GLENTREE ESTATES LIMITED -
Company Profile | Company Filings |
Overview
GLENTREE ESTATES LIMITED is a Private Limited Company from and has the status: Active.
GLENTREE ESTATES LIMITED was incorporated 48 years ago on 20/05/1976 and has the registered number: 01259568. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GLENTREE ESTATES LIMITED was incorporated 48 years ago on 20/05/1976 and has the registered number: 01259568. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GLENTREE ESTATES LIMITED -
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
698 FINCHLEY ROAD
NW11 7NE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TREVOR STEVE ABRAHMSOHN | Jul 1954 | British | Director | CURRENT | |
MISS LAUREN GRACE ABRAHMSOHN | Jun 1984 | British | Director | 2018-06-22 | CURRENT |
MR DENNIS PHILIP LE QUESNE | Secretary | 2022-08-31 | CURRENT | ||
MR JEREMY SIMON GEE | Feb 1967 | British | Director | 2006-09-12 UNTIL 2018-06-22 | RESIGNED |
ROSALIND ANN FLORENCE | Apr 1953 | British | Director | 1995-05-01 UNTIL 1999-09-21 | RESIGNED |
MR ANTONY NEVILLE CASINGENA | Sep 1952 | Maltese | Director | RESIGNED | |
DANIEL BROCH | Dec 1967 | British | Director | 1995-05-01 UNTIL 1996-10-01 | RESIGNED |
JEREMY SCOTT BILDER | Oct 1951 | British | Director | RESIGNED | |
LISA VIVIENNE ABRAHMSOHN | May 1958 | British | Director | 1995-05-01 UNTIL 1996-09-03 | RESIGNED |
MR WILLIAM D'URBAN SUNNUCKS | Aug 1956 | British | Secretary | RESIGNED | |
LISA VIVIENNE ABRAHMSOHN | May 1958 | British | Secretary | 1992-02-11 UNTIL 2014-01-27 | RESIGNED |
MR WILLIAM D'URBAN SUNNUCKS | Aug 1956 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Trevor Steve Abrahmsohn | 2016-06-30 | 7/1954 | London | Significant influence or control |
Glentree Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLENTREE_ESTATES_LIMITED - Accounts | 2024-05-25 | 30-09-2023 | £2,137,146 Cash £1,310,138 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2022-06-10 | 30-09-2021 | £2,497,736 Cash £1,232,631 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2021-05-22 | 30-09-2020 | £2,029,144 Cash £1,327,946 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2020-05-05 | 30-09-2019 | £1,927,953 Cash £380,473 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2019-03-27 | 30-09-2018 | £1,454,854 Cash £167,167 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2018-06-27 | 30-09-2017 | £3,482,987 Cash £3,973,583 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2017-06-29 | 30-09-2016 | £3,021,024 Cash £3,283,449 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2016-06-18 | 30-09-2015 | £2,898,678 Cash £2,931,334 equity |
GLENTREE_ESTATES_LIMITED - Accounts | 2015-05-16 | 30-09-2014 | £2,238,896 Cash £2,090,117 equity |