This company is commonly known as Glove Court Management Company Limited. The company was founded 24 years ago and was given the registration number 03882631. The firm's registered office is in TORRINGTON. You can find them at 2 Well Street, , Torrington, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GLOVE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03882631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Well Street, Torrington, Devon, EX38 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Well Street, Torrington, EX38 8EP | Director | 20 October 2021 | Active |
2, Well Street, Torrington, EX38 8EP | Director | 20 October 2021 | Active |
1 Glove Court, Villa, Torrington, EX38 8DX | Director | 07 June 2005 | Active |
2, Well Street, Torrington, EX38 8EP | Director | 20 October 2021 | Active |
2, Well Street, Torrington, EX38 8EP | Director | 20 October 2021 | Active |
The Old Smithy, Little Torrington, Torrington, EX38 8PS | Secretary | 24 November 1999 | Active |
Mill Lane Barn, Buckland Brewer, Bideford, EX39 5EJ | Secretary | 06 November 2003 | Active |
1 Castle Street, Great Torrington, Devon, EX38 8EZ | Secretary | 29 July 2013 | Active |
Well Garden, Limers Hill, Great Torrington, EX38 8AX | Secretary | 07 June 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 24 November 1999 | Active |
The Old Smithy, Little Torrington, Torrington, EX38 8PS | Director | 24 November 1999 | Active |
1 Castle Street, Great Torrington, Devon, EX38 8EZ | Director | 29 July 2013 | Active |
Five Oaks House, Follygate, Okehampton, EX20 3AA | Director | 24 November 1999 | Active |
3, Glove Court, Villa Road, Torrington, England, EX38 8DX | Director | 19 July 2010 | Active |
1 Castle Street, Great Torrington, Devon, EX38 8EZ | Director | 06 August 2012 | Active |
3 Glove Court, Villa Road, Torrington, EX38 8DX | Director | 06 November 2003 | Active |
3 Glove Court, Villa Road, Torrington, EX38 8DX | Director | 07 June 2005 | Active |
4 Glove Court, Villa Road, Torrington, EX38 8DX | Director | 06 November 2003 | Active |
2, Well Street, Torrington, EX38 8EP | Director | 15 January 2019 | Active |
1 Castle Street, Great Torrington, Devon, EX38 8EZ | Director | 19 July 2010 | Active |
5, Glove Court, Villa Road, Great Torrington, England, EX38 8DX | Director | 19 July 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 24 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.