GLYNBURY MANAGEMENT LIMITED - CHALFONT ST. GILES


Company Profile Company Filings

Overview

GLYNBURY MANAGEMENT LIMITED is a Private Limited Company from CHALFONT ST. GILES ENGLAND and has the status: Active.
GLYNBURY MANAGEMENT LIMITED was incorporated 27 years ago on 29/08/1996 and has the registered number: 03243321. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GLYNBURY MANAGEMENT LIMITED - CHALFONT ST. GILES

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

12 VACHE MEWS
CHALFONT ST. GILES
BUCKS
HP8 4UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTONY WILLIAM DE VLETTER Secretary 2023-02-20 CURRENT
MRS ELAINE HECKFORD BOLLINGHAUS Jul 1945 British Director 2020-04-01 CURRENT
MR ANTONY DE VLETTER Nov 1949 British Director 2022-04-29 CURRENT
MRS SHAHIN EMMA RASSA Sep 1944 British Director 2023-02-20 CURRENT
MR JOHN ALEXANDER STANLEY Jul 1938 British Director 2019-03-11 CURRENT
MRS VALERIE ANNE BOAKES Mar 1941 British Director 2015-03-03 CURRENT
MR BRIAN SOUTHWELL TORDOFF Jan 1932 British Director 2011-03-09 UNTIL 2014-03-04 RESIGNED
MRS LISA JAYNE THOMAS Oct 1967 British Director 2002-03-14 UNTIL 2005-02-24 RESIGNED
PROFESSOR DAVID TAYLOR-ROBINSON Mar 1931 British Director 2004-02-25 UNTIL 2006-10-25 RESIGNED
PROFESSOR DAVID TAYLOR-ROBINSON Mar 1931 British Director 2000-04-08 UNTIL 2002-12-31 RESIGNED
MRS CHRISTIN3 DIANA TAYLOR Jul 1945 British Director 2012-03-05 UNTIL 2014-03-04 RESIGNED
MR JOHN ALEXANDER STANLEY Jul 1938 British Director 2007-02-23 UNTIL 2009-03-05 RESIGNED
DOCTOR PHILIP MANOUCHER RASSA Mar 1938 British Director 2005-02-24 UNTIL 2005-05-05 RESIGNED
MR JOHN ALEXANDER STANLEY Jul 1938 British Director 2014-03-04 UNTIL 2017-03-13 RESIGNED
KATHLEEN JANICE WILSON Aug 1952 Secretary 2004-02-25 UNTIL 2007-02-22 RESIGNED
MR BRIAN SOUTHWELL TORDOFF Secretary 2010-03-04 UNTIL 2013-03-12 RESIGNED
MR BRIAN SOUTHWELL TORDOFF Secretary 2016-12-20 UNTIL 2023-02-20 RESIGNED
CAROLINE MARY TIERNEY Oct 1961 Secretary 2000-02-29 UNTIL 2001-05-16 RESIGNED
MS ANNA RUTH MITCHELL Oct 1963 Australian Director 2018-03-20 UNTIL 2019-07-17 RESIGNED
JOAN MACNAB Feb 1931 Secretary 2002-03-14 UNTIL 2004-02-25 RESIGNED
MR JOHN PETER MALOVANY Mar 1951 British Director 1997-01-07 UNTIL 1999-02-24 RESIGNED
MR JOHN PETER MALOVANY Mar 1951 British Secretary 1997-01-07 UNTIL 1999-02-24 RESIGNED
KATHLEEN JANICE WILSON Aug 1952 Secretary 1999-02-24 UNTIL 2000-02-29 RESIGNED
BASIL MACNAB May 1931 Secretary 2007-02-23 UNTIL 2010-03-04 RESIGNED
MRS JOANNE CATHERINE BONE-RIDLEY Dec 1964 British Secretary 2001-05-16 UNTIL 2002-03-14 RESIGNED
MR DAVID LOUIS ALEXANDER Secretary 2013-03-12 UNTIL 2016-12-20 RESIGNED
COMBINED NOMINEES LIMITED Nominee Director 1996-08-29 UNTIL 1997-01-07 RESIGNED
MR JOHN ALEXANDER STANLEY Jul 1938 British Director 2010-03-04 UNTIL 2011-03-09 RESIGNED
DAVID LOUIS ALEXANDER Feb 1952 British Director 2015-03-03 UNTIL 2016-03-07 RESIGNED
MRS GEORGINA MARGARET WAUGH Jun 1943 British Director 2017-03-20 UNTIL 2023-02-20 RESIGNED
HUBERT GIBLIN Jul 1935 Irish Director 1997-01-07 UNTIL 1999-02-24 RESIGNED
ROSALIND COXHILL Oct 1945 British Director 2002-03-14 UNTIL 2004-02-25 RESIGNED
MRS JOANNE CATHERINE BONE-RIDLEY Dec 1964 British Director 2013-03-12 UNTIL 2016-03-07 RESIGNED
MR NORMAN ROBERT BOAKES Dec 1930 British Director 2004-02-25 UNTIL 2008-02-28 RESIGNED
MR NORMAN ROBERT BOAKES Dec 1930 British Director 2012-03-05 UNTIL 2013-03-05 RESIGNED
ROBERT ANDERSON Jun 1924 British Director 2003-02-25 UNTIL 2004-02-25 RESIGNED
MR JAMES JOSEPH GRANT Jun 1957 Irish Director 1997-01-07 UNTIL 1999-02-24 RESIGNED
MRS NICOLA JANE ALEXANDER Sep 1954 British Director 2014-03-04 UNTIL 2015-03-03 RESIGNED
DAVID LOUIS ALEXANDER Feb 1952 British Director 2009-03-05 UNTIL 2014-03-04 RESIGNED
MR BRIAN SOUTHWELL TORDOFF Jan 1932 British Director 2020-04-01 UNTIL 2023-02-20 RESIGNED
MRS NICOLA JANE ALEXANDER Sep 1954 British Director 2016-03-07 UNTIL 2016-12-20 RESIGNED
MR JOHN FRANCIS GRIMWOOD British Director 2013-02-07 UNTIL 2016-03-07 RESIGNED
MRS JOANNE CATHERINE BONE-RIDLEY Dec 1964 British Director 2009-03-05 UNTIL 2010-03-04 RESIGNED
BASIL MACNAB May 1931 Director 1999-02-24 UNTIL 2002-03-14 RESIGNED
MR BRIAN SOUTHWELL TORDOFF Jan 1932 British Director 2003-02-25 UNTIL 2006-02-23 RESIGNED
MR BRIAN SOUTHWELL TORDOFF Jan 1932 British Director 1999-02-24 UNTIL 2001-02-20 RESIGNED
VALERIE JUNE TORDOFF Jun 1935 British Director 2008-03-03 UNTIL 2011-03-09 RESIGNED
JAMES ROBERT WHITEHILL WALKINSHAW Oct 1933 British Director 2006-02-23 UNTIL 2008-01-19 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1996-08-29 UNTIL 1997-01-07 RESIGNED
JOHN CRAIG HUGHES Nov 1946 Us Director 1999-02-24 UNTIL 2000-02-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARTIN GRANT HOMES (U.K.) LIMITED DORKING Active DORMANT 43999 - Other specialised construction activities n.e.c.
MARTIN GRANT (HOLDINGS) LIMITED ABINGER HAMMER Active GROUP 43999 - Other specialised construction activities n.e.c.
MARTIN GRANT HOMES LIMITED DORKING Active GROUP 41100 - Development of building projects
MARTIN GRANT HOMES (BRENTWOOD) LIMITED DORKING Active DORMANT 43999 - Other specialised construction activities n.e.c.
MARTIN GRANT HOMES (ESSEX) LIMITED DORKING Active DORMANT 43999 - Other specialised construction activities n.e.c.
ENSIGN GROUP LIMITED DORKING Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ENSIGN HOMES (EAST ANGLIA) LTD DORKING Active DORMANT 41100 - Development of building projects
MARTIN GRANT HOMES LAND LIMITED DORKING Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
ENSIGN (SW) LIMITED DORKING Active DORMANT 41100 - Development of building projects
ENSIGN HOMES (PORTUGAL) LTD DORKING Active DORMANT 41100 - Development of building projects
THE OASIS (POOLE) MANAGEMENT LIMITED POOLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
LANDLOW LIMITED ABINGER HAMMER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARK HILL MANSIONS MANAGEMENT COMPANY LIMITED DORKING Active TOTAL EXEMPTION FULL 98000 - Residents property management
CASTLECOVE LIMITED DORKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MARKMANOR LIMITED ABINGER HAMMER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BALIGO LIMITED BAGSHOT ENGLAND Active DORMANT 98000 - Residents property management
ENSIGN HOMES LIMITED DORKING Active DORMANT 41100 - Development of building projects
CAMWITH FLAT MANAGEMENT LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CANERIL LIMITED HASLEMERE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GLYNBURY MANAGEMENT LIMITED 2023-09-01 31-12-2022 £46,333 equity
Micro-entity Accounts - GLYNBURY MANAGEMENT LIMITED 2022-05-31 31-12-2021 £47,174 equity
Abbreviated Company Accounts - GLYNBURY MANAGEMENT LIMITED 2016-05-25 31-12-2015 £45,812 Cash £44,706 equity
Abbreviated Company Accounts - GLYNBURY MANAGEMENT LIMITED 2015-03-06 31-12-2014 £36,507 Cash £36,407 equity
Abbreviated Company Accounts - GLYNBURY MANAGEMENT LIMITED 2014-09-03 31-12-2013 £29,749 Cash £29,202 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAPILLON BOUTIQUE LIMITED CHALFONT ST GILES Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores