Gln Wrotham Limited

General information

Name:

Gln Wrotham Ltd

Office Address:

C/o Hudson Weir Limited 58 Leman Street E1 8EU London

Number: 05358439

Incorporation date: 2005-02-09

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Gln Wrotham Limited may be contacted at C/o Hudson Weir Limited, 58 Leman Street in London. The firm postal code is E1 8EU. Gln Wrotham has been on the British market since the firm was established on February 9, 2005. The firm registration number is 05358439. The enterprise's registered with SIC code 41100 which stands for Development of building projects. Gln Wrotham Ltd released its account information for the period that ended on 30th November 2019. The firm's latest annual confirmation statement was released on 9th February 2021.

Financial data based on annual reports

Company staff

Uday V.

Role: Secretary

Appointed: 01 June 2015

Latest update: 14 December 2023

Ramesh S.

Role: Director

Appointed: 09 February 2005

Latest update: 14 December 2023

People with significant control

Britannic Property Developments Limited
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02051447
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 23 February 2022
Confirmation statement last made up date 09 February 2021
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 58 Leman Street London E1 8EU. Change occurred on June 1, 2023. Company's previous address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA. (AD01)
filed on: 1st, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

North Harrow

HQ address,
2013

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2014

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2015

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Closest Companies - by postcode