GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED
Overview
| Company Name | GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01394471 |
| 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 GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED located?
| Registered Office Address | 8 Gunville Road PO30 5LB Newport Isle Of Wight |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Appointment of Ms Sandra Novak as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 07, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 07, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Angela Elaine Hunt as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Termination of appointment of John Terence Durrant as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of John David Roberts as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 2 pages | AA | ||
Termination of appointment of Angela Elaine Hunt as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gillian Lindsay Shaw as a secretary on Mar 02, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Angela Elaine Hunt as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 10, 2017 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2016 | 2 pages | AA | ||
Who are the officers of GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Rebecca Jane | Secretary | Gunville Road PO30 5LB Newport 8 Isle Of Wight United Kingdom | British | 65227650003 | ||||||
| CHANDLER, Michael John | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight United Kingdom | United Kingdom | British | 7819980001 | |||||
| HUNT, Angela Elaine | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | England | British | 257464810001 | |||||
| NOVAK, Sandra | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | England | British | 336655240001 | |||||
| PORTEOUS, Julia | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight United Kingdom | United Kingdom | British | 171640790001 | |||||
| BOON, Colin Edwin | Secretary | 8 Prospect Business Centre Prospect Road PO31 7AD Cowes Isle Of Wight | British | 90683070001 | ||||||
| PORTEOUS, Julia | Secretary | Quantocks 81 Church Road Wootton Bridge PO33 4PZ Ryde Isle Of Wight | British | 82419770001 | ||||||
| SHAW, Gillian Lindsay | Secretary | Gunville Road PO30 5LB Newport 8 Isle Of Wight United Kingdom | British | 81432670001 | ||||||
| BOON, Colin Edwin | Director | 8 Prospect Business Centre Prospect Road PO31 7AD Cowes Isle Of Wight | British | 90683070001 | ||||||
| DAISH, Kathleen Celia Florence | Director | 2 Glenfield Court PO30 1ED Newport Isle Of Wight | British | 10119860001 | ||||||
| DURRANT, John Terence | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight United Kingdom | United Kingdom | British | 105716530001 | |||||
| DURRANT, John Terence | Director | 4 Glenfield Court Whitcombe Road Carisbrooke PO30 1ED Newport Isle Of Wight | United Kingdom | British | 105716530001 | |||||
| HODGSON, Robert Leonard | Director | 10 Glenfield Court Whitcombe Road PO30 1ED Newport Isle Of Wight | British | 57136940001 | ||||||
| HUNT, Angela Elaine | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | England | British | 257464810001 | |||||
| JARVIS, Robert Edwin | Director | 68 Pallance Road Northwood PO31 8LP Cowes Isle Of Wight | British | 57344900001 | ||||||
| MORRISON, Angela Elaine | Director | Ashengrove PO30 4HU Calbourne 4 The Courtyard Isle Of Wight | England | British | 152235370001 | |||||
| PARKIN, Michael | Director | 5 Glenfield Court Whitcombe Road PO30 1ED Newport Isle Of Wight | British | 56976620001 | ||||||
| POWELL, Michael James | Director | Vayres Farm Whitcombe Road PO30 3DY Carisbrooke Isle Of Wight | United Kingdom | British | 158623920001 | |||||
| ROBERTS, John David | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | England | British | 207254640001 | |||||
| RUNNETTE, Roslyn Mary | Director | Ningwood Green Barn Station Road PO41 0TQ Yarmouth Isle Of Wight | British | 103135420001 | ||||||
| SIMPSON, Jean | Director | 3 Glenfield Court Whitcombe Road PO30 1ED Carisbrooke Isle Of Wight | British | 77560170001 | ||||||
| TANSER, Richard | Director | 133 Wallace Road Wantirna South Victoria 3152 Australia | British | 42235060002 | ||||||
| WARD, Dominic | Director | 10 Glenfield Court Whitcombe Road PO30 1ED Newport Isle Of Wight | British | 38482530001 | ||||||
| WARD, Malcolm | Director | 11 Glenfield Court Whitcombe Road PO30 1ED Newport Isle Of Wight | British | 56976550001 | ||||||
| WHITTER, Mary | Director | 9 Glenfield Court Whitcombe Road PO30 1ED Newport Isle Of Wight | British | 42235130001 |
What are the latest statements on persons with significant control for GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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