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.
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 | : |
|
Registered Address | : | Melrose, 11a Longcroft Avenue, Banstead, Surrey, SM7 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor 58, Castle Walk, Reigate, England, RH2 9PX | Corporate Secretary | 03 March 2024 | Active |
Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX | Director | 11 August 2017 | Active |
Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX | Director | 11 August 2017 | Active |
5 Glencroft Court, 11 Sherwood Park Road, Sutton, SM1 2SL | Director | 11 July 2007 | Active |
8, Glencroft Court, 11 Sherwood Park Road, Sutton, England, SM1 2SL | Director | 04 November 2004 | Active |
2 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 01 March 2000 | Active |
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT | Secretary | 22 February 2000 | Active |
16 Lindsay Court, Sutton, SM1 2SN | Secretary | - | Active |
14 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Secretary | 14 September 1993 | Active |
3 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Secretary | 30 September 1997 | Active |
Melrose, 11a Longcroft Avenue, Banstead, SM7 3AE | Secretary | 04 April 2009 | Active |
146 Stanley Park Road, Carshalton, SM5 3JG | Corporate Secretary | 01 May 2007 | Active |
Flat 6 Lindsay Court, Sherwood Park Road, Sutton, SM1 2SN | Director | 10 May 1993 | Active |
13 Lindsay Court, 15 Sherwood Park Road, Sutton, SM1 2SN | Director | 19 May 2006 | Active |
13 Lindsay Court, Sutton, SM1 2SN | Director | 27 February 1992 | Active |
29, St. James Avenue, Sutton, United Kingdom, SM1 2TQ | Director | 07 February 2002 | Active |
6 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | - | Active |
Flat 24 Lindsay Court, Sherwood Park Road, Sutton, SM1 2SN | Director | 10 May 1993 | Active |
Flat 11 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 10 May 1993 | Active |
30, Lindsay Court, 15 Sherwood Park Road, Sutton, England, SM1 2SN | Director | 25 March 2013 | Active |
Melrose, 11a Longcroft Avenue, Banstead, SM7 3AE | Director | 01 July 2010 | Active |
9 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 15 April 1997 | Active |
Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX | Director | 11 August 2017 | Active |
14 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 14 September 1993 | Active |
25, Lindsay Court, 15 Sherwood Park Road, Sutton, Great Britain, SM1 2SN | Director | 15 October 2009 | Active |
13 Lindsay Court, Sutton, SM1 2SN | Director | 27 February 1992 | Active |
3 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 08 December 2000 | Active |
31 Lindsay Court, 15 Sherwood Park Road, Sutton, SM1 2SN | Director | 30 March 2004 | Active |
13 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 01 August 2003 | Active |
13 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 25 November 1994 | Active |
13 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | - | Active |
16, Yew Tree Bottom Road, Epsom, KT17 3NH | Director | 29 July 2008 | Active |
2 Glencroft Court, Sherwood Park Road, Sutton, SM1 2SL | Director | 14 September 1999 | Active |
Melrose, 11a Longcroft Avenue, Banstead, SM7 3AE | Director | 11 July 2007 | Active |
18 Lindsay Court, Sutton, SM1 2SN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2024-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type small. | Download |
2018-01-16 | Accounts | Accounts with accounts type small. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.