Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 GLAZBURY ROAD (MANAGEMENT) LIMITED
Company Information for

23 GLAZBURY ROAD (MANAGEMENT) LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
04942512
Private Limited Company
Active

Company Overview

About 23 Glazbury Road (management) Ltd
23 GLAZBURY ROAD (MANAGEMENT) LIMITED was founded on 2003-10-23 and has its registered office in Esher. The organisation's status is listed as "Active". 23 Glazbury Road (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
23 GLAZBURY ROAD (MANAGEMENT) LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in W14
 
Filing Information
Company Number 04942512
Company ID Number 04942512
Date formed 2003-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 GLAZBURY ROAD (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES 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 23 GLAZBURY ROAD (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PHILIP BRANSON
Director 2014-05-13
KIRTI KHER
Director 2012-04-11
GUY CHARLES DUNDAS THOMSON
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
LARISA OKEKE
Director 2015-03-06 2016-06-10
CHRISTOPHER BREWERTON
Director 2013-02-22 2015-03-06
SARAH PALING
Director 2013-08-22 2014-05-13
MURRAY DIXON
Company Secretary 2003-10-23 2013-08-23
MURRAY DIXON
Director 2003-10-23 2013-08-23
CARLA LEESE
Director 2005-12-17 2013-02-22
PHILIP JOHN TILSTONE
Director 2003-10-23 2012-04-11
VICKI MARGUERITE MAPPLEBECK
Director 2003-10-23 2005-12-17
KHATEREH AHMADI
Director 2003-10-23 2004-02-09
LAWSON (LONDON) LIMITED
Nominated Secretary 2003-10-23 2003-10-23
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2003-10-23 2003-10-23

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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-05AD04Register(s) moved to registered office address Albany House Claremont Lane Esher Surrey KT10 9FQ
2020-11-05PSC04Change of details for Mr Richard Philip Branson as a person with significant control on 2020-10-23
2020-11-05CH01Director's details changed for Richard Philip Branson on 2020-10-23
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 23 Glazbury Road West Kensington London W14 9AS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LARISA OKEKE
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED GUY CHARLES DUNDAS THOMSON
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-30AR0123/10/15 ANNUAL RETURN FULL LIST
2015-12-30AP01DIRECTOR APPOINTED MS LARISA OKEKE
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREWERTON
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-29AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PALING
2014-09-30AP01DIRECTOR APPOINTED RICHARD PHILIP BRANSON
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-27AR0123/10/13 ANNUAL RETURN FULL LIST
2014-04-27AP01DIRECTOR APPOINTED MRS SARAH PALING
2014-04-27AP01DIRECTOR APPOINTED MRS SARAH PALING
2014-03-22DISS40Compulsory strike-off action has been discontinued
2014-03-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MURRAY DIXON
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY DIXON
2013-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER BREWERTON
2013-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CARLA LEESE
2012-11-21AA31/12/11 TOTAL EXEMPTION FULL
2012-11-20AR0123/10/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MS KIRTI KHER
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TILSTONE
2011-10-29AR0123/10/11 FULL LIST
2011-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY DIXON / 01/08/2011
2011-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY DIXON / 01/08/2011
2011-07-14AA31/12/10 TOTAL EXEMPTION FULL
2010-10-30AR0123/10/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION FULL
2009-11-02AR0123/10/09 FULL LIST
2009-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-01AD02SAIL ADDRESS CREATED
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TILSTONE / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLA LEESE / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY DIXON / 01/11/2009
2009-08-04AA31/12/08 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-15363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-08-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-11-14363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-08RES13RESOLVE TO SUBSCRIBE 29/04/05
2005-05-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2004-02-13288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288bSECRETARY RESIGNED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-0488(2)RAD 23/10/03--------- £ SI 3@1=3 £ IC 1/4
2003-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 23 GLAZBURY ROAD (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Fines / Sanctions
No fines or sanctions have been issued against 23 GLAZBURY ROAD (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 GLAZBURY ROAD (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 23 GLAZBURY ROAD (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 23 GLAZBURY ROAD (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 GLAZBURY ROAD (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 23 GLAZBURY ROAD (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 GLAZBURY ROAD (MANAGEMENT) 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 (55900 - Other accommodation) as 23 GLAZBURY ROAD (MANAGEMENT) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 23 GLAZBURY ROAD (MANAGEMENT) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party23 GLAZBURY ROAD (MANAGEMENT) LIMITEDEvent Date2014-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23 GLAZBURY ROAD (MANAGEMENT) 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 23 GLAZBURY ROAD (MANAGEMENT) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1