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.
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 | : |
|
Registered Address | : | Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, The Knowle, Basildon, United Kingdom, SS16 4BP | Secretary | 20 October 1999 | Active |
Beke Lodge, Beke Hall Chase North, Rayleigh, SS6 9EZ | Director | 09 June 2023 | Active |
11, Wyllyotts Place, 2nd Floor, Katherine House, Potters Bar, England, EN6 2JD | Director | 29 August 2017 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 24 May 1995 | Active |
91 Clarence Gate Gardens, Glentworth Street, London, NW1 6QP | Secretary | 24 May 1995 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 24 May 1995 | Active |
25, Cheshire Road, Avondale, Harare, Zimbabwe, | Director | 28 September 2006 | Active |
25, Harry Pichanick Drive, Alexandra Park, Harare, Zimbabwe, | Director | 28 September 2006 | Active |
91 Clarence Gate Gardens, Glentworth Street, London, NW1 6QP | Director | 24 May 1995 | Active |
28a, Ashleigh Road, Solihull, United Kingdom, B91 1AF | Director | 28 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.