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 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
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLENCAIRN COURT LIMITED | 2023-10-05 | 31-12-2022 | |
Micro-entity Accounts - GLENCAIRN COURT LIMITED | 2022-09-17 | 31-12-2021 | |
Micro-entity Accounts - GLENCAIRN COURT LIMITED | 2021-06-03 | 31-12-2020 | |
Micro-entity Accounts - GLENCAIRN COURT LIMITED | 2020-05-28 | 31-12-2019 | |
Micro-entity Accounts - GLENCAIRN COURT LIMITED | 2019-09-18 | 31-12-2018 | |
Glencairn Court Limited 31/12/2017 iXBRL | 2018-07-17 | 31-12-2017 |