ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glentop Property Company Limited

Glentop Property Company Limited is an active company incorporated on 4 May 1982 with the registered office located in Redhill, Surrey. Glentop Property Company Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01632976
Private limited company
Age
43 years
Incorporated 4 May 1982
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
The Studio
Brewer Street
Bletchingley
Surrey
RH1 4QP
England
Address changed on 19 Aug 2024 (1 year ago)
Previous address was The Granary Brewer Street Bletchingley Surrey RH1 4QP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Jul 1943
Director • Accountant • British • Lives in England • Born in Jan 1951
Director • Accountant • British • Lives in UK • Born in Nov 1981
Director • Chartered Surveyor • British • Lives in Scotland • Born in Oct 1975
Mrs Rebecca Jane Gordon
PSC • British • Lives in UK • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orsay Bishopton Limited
Ewan Alan Mackay is a mutual person.
Active
E & A Mackay Ltd
Ewan Alan Mackay is a mutual person.
Active
Mac Storage Limited
Ewan Alan Mackay is a mutual person.
Active
Renfrew Logistics Limited
Ewan Alan Mackay is a mutual person.
Active
Mac Storage Renfrew Limited
Ewan Alan Mackay is a mutual person.
Active
West Lodge Road Storage 1 Limited
Ewan Alan Mackay is a mutual person.
Active
Glasgow Luxury Tours Limited
Ewan Alan Mackay is a mutual person.
Active
Renfrew Logistics 2 Limited
Ewan Alan Mackay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£174.66K
Decreased by £787.92K (-82%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.35M
Decreased by £16.72K (-0%)
Total Liabilities
-£230.69K
Increased by £82.15K (+55%)
Net Assets
£4.12M
Decreased by £98.86K (-2%)
Debt Ratio (%)
5%
Increased by 1.9% (+56%)
Latest Activity
Rebecca Jane Gordon (PSC) Appointed
7 Months Ago on 14 Jan 2025
Mrs Rebecca Jane Gordon Appointed
7 Months Ago on 14 Jan 2025
Mr Ewan Alan Mackay Details Changed
8 Months Ago on 4 Jan 2025
Mr Ewan Alan Mackay Appointed
8 Months Ago on 4 Jan 2025
Derek John Lee (PSC) Resigned
8 Months Ago on 4 Jan 2025
Derek John Lee Resigned
8 Months Ago on 4 Jan 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year Ago on 19 Aug 2024
Choon Ngim Ong (PSC) Resigned
2 Years 5 Months Ago on 29 Mar 2023
Get Credit Report
Discover Glentop Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Choon Ngim Ong as a person with significant control on 29 March 2023
Submitted on 16 Jan 2025
Director's details changed for Mr Ewan Alan Mackay on 4 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Derek John Lee as a director on 4 January 2025
Submitted on 14 Jan 2025
Cessation of Derek John Lee as a person with significant control on 4 January 2025
Submitted on 14 Jan 2025
Appointment of Mrs Rebecca Jane Gordon as a director on 14 January 2025
Submitted on 14 Jan 2025
Notification of Rebecca Jane Gordon as a person with significant control on 14 January 2025
Submitted on 14 Jan 2025
Appointment of Mr Ewan Alan Mackay as a director on 4 January 2025
Submitted on 14 Jan 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 19 Dec 2024
Confirmation statement made on 9 October 2024 with updates
Submitted on 11 Nov 2024
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to The Studio Brewer Street Bletchingley Surrey RH1 4QP on 19 August 2024
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year