GLENWOOD COURT MANAGEMENT LIMITED
Overview
| Company Name | GLENWOOD COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03363025 |
| 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 GLENWOOD COURT MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GLENWOOD COURT MANAGEMENT LIMITED located?
| Registered Office Address | 141 High Road Loughton IG10 4LT Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENWOOD COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLENWOOD COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for GLENWOOD COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Joseph Parmassar as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Jennifer Michele Sclaire as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Kevin Joseph Parmassar as a director on Sep 15, 2016 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GLENWOOD COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED | Secretary | High Road IG10 4LT Loughton 141 Essex England |
| 92026640001 | ||||||||||
| JURJA, Viorel | Director | Woodford Road South Woodford E18 2EU London 9 Glenwood Court United Kingdom | United Kingdom | British,Moldovan | 183680500001 | |||||||||
| POULTON, Austin George | Director | Woodford Road E18 2EU London 18 Glenwood Court United Kingdom | United Kingdom | South African | 172094010001 | |||||||||
| CROFTS, David John | Secretary | 21 Glenwood Court 53 Woodford Road E18 2EU London | British | 52973760001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BARNES, Esta Miriam | Director | 5 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | British | 61215120001 | ||||||||||
| BERGER, Paul | Director | 23 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | England | British | 78513000001 | |||||||||
| COHEN, Daphne Betty | Director | 12 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | British | 61214810001 | ||||||||||
| CROFTS, David John | Director | 21 Glenwood Court 53 Woodford Road E18 2EU London | British | 52973760001 | ||||||||||
| DAVIES, Robert Matthew | Director | Flat 18 Glenwood Court South Woodford E18 2EU London | England | British | 120113840001 | |||||||||
| GREEN, Kevin Finbar | Director | 3 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | England | British | 113663160001 | |||||||||
| GREENFIELD, Michael | Director | 4 Hawsted IG9 5SS Buckhurst Hill Essex | British | 49586250002 | ||||||||||
| HOUSE, Leslie Henry | Director | 18 Glenwood Court 53/55 Woodford Road E18 2EU London | British | 62243910001 | ||||||||||
| JACOBS, Walter | Director | 2 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | British | 98846410001 | ||||||||||
| LEE, Freda | Director | 8 Glenwood Court Woodford Road E18 2EU London | British | 64515640001 | ||||||||||
| LEVENE, Robert | Director | Theydon Park Road Theydon Bois CM16 7LS Epping 85a Essex | England | British | 7486910003 | |||||||||
| LOVEJOY, Mark Russell | Director | 16 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | British | 54043860001 | ||||||||||
| OKUTUBO, Folashade Ablodun, Doctor | Director | 21 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | British | 113662980001 | ||||||||||
| PARMASSAR, Kevin Joseph | Director | Woodford Road South Woodford E18 2EY Essex Flat 3 Glenwood Court United Kingdom | United Kingdom | British | 216432320001 | |||||||||
| PORT, Colin Reginald | Director | 29 Wordsworth Avenue South Woodford E18 2HD London | England | British | 54211510001 | |||||||||
| RICH, Sarah Louise | Director | 22 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | British | 61214960002 | ||||||||||
| SCLAIRE, Jennifer Michele | Director | Woodford Road E18 2EU London 11 Glenwood Court Uk | Uk | British | 53575350001 | |||||||||
| SCLAIRE, Jennifer Michele | Director | 11 Glenwood Court 53 Woodford Road South Woodford E18 2EU London | Uk | British | 53575350001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for GLENWOOD COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 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