GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED - WEST BYFLEET
Company Profile | Company Filings |
Overview
GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED is a Private Limited Company from WEST BYFLEET ENGLAND and has the status: Active.
GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED was incorporated 46 years ago on 23/09/1977 and has the registered number: 01331318. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED was incorporated 46 years ago on 23/09/1977 and has the registered number: 01331318. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED - WEST BYFLEET
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 |
---|---|---|
24 / 6 | 24/06/2023 | 24/03/2025 |
Registered Office
21 SUMMER CLOSE
WEST BYFLEET
SURREY
KT14 7RY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS WANDA MARIA HUBERTA VAN GELDEREN | Apr 1965 | Dutch | Director | 2006-08-04 | CURRENT |
MRS RUTH BRANDON-KIRBY | Dec 1964 | British | Director | 2022-02-07 | CURRENT |
MR JAMES SPENCER BRAITHWAITE | Nov 1974 | British | Director | 2013-04-05 | CURRENT |
MR NICHOLAS CRAIG SMITH | May 1958 | British | Secretary | 2004-02-12 UNTIL 2005-02-14 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES | Corporate Secretary | 2007-06-01 UNTIL 2008-04-01 | RESIGNED | ||
ROLAND MARK PORTEOUS | Sep 1953 | Secretary | 2003-06-25 UNTIL 2004-02-11 | RESIGNED | |
MR NICHOLAS JAMES VIVIAN ATKINSON | Feb 1962 | British | Secretary | 2005-02-15 UNTIL 2007-06-30 | RESIGNED |
IAN TREVOR COLEY | Dec 1954 | British | Secretary | 2002-03-12 UNTIL 2003-06-27 | RESIGNED |
MR HUMPHREY JOHN RANSON | Feb 1966 | British | Secretary | 1994-04-30 UNTIL 1997-04-24 | RESIGNED |
SEYMOUR MACINTYRE LIMITED | Jan 1950 | Secretary | RESIGNED | ||
MRS WANDA MARIA HUBERTA VAN GELDEREN | Apr 1965 | Dutch | Secretary | 2008-01-14 UNTIL 2011-09-01 | RESIGNED |
MRS PAMELA ELIZABETH WILDING | Apr 1944 | British | Secretary | 1996-06-01 UNTIL 2000-05-31 | RESIGNED |
MRS WANDA MARIA HUBERTA VAN GELDEREN | Apr 1965 | Dutch | Secretary | 2007-07-01 UNTIL 2007-09-17 | RESIGNED |
CHRISTOPHER JULIAN EDWARD PUGH | Apr 1970 | British | Director | 1999-07-29 UNTIL 2001-04-30 | RESIGNED |
MS DEBRA LOUISE PENNY | Nov 1965 | British | Director | RESIGNED | |
ANTHONY EDWARD PUGH | Sep 1944 | British | Director | 2001-04-30 UNTIL 2007-08-29 | RESIGNED |
MR HUMPHREY JOHN RANSON | Feb 1966 | British | Director | RESIGNED | |
MISS JOCELYN MATHESON PINK | Jun 1980 | British | Director | 2004-08-17 UNTIL 2011-01-17 | RESIGNED |
SALLY ANN RANSON | Nov 1975 | British | Director | 2002-03-25 UNTIL 2006-09-28 | RESIGNED |
KEVIN FELIX PAVIA | Apr 1967 | British | Director | 1997-12-12 UNTIL 2002-03-12 | RESIGNED |
MR TIMOTHY DONALD ANDREW | Sep 1962 | British | Director | RESIGNED | |
MR JASON DAVID LLOYD | May 1974 | British | Director | 2017-10-07 UNTIL 2022-02-07 | RESIGNED |
MS MARGARET ANN HARRISON | Mar 1937 | British | Director | RESIGNED | |
MR ALEXANDER FAULKES | Apr 1976 | British | Director | 2013-04-05 UNTIL 2015-09-17 | RESIGNED |
IAN TREVOR COLEY | Dec 1954 | British | Director | RESIGNED | |
DR RALPH CLAGUE | Jan 1974 | British | Director | 2011-03-06 UNTIL 2012-12-03 | RESIGNED |
JANE CHRISTINE TURNER | Dec 1967 | Irish | Director | 1996-09-18 UNTIL 2006-08-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2023-10-03 | 24-06-2023 | £5 equity |
Micro-entity Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2022-07-15 | 24-06-2022 | £5 equity |
Micro-entity Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2021-09-21 | 24-06-2021 | £5 equity |
Micro-entity Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2020-11-12 | 24-06-2020 | £5 equity |
Micro-entity Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2020-01-04 | 24-06-2019 | £5 equity |
Micro-entity Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2019-01-22 | 24-06-2018 | £5 equity |
Micro-entity Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2017-11-04 | 24-06-2017 | £5 equity |
Abbreviated Company Accounts - GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED | 2016-11-23 | 24-06-2016 | £5 equity |