Company NameGlentworth Management Services Limited
DirectorsMichalakis Vassiliou and Sudhir Natwarlal Amlani
Company StatusActive
Company Number03060975
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSudhir Natwarlal Amlani
NationalityBritish
StatusCurrent
Appointed20 October 1999(4 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address14 The Knowle
Basildon
Essex
SS16 4BP
Director NameMr Michalakis Vassiliou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed29 August 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Wyllyotts Place
2nd Floor, Katherine House
Potters Bar
EN6 2JD
Director NameMr Sudhir Natwarlal Amlani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(28 years after company formation)
Appointment Duration10 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameAndreas Aristodimos Stellakis
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address91 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCynthia Kapnias
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address91 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Director NameMrs Veronique Demou
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2016)
RoleSales & Marketing Executive
Country of ResidenceZimbabwe
Correspondence Address25 Cheshire Road
Avondale
Harare
Zimbabwe
Director NameMrs Cynthia Kapnias
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2016)
RoleMarketing Executive
Country of ResidenceZimbabwe
Correspondence Address25 Harry Pichanick Drive
Alexandra Park
Harare
Zimbabwe
Director NameMr Costakis Stellakis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 January 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address28a Ashleigh Road
Solihull
West Midlands
B91 1AF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Andreas Aristodimos Stellakis
75.00%
Ordinary
25 at £1Cynthia Kapnias & Veronique Demou
25.00%
Ordinary

Financials

Year2014
Net Worth£186,229
Cash£65,108
Current Liabilities£238,447

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
9 June 2023Appointment of Mr Sudhir Natwarlal Amlani as a director on 9 June 2023 (2 pages)
25 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
3 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 December 2020Notification of Veronique Demou as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Cessation of Michalakis Vassiliou as a person with significant control on 4 December 2020 (1 page)
4 December 2020Notification of Cynthia Kapnias as a person with significant control on 4 December 2020 (2 pages)
4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 May 2018Cessation of Costas Stellakis as a person with significant control on 8 January 2018 (1 page)
18 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Notification of Michalakis Vassiliou as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Costakis Stellakis as a director on 8 January 2018 (1 page)
29 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 August 2017Appointment of Mr Michalakis Vassiliou as a director on 29 August 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 August 2017Appointment of Mr Michalakis Vassiliou as a director on 29 August 2017 (2 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 November 2016Termination of appointment of Cynthia Kapnias as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Veronique Demou as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Veronique Demou as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Cynthia Kapnias as a director on 31 October 2016 (1 page)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
29 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2010Director's details changed for Mrs Veronique Demou on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Costas Stellakis on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Cynthia Kapnias on 1 October 2009 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr Costas Stellakis on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Veronique Demou on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Veronique Demou on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mrs Cynthia Kapnias on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mrs Cynthia Kapnias on 1 October 2009 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Mr Costas Stellakis on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 24/05/08; full list of members (4 pages)
7 April 2009Return made up to 24/05/08; full list of members (4 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 24/05/07; full list of members (4 pages)
6 April 2009Return made up to 24/05/07; full list of members (4 pages)
6 April 2009Appointment terminated director andreas stellakis (1 page)
6 April 2009Return made up to 24/05/06; full list of members (3 pages)
6 April 2009Director appointed mr costas stellakis (1 page)
6 April 2009Director appointed mrs cynthia kapnias (1 page)
6 April 2009Director appointed mrs veronique demou (1 page)
6 April 2009Appointment terminated director andreas stellakis (1 page)
6 April 2009Director appointed mrs cynthia kapnias (1 page)
6 April 2009Director appointed mr costas stellakis (1 page)
6 April 2009Secretary's change of particulars / sudhir amlani / 27/06/2006 (1 page)
6 April 2009Secretary's change of particulars / sudhir amlani / 27/06/2006 (1 page)
6 April 2009Return made up to 24/05/06; full list of members (3 pages)
6 April 2009Director appointed mrs veronique demou (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 August 2005Return made up to 24/05/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 August 2005Return made up to 24/05/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 July 2004Return made up to 24/05/03; full list of members (6 pages)
15 July 2004Return made up to 24/05/03; full list of members (6 pages)
15 July 2004Return made up to 24/05/04; full list of members (6 pages)
15 July 2004Return made up to 24/05/04; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
17 August 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Registered office changed on 04/07/02 from: chase house 5 chase road southend-on-sea essex SS1 2RE (1 page)
4 July 2002Registered office changed on 04/07/02 from: chase house 5 chase road southend-on-sea essex SS1 2RE (1 page)
27 September 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
11 September 2001Return made up to 24/05/01; full list of members (6 pages)
11 September 2001Return made up to 24/05/01; full list of members (6 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
2 June 1999Return made up to 24/05/99; no change of members (4 pages)
2 June 1999Return made up to 24/05/99; no change of members (4 pages)
2 June 1999Secretary's particulars changed (1 page)
2 June 1999Secretary's particulars changed (1 page)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 December 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 June 1998Return made up to 24/05/98; full list of members (6 pages)
9 June 1998Return made up to 24/05/98; full list of members (6 pages)
18 June 1997Return made up to 24/05/97; no change of members (4 pages)
18 June 1997Return made up to 24/05/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 May 1996 (11 pages)
22 January 1997Full accounts made up to 31 May 1996 (11 pages)
3 July 1996Return made up to 24/05/96; full list of members (6 pages)
3 July 1996Return made up to 24/05/96; full list of members (6 pages)
16 June 1995Registered office changed on 16/06/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
24 May 1995Incorporation (32 pages)
24 May 1995Incorporation (32 pages)