Glocal Communities Limited

General information

Name:

Glocal Communities Ltd

Office Address:

7 Crowborough Road Saltdean BN2 8EA Brighton

Number: 08026985

Incorporation date: 2012-04-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glocal Communities Limited has been prospering in this business for 12 years. Registered under the number 08026985 in the year 2012, the company have office at 7 Crowborough Road, Brighton BN2 8EA. This firm is known under the name of Glocal Communities Limited. However, the firm also was registered as Link Metal Reclamations until the company name was replaced 11 years from now. The company's Standard Industrial Classification Code is 68320 which means Management of real estate on a fee or contract basis. Its latest annual accounts were submitted for the period up to 2023-01-31 and the latest annual confirmation statement was released on 2022-12-23.

For the following business, many of director's obligations up till now have been met by Morris T. and Terri F.. Out of these two executives, Morris T. has supervised business for the longest time, having been a vital addition to the Management Board since 2016.

  • Previous company's names
  • Glocal Communities Limited 2013-08-16
  • Link Metal Reclamations Ltd 2012-04-12

Financial data based on annual reports

Company staff

Morris T.

Role: Director

Appointed: 30 November 2016

Latest update: 24 April 2024

Terri F.

Role: Director

Appointed: 30 November 2016

Latest update: 24 April 2024

People with significant control

Executives who control the firm include: Terri F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Morris T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Terri F.
Notified on 1 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Morris T.
Notified on 30 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lynn T.
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 December 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 23rd December 2023 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

166 Upper Richmond Road

Post code:

SW15 2SH

City / Town:

London

HQ address,
2014

Address:

166 Upper Richmond Road

Post code:

SW15 2SH

City / Town:

London

HQ address,
2015

Address:

5 Ella Mews

Post code:

NW3 2NH

City / Town:

London

HQ address,
2016

Address:

16 Glenhaven Avenue

Post code:

WD6 1BB

City / Town:

Borehamwood

Accountant/Auditor,
2014

Name:

Link Kaplan Ltd

Address:

166 Upper Richmond Road

Post code:

SW15 2SH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 86900 : Other human health activities
  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies