GLENCAIRN COURT LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

GLENCAIRN COURT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELTENHAM ENGLAND and has the status: Active.
GLENCAIRN COURT LIMITED was incorporated 61 years ago on 10/05/1962 and has the registered number: 00723656. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GLENCAIRN COURT LIMITED - CHELTENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MIDWAY HOUSE HERRICK WAY
CHELTENHAM
GL51 6TQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN CHARLES JOSEPH ANSTEAD Sep 1986 British Director 2022-07-12 CURRENT
HARPER SHELDON LIMITED Corporate Secretary 2022-01-01 CURRENT
MR KARL DAVID BRAZIER Jul 1979 British Director 2012-01-30 CURRENT
MR JOHN JOSEPH MCNEILL Feb 1958 British Director 2023-10-23 CURRENT
SUSAN LLOYD Sep 1939 British Director 1994-03-11 UNTIL 1995-07-13 RESIGNED
MRS ELIZABETH SUBRAMANIAN Nov 1936 British Director 2002-05-10 UNTIL 2006-10-10 RESIGNED
NICHOLAS PAUL STOKES May 1973 British Director 2003-03-28 UNTIL 2004-12-03 RESIGNED
LESLIE CHARLES SLADER Jan 1912 British Director RESIGNED
MR NORMAN ALEC ROGERS Jul 1921 British Director RESIGNED
OLIVER ANTHONY GASKINS Jan 1917 British Director RESIGNED
MR MICHAEL ROBERT PICTOR Mar 1934 British Director 2006-10-27 UNTIL 2013-03-25 RESIGNED
MR ASHVIN CHANDULAL PATEL Mar 1949 British Director 2001-02-09 UNTIL 2011-03-10 RESIGNED
MR IAN HAROLD PLUMB May 1928 British Director RESIGNED
JOHN DEVEREUX NOLAN Aug 1929 British Director 1995-03-10 UNTIL 2004-03-31 RESIGNED
MR JOHN JOSEPH MCNEILL Feb 1958 British Director 2012-04-16 UNTIL 2017-06-14 RESIGNED
MR JOHN JOSEPH MCNEILL Feb 1958 British Director 2017-06-14 UNTIL 2023-10-23 RESIGNED
DOROTHY ELIZABETH WILLIS Apr 1923 British Director RESIGNED
GEORGE KIRKHAM Sep 1911 British Director RESIGNED
MR MATTHEW HOBBY Jun 1974 British Director 2018-06-26 UNTIL 2021-02-16 RESIGNED
DONALD JOHN HALIDAY Nov 1922 British Director RESIGNED
HARRIET JANE GREENSTOCK Dec 1973 British Director 2017-06-14 UNTIL 2018-02-20 RESIGNED
MR MICHAEL JOHN TEMS Sep 1959 British Secretary 2001-07-23 UNTIL 2011-09-30 RESIGNED
CYRIL HENRY WOOD Sep 1914 British Director 1999-06-04 UNTIL 2001-02-09 RESIGNED
MISS LARA PARKINSON Jan 1993 British Director 2017-06-14 UNTIL 2021-12-08 RESIGNED
NICHOLAS GEORGE HUTCHINSON Nov 1954 Secretary 1999-11-01 UNTIL 2001-07-19 RESIGNED
MRS JOHANNE COUPE Secretary 2011-10-01 UNTIL 2017-01-19 RESIGNED
PAMELA MARGARET BOCQUET Jan 1920 British Secretary RESIGNED
ANDREW MARTIN BENNETT Aug 1967 British Director 2001-02-09 UNTIL 2006-10-10 RESIGNED
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-01-19 UNTIL 2021-12-31 RESIGNED
RICHARD FOULKES Mar 1962 British Director 1996-03-22 UNTIL 1996-11-11 RESIGNED
MR MARTIN ANDREW FORD Jun 1961 British Director 2014-04-14 UNTIL 2021-08-24 RESIGNED
ANTHONY PAUL DAVIES May 1940 British Director 1996-03-22 UNTIL 1996-11-11 RESIGNED
ANTHONY PAUL DAVIES May 1940 British Director RESIGNED
MR JONATHAN COE Dec 1952 British Director 2016-04-27 UNTIL 2018-06-26 RESIGNED
DAVID JONATHAN CARPENTER Apr 1958 British Director 1997-04-04 UNTIL 2000-01-25 RESIGNED
ALEXANDER BIRCH BRADLEY Oct 1916 British Director 2001-02-09 UNTIL 2004-05-12 RESIGNED
MR RICHARD ANTHONY BOOTH Jul 1955 British Director 2001-02-09 UNTIL 2016-04-27 RESIGNED
PAMELA MARGARET BOCQUET Jan 1920 British Director RESIGNED
MR SIMON ANDREW BERRYMAN May 1963 British Director 2014-04-14 UNTIL 2017-06-14 RESIGNED
MS JACQUELINE HEATHER WEBSTER Jun 1962 British Director 2011-11-16 UNTIL 2014-05-02 RESIGNED
BETTY AUDREY MARY BARRETT Apr 1926 British Director RESIGNED
MR RICHARD FENWICK AKENHEAD Mar 1948 English Director 2013-03-25 UNTIL 2017-06-14 RESIGNED
MR ROY REGINALD AGG Nov 1929 British Director 1995-03-10 UNTIL 1997-04-28 RESIGNED
MR ROY REGINALD AGG Nov 1929 British Director 2004-04-28 UNTIL 2011-09-30 RESIGNED
MR GRAHAM WILLIAM FREER Nov 1958 British Director 2011-07-26 UNTIL 2012-04-16 RESIGNED
MR ALEJANDRO GAMEZ Feb 1948 British Director 2017-06-14 UNTIL 2019-06-17 RESIGNED
RICHARD FOULKES Mar 1962 British Director 1994-03-11 UNTIL 1995-02-10 RESIGNED
IAN DOUGLAS GRANT May 1953 British Director 2006-10-27 UNTIL 2009-07-31 RESIGNED
CYRIL HENRY WOOD Sep 1914 British Director 2002-05-10 UNTIL 2004-03-31 RESIGNED
COUPE PROPERTY CONSULTANTS LTD Corporate Secretary 2013-07-01 UNTIL 2017-01-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WYNSTRUMENTS LIMITED REDDITCH Dissolved... DORMANT 74990 - Non-trading company
LANSDOWN CRESCENT MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
PRINCES COURT MANAGEMENT COMPANY LIMITED CHELTENHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WAYSIDE LIMITED WREXHAM Active MICRO ENTITY 68100 - Buying and selling of own real estate
HOPLITE LIMITED REDDITCH Dissolved... DORMANT 99999 - Dormant Company
BULKSHIP TRANSPORTATION (UK) LTD. Active MICRO ENTITY 52242 - Cargo handling for air transport activities
VISION 21 (GLOUCESTERSHIRE) LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
3D CAD SERVICES LIMITED GLOUCESTERSHI Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
CHELTENHAM RACING ACCOMMODATION LIMITED CHELTENHAM Active MICRO ENTITY 55900 - Other accommodation
HORSE & GROOM LIMITED EASTLEIGH ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
ISO 3D LIMITED CHELTENHAM ENGLAND Active DORMANT 71121 - Engineering design activities for industrial process and production
COTSWOLD CAMPERVANS LTD. CHELTENHAM Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
HEAVENLY GREEN SALONS LTD ISLEWORTH ENGLAND Active MICRO ENTITY 86900 - Other human health activities
GREENSTOCK PROPERTIES LLP EASTLEIGH ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
7 LYPIATT TERRACE (CHELTENHAM) LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALAN ASTON MOTOR ENGINEERS LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
ALL SEASONS INDUSTRIAL ROOFING LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 43991 - Scaffold erection
ALINA CANDLES LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 47890 - Retail sale via stalls and markets of other goods
AIRTIME AEROBATICS LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
AQUATOTS LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
AQUATOTS INTERNATIONAL LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 81100 - Combined facilities support activities
ANGELS 4 ANGELS LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ARRON PROPERTY LTD CHELTENHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AQUA T LLP CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied