UKBizDB.co.uk

GLENTWORTH MANAGEMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glentworth Management Services Limited. The company was founded 29 years ago and was given the registration number 03060975. The firm's registered office is in RAYLEIGH. You can find them at Beke Lodge, Beke Hall Chase North, Rayleigh, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLENTWORTH MANAGEMENT SERVICES LIMITED
Company Number:03060975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, The Knowle, Basildon, United Kingdom, SS16 4BP

Secretary20 October 1999Active
Beke Lodge, Beke Hall Chase North, Rayleigh, SS6 9EZ

Director09 June 2023Active
11, Wyllyotts Place, 2nd Floor, Katherine House, Potters Bar, England, EN6 2JD

Director29 August 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary24 May 1995Active
91 Clarence Gate Gardens, Glentworth Street, London, NW1 6QP

Secretary24 May 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director24 May 1995Active
25, Cheshire Road, Avondale, Harare, Zimbabwe,

Director28 September 2006Active
25, Harry Pichanick Drive, Alexandra Park, Harare, Zimbabwe,

Director28 September 2006Active
91 Clarence Gate Gardens, Glentworth Street, London, NW1 6QP

Director24 May 1995Active
28a, Ashleigh Road, Solihull, United Kingdom, B91 1AF

Director28 September 2006Active

People with Significant Control

Ms Cynthia Kapnias
Notified on:04 December 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Zimbabwe
Address:25, Harry Pichanick Drive, Harare, Zimbabwe,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Veronique Demou
Notified on:04 December 2020
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Zimbabwe
Address:25, Cheshire Road, Harare, Zimbabwe,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michalakis Vassiliou
Notified on:08 January 2018
Status:Active
Date of birth:July 1960
Nationality:Cypriot
Country of residence:England
Address:2nd Floor, Katherine House, Katherine House, Potters Bar, England, EN6 2JD
Nature of control:
  • Right to appoint and remove directors
Mr Costas Stellakis
Notified on:07 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Address:Beke Lodge, Rayleigh, SS6 9EZ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.