UKBizDB.co.uk

GLENCROFT COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glencroft Court Management Limited. The company was founded 52 years ago and was given the registration number 01013847. The firm's registered office is in BANSTEAD. You can find them at Melrose, 11a Longcroft Avenue, Banstead, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLENCROFT COURT MANAGEMENT LIMITED
Company Number:01013847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Melrose, 11a Longcroft Avenue, Banstead, Surrey, SM7 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 58, Castle Walk, Reigate, England, RH2 9PX

Corporate Secretary03 March 2024Active
Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX

Director11 August 2017Active
Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX

Director11 August 2017Active
5 Glencroft Court, 11 Sherwood Park Road, Sutton, SM1 2SL

Director11 July 2007Active
8, Glencroft Court, 11 Sherwood Park Road, Sutton, England, SM1 2SL

Director04 November 2004Active
2 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director01 March 2000Active
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT

Secretary22 February 2000Active
16 Lindsay Court, Sutton, SM1 2SN

Secretary-Active
14 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Secretary14 September 1993Active
3 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Secretary30 September 1997Active
Melrose, 11a Longcroft Avenue, Banstead, SM7 3AE

Secretary04 April 2009Active
146 Stanley Park Road, Carshalton, SM5 3JG

Corporate Secretary01 May 2007Active
Flat 6 Lindsay Court, Sherwood Park Road, Sutton, SM1 2SN

Director10 May 1993Active
13 Lindsay Court, 15 Sherwood Park Road, Sutton, SM1 2SN

Director19 May 2006Active
13 Lindsay Court, Sutton, SM1 2SN

Director27 February 1992Active
29, St. James Avenue, Sutton, United Kingdom, SM1 2TQ

Director07 February 2002Active
6 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director-Active
Flat 24 Lindsay Court, Sherwood Park Road, Sutton, SM1 2SN

Director10 May 1993Active
Flat 11 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director10 May 1993Active
30, Lindsay Court, 15 Sherwood Park Road, Sutton, England, SM1 2SN

Director25 March 2013Active
Melrose, 11a Longcroft Avenue, Banstead, SM7 3AE

Director01 July 2010Active
9 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director15 April 1997Active
Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX

Director11 August 2017Active
14 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director14 September 1993Active
25, Lindsay Court, 15 Sherwood Park Road, Sutton, Great Britain, SM1 2SN

Director15 October 2009Active
13 Lindsay Court, Sutton, SM1 2SN

Director27 February 1992Active
3 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director08 December 2000Active
31 Lindsay Court, 15 Sherwood Park Road, Sutton, SM1 2SN

Director30 March 2004Active
13 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director01 August 2003Active
13 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director25 November 1994Active
13 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director-Active
16, Yew Tree Bottom Road, Epsom, KT17 3NH

Director29 July 2008Active
2 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL

Director14 September 1999Active
Melrose, 11a Longcroft Avenue, Banstead, SM7 3AE

Director11 July 2007Active
18 Lindsay Court, Sutton, SM1 2SN

Director-Active

People with Significant Control

Mr Simon Gibbs
Notified on:11 August 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control
Mr Ian Bosley
Notified on:11 August 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control
Mr Colin Stirling Jobson
Notified on:11 August 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control
Miss Sarah Hamerton
Notified on:01 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Melrose, 11a Longcroft Avenue, Banstead, SM7 3AE
Nature of control:
  • Significant influence or control
Ms Vivienne Margaret Trotter
Notified on:01 July 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control
Mr Bruce Robin Mitchell
Notified on:01 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control
Ms Deborah Lunn
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Appoint corporate secretary company with name date.

Download
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-02-17Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type small.

Download
2018-01-16Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.