 Chapel Street Salford

Post code:

M3 5EQ

City / Town:

Greater Manchester

HQ address,
2014

Address:

Griffin Court 201 Chapel Street Salford

Post code:

M3 5EQ

City / Town:

Greater Manchester

HQ address,
2015

Address:

Griffin Court 201 Chapel Street Salford

Post code:

M3 5EQ

City / Town:

Greater Manchester

HQ address,
2016

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
62
Company Age

Closest Companies - by postcode