GLENCROFT COURT MANAGEMENT LIMITED
Overview
Company Name | GLENCROFT COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01013847 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLENCROFT COURT MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GLENCROFT COURT MANAGEMENT LIMITED located?
Registered Office Address | Ground Floor 58 Castle Walk RH2 9PX Reigate England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLENCROFT COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLENCROFT COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for GLENCROFT COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with updates | 8 pages | CS01 | ||
Termination of appointment of Samuel Thomas Walsh as a secretary on Mar 03, 2024 | 1 pages | TM02 | ||
Appointment of St Walsh Llp as a secretary on Mar 03, 2024 | 2 pages | AP04 | ||
Accounts for a small company made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 7 pages | AA | ||
Termination of appointment of Colin Stirling Jobson as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2022 with updates | 7 pages | CS01 | ||
Registered office address changed from Melrose 11a Longcroft Avenue Banstead Surrey SM7 3AE to Ground Floor 58 Castle Walk Reigate RH2 9PX on Jun 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2021 with updates | 7 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 6 pages | AA | ||
Accounts for a small company made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with updates | 7 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with updates | 7 pages | CS01 | ||
Confirmation statement made on Nov 20, 2018 with updates | 7 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 6 pages | AA | ||
Accounts for a small company made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Notification of Colin Jobson as a person with significant control on Aug 11, 2017 | 2 pages | PSC01 | ||
Notification of Simon Gibbs as a person with significant control on Aug 11, 2017 | 2 pages | PSC01 | ||
Notification of Ian Bosley as a person with significant control on Aug 11, 2017 | 2 pages | PSC01 | ||
Appointment of Mr Ian Bosley as a director on Aug 11, 2017 | 2 pages | AP01 | ||
Appointment of Mr Simon Gibbs as a director on Aug 11, 2017 | 2 pages | AP01 | ||
Who are the officers of GLENCROFT COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST WALSH LLP | Secretary | Castle Walk RH2 9PX Reigate Ground Floor 58 England |
| 321327630001 | ||||||||||
BOSLEY, Ian | Director | 58 Castle Walk RH2 9PX Reigate Ground Floor England | England | British | Surveying Director | 236709240001 | ||||||||
GIBBS, Simon | Director | 58 Castle Walk RH2 9PX Reigate Ground Floor England | England | British | Commercial Manager | 236709040001 | ||||||||
LUNN, Deborah | Director | 5 Glencroft Court 11 Sherwood Park Road SM1 2SL Sutton Surrey | England | British | Manager | 124182690001 | ||||||||
MITCHELL, Bruce Robin | Director | Glencroft Court 11 Sherwood Park Road SM1 2SL Sutton 8 Surrey England | England | British | Driver/Trainer | 101886790001 | ||||||||
TROTTER, Vivienne Margaret | Director | 2 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | England | British | Legal Secretary | 71648270001 | ||||||||
BLACKMORE, Helen Patricia Ann | Secretary | 5 Sussex Road Carshalton Beeches SM5 3LT Carshalton Surrey | British | Property Manager | 1515110001 | |||||||||
HALE, Stephen Frederick | Secretary | 16 Lindsay Court SM1 2SN Sutton Surrey | British | 28586140001 | ||||||||||
MARCHANT, Paula | Secretary | 14 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Bank Official | 55923460001 | |||||||||
OLIVER, Ian | Secretary | 3 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | 63819380002 | ||||||||||
WALSH, Samuel Thomas | Secretary | 11a Longcroft Avenue SM7 3AE Banstead Melrose Surrey | British | 137599900001 | ||||||||||
J J HOMES (PROPERTIES) LIMITED | Secretary | 146 Stanley Park Road SM5 3JG Carshalton Surrey | 130953830001 | |||||||||||
BLASHFIELD, Ray Robertson | Director | Flat 6 Lindsay Court Sherwood Park Road SM1 2SN Sutton Surrey | British | Director | 36545380001 | |||||||||
CADDY, Louise Susan | Director | 13 Lindsay Court 15 Sherwood Park Road SM1 2SN Sutton Surrey | British | Police Officer | 113114610001 | |||||||||
CLARKE, Nicola | Director | 13 Lindsay Court SM1 2SN Sutton Surrey | British | Nursery Officer | 31438100001 | |||||||||
DRURY, Alex Paul | Director | St. James Avenue SM1 2TQ Sutton 29 Surrey United Kingdom | United Kingdom | British | Security | 80680680002 | ||||||||
FREEMAN, Bryan | Director | 6 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Consultant | 38640160001 | |||||||||
GOLDEN, Bridget Jane | Director | Flat 24 Lindsay Court Sherwood Park Road SM1 2SN Sutton Surrey | British | Retired | 36545290001 | |||||||||
GOREHAM, Colin | Director | Flat 11 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Shop Manager | 36700630001 | |||||||||
HAMERTON, Sarah | Director | Lindsay Court 15 Sherwood Park Road SM1 2SN Sutton 30 Surrey England | England | British | Administrator | 179058460001 | ||||||||
INCE, Timothy | Director | 11a Longcroft Avenue SM7 3AE Banstead Melrose Surrey | United Kingdom | British | Engineer | 55944160001 | ||||||||
INCE, Timothy | Director | 9 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | United Kingdom | British | Company Director | 55944160001 | ||||||||
JOBSON, Colin Stirling | Director | 58 Castle Walk RH2 9PX Reigate Ground Floor England | England | British | Financial Adviser | 66738780001 | ||||||||
MARCHANT, Paula | Director | 14 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Bank Official | 55923460001 | |||||||||
MCCAUL, Kate | Director | Lindsay Court 15 Sherwood Park Road SM1 2SN Sutton 25 Surrey Great Britain | United Kingdom | British | Web Editor | 147053190002 | ||||||||
MILES, Paul | Director | 13 Lindsay Court SM1 2SN Sutton Surrey | English | Electrical Installation Engineer | 31438110001 | |||||||||
OLIVER, Ian | Director | 3 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Stamp Dealer | 63819380002 | |||||||||
ORPIN, David | Director | 31 Lindsay Court 15 Sherwood Park Road SM1 2SN Sutton Surrey | British | Teacher | 98458270001 | |||||||||
SHERRINGTON, Peter Thomas | Director | 13 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Retired | 41256660002 | |||||||||
SHERRINGTON, Peter Thomas | Director | 13 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Fireman | 41256660002 | |||||||||
SHERRINGTON, Peter Thomas | Director | 13 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | British | Fireman | 41256660002 | |||||||||
SWANN, Shirley Ann Maureen | Director | Yew Tree Bottom Road KT17 3NH Epsom 16 Surrey | United Kingdom | British | Retired | 132251740001 | ||||||||
TROTTER, Vivienne Margaret | Director | 2 Glencroft Court Sherwood Park Road SM1 2SL Sutton Surrey | England | British | Legal Secretary | 71648270001 | ||||||||
TUNSEI, Katie Geraldine | Director | 11a Longcroft Avenue SM7 3AE Banstead Melrose Surrey | United Kingdom | British | Tutor | 123910470002 | ||||||||
WAND, Donald Frank | Director | 18 Lindsay Court SM1 2SN Sutton Surrey | British | Engineer | 28586170001 |
Who are the persons with significant control of GLENCROFT COURT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Bosley | Aug 11, 2017 | 58 Castle Walk RH2 9PX Reigate Ground Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Stirling Jobson | Aug 11, 2017 | 58 Castle Walk RH2 9PX Reigate Ground Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Gibbs | Aug 11, 2017 | 58 Castle Walk RH2 9PX Reigate Ground Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Sarah Hamerton | Jul 01, 2016 | 11a Longcroft Avenue SM7 3AE Banstead Melrose Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Vivienne Margaret Trotter | Jul 01, 2016 | 58 Castle Walk RH2 9PX Reigate Ground Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Deborah Lunn | Jul 01, 2016 | 58 Castle Walk RH2 9PX Reigate Ground Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Bruce Robin Mitchell | Jul 01, 2016 | 58 Castle Walk RH2 9PX Reigate Ground Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0