Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLYN-AFON PROPERTY CO LIMITED
Company Information for

GLYN-AFON PROPERTY CO LIMITED

4TH FLOOR TUITION HOUSE, 27/37 ST GEORGES ROAD WIMBLEDON, LONDON, SW19 4EU,
Company Registration Number
00560937
Private Limited Company
Active

Company Overview

About Glyn-afon Property Co Ltd
GLYN-AFON PROPERTY CO LIMITED was founded on 1956-02-03 and has its registered office in London. The organisation's status is listed as "Active". Glyn-afon Property Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLYN-AFON PROPERTY CO LIMITED
 
Legal Registered Office
4TH FLOOR TUITION HOUSE
27/37 ST GEORGES ROAD WIMBLEDON
LONDON
SW19 4EU
Other companies in SW19
 
Filing Information
Company Number 00560937
Company ID Number 00560937
Date formed 1956-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 31/10/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLYN-AFON PROPERTY CO LIMITED
The accountancy firm based at this address is HARTLEY FOWLER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLYN-AFON PROPERTY CO LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PERCY BRAZIER
Director 1992-01-31
MICHAEL ANTHONY BRAZIER
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DELMA MAUDE BRAZIER
Company Secretary 1992-01-31 2017-06-03
DELMA MAUDE BRAZIER
Director 1992-01-31 2017-06-03
PETER WILLIAM RICHARD WESTLEY
Company Secretary 2000-02-10 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PERCY BRAZIER BRAZIER ESTATES (SURREY) LIMITED Director 1992-01-31 CURRENT 1959-06-26 Liquidation
MICHAEL ANTHONY BRAZIER BRAZIER ESTATES (SURREY) LIMITED Director 2016-03-30 CURRENT 1959-06-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CESSATION OF MAUREEN MARY BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE STERLING BRAZIER
2024-02-16Termination of appointment of Clive Sterling Brazier on 2024-02-15
2024-02-16DIRECTOR APPOINTED MR CLIVE STERLING BRAZIER
2024-02-16Previous accounting period extended from 31/07/23 TO 31/01/24
2024-02-16AA01Previous accounting period extended from 31/07/23 TO 31/01/24
2024-02-16AP01DIRECTOR APPOINTED MR CLIVE STERLING BRAZIER
2024-02-16TM02Termination of appointment of Clive Sterling Brazier on 2024-02-15
2024-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE STERLING BRAZIER
2024-02-16PSC07CESSATION OF MAUREEN MARY BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29Previous accounting period shortened from 30/09/22 TO 31/07/22
2023-06-29AA01Previous accounting period shortened from 30/09/22 TO 31/07/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-01MEM/ARTSARTICLES OF ASSOCIATION
2022-10-24SH08Change of share class name or designation
2022-10-18RES13Resolutions passed:
  • Division of shares/company business 31/08/2022
  • ADOPT ARTICLES
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005609370019
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370009
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370010
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370011
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370012
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370013
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370014
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370015
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370016
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 005609370017
2022-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005609370017
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 005609370002
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 005609370003
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 005609370004
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 005609370005
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 005609370006
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 005609370007
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 005609370008
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005609370003
2022-09-01Change of details for Mrs Maureen Mary Brazier as a person with significant control on 2022-08-31
2022-09-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY RADFORD BRAZIER
2022-09-01Appointment of Mr Clive Sterling Brazier as company secretary on 2022-08-31
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 005609370001
2022-09-01AP03Appointment of Mr Clive Sterling Brazier as company secretary on 2022-08-31
2022-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY RADFORD BRAZIER
2022-09-01PSC04Change of details for Mrs Maureen Mary Brazier as a person with significant control on 2022-08-31
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005609370001
2022-08-31DIRECTOR APPOINTED MR GUY RADFORD BRAZIER
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERCY BRAZIER
2022-08-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY BRAZIER
2022-08-31CESSATION OF ANTHONY PERCY BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC07CESSATION OF ANTHONY PERCY BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERCY BRAZIER
2022-08-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MARY BRAZIER
2020-12-14PSC07CESSATION OF ALAN JOHN BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-11-20PSC07CESSATION OF ANTHONY PERCY BRAZIER - AS TRUSTEE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN BRAZIER
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-11TM02Termination of appointment of Delma Maude Brazier on 2017-06-03
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DELMA MAUDE BRAZIER
2017-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-05CH03SECRETARY'S DETAILS CHNAGED FOR DELMA MAUDE BRAZIER on 2015-12-21
2017-01-05CH01Director's details changed for Delma Maude Brazier on 2015-12-21
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BRAZIER
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-15AR0120/12/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-24AR0120/12/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0120/12/13 ANNUAL RETURN FULL LIST
2013-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-09AR0120/12/12 ANNUAL RETURN FULL LIST
2012-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-04AR0120/12/11 ANNUAL RETURN FULL LIST
2011-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-24AR0120/12/10 FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22AR0120/12/09 FULL LIST
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-27363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-19363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON. SW19 7PA
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-20363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-10325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-03-10363aRETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS
2005-03-10353LOCATION OF REGISTER OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-06363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-03-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-08363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-17363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-25363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-03-01288bSECRETARY RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-06AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-01363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-02-12363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-02-17363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-02-19AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-10363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-15363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-02-05363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-02363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-11-13287REGISTERED OFFICE CHANGED ON 13/11/93 FROM: 22 TUDOR STREET LONDON EC4Y 0YY
1993-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-23AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-02-23363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-05-13AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-25363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1991-02-28363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1991-02-28AAFULL ACCOUNTS MADE UP TO 30/09/90
1990-02-21AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-02-21363RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS
1989-02-20363RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS
1989-02-20AAFULL ACCOUNTS MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLYN-AFON PROPERTY CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLYN-AFON PROPERTY CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GLYN-AFON PROPERTY CO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLYN-AFON PROPERTY CO LIMITED

Intangible Assets
Patents
We have not found any records of GLYN-AFON PROPERTY CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLYN-AFON PROPERTY CO LIMITED
Trademarks
We have not found any records of GLYN-AFON PROPERTY CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYN-AFON PROPERTY CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLYN-AFON PROPERTY CO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLYN-AFON PROPERTY CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLYN-AFON PROPERTY CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLYN-AFON PROPERTY CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.