GLENBROOK HOUSE MANAGEMENT LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 7EB

Company number 03913537
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address 41 HIGH STREET, BARRY, SOUTH GLAMORGAN, WALES, CF62 7EB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 8 . The most likely internet sites of GLENBROOK HOUSE MANAGEMENT LIMITED are www.glenbrookhousemanagement.co.uk, and www.glenbrook-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Barry Docks Rail Station is 1 miles; to Cardiff Central Rail Station is 6.9 miles; to Cardiff Queen Street Rail Station is 7.4 miles; to Cathays Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenbrook House Management Limited is a Private Limited Company. The company registration number is 03913537. Glenbrook House Management Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Glenbrook House Management Limited is 41 High Street Barry South Glamorgan Wales Cf62 7eb. The company`s financial liabilities are £3.04k. It is £-0.25k against last year. The cash in hand is £3.04k. It is £-0.25k against last year. And the total assets are £3.04k, which is £-0.25k against last year. THOMAS, Sara is a Secretary of the company. CHAPMAN, Linda Beverley is a Director of the company. MCDONALD, Lesley Elaine is a Director of the company. NICHOLAS, Eleri is a Director of the company. STEELE, Elizabeth is a Director of the company. THOMAS, Sara is a Director of the company. WHATLING, Sheila is a Director of the company. WITCHARD, David Llewellyn is a Director of the company. Secretary CHAPMAN, Robert Edward has been resigned. Secretary FORMATION SECRETARIES LIMITED has been resigned. Director CHAPMAN, Robert Edward has been resigned. Director COUGHLIN, Anthony has been resigned. Director DALE, Alan John has been resigned. Director EDWARDS, Anthony has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. Director HELLINGS, Bonita Joanne has been resigned. Director JONES, John has been resigned. Director PYE, Michael John has been resigned. Director SPEAKE, Lisa has been resigned. The company operates in "Management of real estate on a fee or contract basis".


glenbrook house management Key Finiance

LIABILITIES £3.04k
-8%
CASH £3.04k
-8%
TOTAL ASSETS £3.04k
-8%
All Financial Figures

Current Directors

Secretary
THOMAS, Sara
Appointed Date: 19 August 2013

Director
CHAPMAN, Linda Beverley
Appointed Date: 16 February 2001
72 years old

Director
MCDONALD, Lesley Elaine
Appointed Date: 12 March 2007
69 years old

Director
NICHOLAS, Eleri
Appointed Date: 09 March 2007
48 years old

Director
STEELE, Elizabeth
Appointed Date: 16 February 2001
76 years old

Director
THOMAS, Sara
Appointed Date: 14 December 2006
40 years old

Director
WHATLING, Sheila
Appointed Date: 25 August 2003
66 years old

Director
WITCHARD, David Llewellyn
Appointed Date: 05 December 2013
72 years old

Resigned Directors

Secretary
CHAPMAN, Robert Edward
Resigned: 19 August 2013
Appointed Date: 16 February 2001

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 16 February 2001
Appointed Date: 26 January 2000

Director
CHAPMAN, Robert Edward
Resigned: 08 August 2013
Appointed Date: 16 February 2001
82 years old

Director
COUGHLIN, Anthony
Resigned: 05 December 2013
Appointed Date: 01 March 2003
70 years old

Director
DALE, Alan John
Resigned: 01 March 2003
Appointed Date: 16 February 2001
59 years old

Director
EDWARDS, Anthony
Resigned: 01 March 2007
Appointed Date: 01 November 2005
67 years old

Director
FORMATION NOMINEES LIMITED
Resigned: 16 February 2001
Appointed Date: 26 January 2000
73 years old

Director
HELLINGS, Bonita Joanne
Resigned: 01 March 2007
Appointed Date: 01 November 2005
48 years old

Director
JONES, John
Resigned: 12 December 2006
Appointed Date: 01 November 2005
72 years old

Director
PYE, Michael John
Resigned: 30 November 2002
Appointed Date: 16 February 2001
63 years old

Director
SPEAKE, Lisa
Resigned: 01 February 2002
Appointed Date: 16 February 2001
57 years old

Persons With Significant Control

Miss Sara Thomas
Notified on: 26 January 2017
40 years old
Nature of control: Right to appoint and remove directors

GLENBROOK HOUSE MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8

19 Feb 2016
Secretary's details changed for Miss Sara Thomas on 13 November 2015
03 Nov 2015
Registered office address changed from 57B Vere Street Barry South Glamorgan CF63 2HW to 41 High Street Barry South Glamorgan CF62 7EB on 3 November 2015
...
... and 67 more events
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
08 Mar 2001
New secretary appointed;new director appointed
26 Jan 2000
Incorporation