Glenthorne Management Limited

General information

Name:

Glenthorne Management Ltd

Office Address:

1 Favart Road SW6 4AZ Fulham

Number: 00513194

Incorporation date: 1952-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glenthorne Management Limited may be contacted at 1 Favart Road, in Fulham. Its postal code is SW6 4AZ. Glenthorne Management has been present on the market since the company was established in 1952. Its reg. no. is 00513194. The firm's Standard Industrial Classification Code is 68100 - Buying and selling of own real estate. The company's most recent accounts were submitted for the period up to Sat, 31st Dec 2022 and the latest confirmation statement was released on Wed, 4th Jan 2023.

Clare F. is this specific enterprise's single director, who was chosen to lead the company on 2022-09-02. Since 1994 Donal F., had been managing this company up to the moment of the resignation on 2022-08-01. Furthermore a different director, namely Robert J. resigned in October 1994.

Victoria G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Clare F.

Role: Director

Appointed: 02 September 2022

Latest update: 24 February 2024

People with significant control

Victoria G.
Notified on 15 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Minerva Nominees Limited
Address: 13 Royal Square St. Helier, St Helier, Channel Islands, JE2 4WA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Uk
Registration number 00340501
Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 24 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 24 September 2014
Annual Accounts 23 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 23 September 2015
Annual Accounts 23 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 23 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 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

H9 Capotal House 2, Michael Road

Post code:

SW6 2AD

City / Town:

London

HQ address,
2013

Address:

H9 Capotal House 2, Michael Road

Post code:

SW6 2AD

City / Town:

London

HQ address,
2014

Address:

H9 Capital House 2, Michael Road

Post code:

SW6 2AD

City / Town:

London

HQ address,
2015

Address:

H9 Capital House 2, Michael Road

Post code:

SW6 2AD

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Accountant/Auditor,
2015

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
71
Company Age

Similar companies nearby

Closest companies