GLEBE COURT MANAGEMENT COMPANY LIMITED - KENDAL


Company Profile Company Filings

Overview

GLEBE COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from KENDAL ENGLAND and has the status: Active.
GLEBE COURT MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 21/06/1989 and has the registered number: 02397419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

GLEBE COURT MANAGEMENT COMPANY LIMITED - KENDAL

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
30 / 6 30/06/2023 31/03/2025

Registered Office

21 ESTHWAITE GREEN
KENDAL
LA9 7RZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE LOWE Oct 1966 British Director 2023-03-27 CURRENT
MRS TRACEY ELIZABETH RICHARDSON Secretary 2021-12-14 CURRENT
MR JOHN ANDREW KITCHEN Jun 1943 British Director 2007-08-20 CURRENT
MR CHRISTOPHER JOHN RICHMOND Dec 1955 British Director 2023-03-27 CURRENT
JULIE STEPHENSON Aug 1955 British Director 1995-06-15 UNTIL 1997-05-23 RESIGNED
MISS LYNN WAITE Apr 1955 British Director RESIGNED
MR JOHN ANDREW KITCHEN Jun 1943 British Secretary 2007-03-12 UNTIL 2012-01-30 RESIGNED
MARION MURPHY Jan 1924 British Secretary 1999-12-01 UNTIL 2001-04-25 RESIGNED
JOAN MORALEE May 1932 Secretary 1994-03-25 UNTIL 1996-12-02 RESIGNED
MRS ELIZABETH ANN LATHAM Secretary RESIGNED
MR ROBERT ALEXANDER LEMMER Secretary 2019-01-11 UNTIL 2021-12-14 RESIGNED
MRS LEE DANCY Jan 1965 British Secretary 1996-12-02 UNTIL 1998-06-25 RESIGNED
PAMELA ANN HALL Secretary 2001-04-25 UNTIL 2007-03-12 RESIGNED
DAVID RICHARD JOHN CRAVEN Jul 1934 British Secretary 1998-06-25 UNTIL 1999-11-24 RESIGNED
DR SHUNA MARGARET BURROW Secretary 2012-01-30 UNTIL 2019-01-11 RESIGNED
ANN DUCKWORTH Nov 1940 British Director 1994-02-05 UNTIL 1998-03-28 RESIGNED
MR ANDREW WALTON THORNTON Oct 1949 British Director 2008-04-14 UNTIL 2019-06-26 RESIGNED
JANET ELIZABETH TOMKINSON Apr 1961 British Director 2007-08-20 UNTIL 2017-03-01 RESIGNED
LILIAN BARTON Aug 1938 British Director 2001-04-25 UNTIL 2004-06-14 RESIGNED
MARION MURPHY Jan 1924 British Director 1999-12-01 UNTIL 2001-04-25 RESIGNED
SUE LAVERY Jan 1949 British Director 2006-08-29 UNTIL 2008-04-14 RESIGNED
PETER JOHN HOPE Nov 1952 British Director 2019-06-26 UNTIL 2023-03-27 RESIGNED
SUSAN HOLLAND May 1953 British Director 2005-10-17 UNTIL 2008-10-19 RESIGNED
FRANCESCA HIGSON Feb 1950 British Director 2004-06-14 UNTIL 2005-10-17 RESIGNED
JAMES ROBERT BURROW Feb 1948 British Director 2007-08-20 UNTIL 2018-12-09 RESIGNED
ANN DUCKWORTH Nov 1940 British Director 1994-03-25 UNTIL 1995-06-15 RESIGNED
MAIRE THERESE DOYLE May 1948 British Director 2000-02-16 UNTIL 2006-08-29 RESIGNED
ESLYN PATRICIA CRAVEN Apr 1934 British Director 1998-06-25 UNTIL 1999-11-24 RESIGNED
MRS CHRISTINE ANN BYRNE Dec 1949 British Director 2019-06-26 UNTIL 2023-03-27 RESIGNED
MRS DOROTHY BOTHAM May 1920 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONLON CONSTRUCTION LIMITED PRESTON Active FULL 41100 - Development of building projects
MICHELL INSTRUMENTS LIMITED CAMBRIDGESHIRE Active FULL 26512 - Manufacture of electronic industrial process control equipment
ERAS LIMITED DISS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SEDBERGH SCHOOL DEVELOPMENTS LIMITED SEDBERGH Active SMALL 55900 - Other accommodation
P J HOPE LIMITED PRESTON Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
SEDBERGH SCHOOL SEDBERGH Active GROUP 85200 - Primary education
PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED BARNSLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ERAS HOLDINGS LIMITED DISS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ORCHARD GARDENS (LYTHAM) MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active DORMANT 98000 - Residents property management
CONLON HOLDINGS LIMITED PRESTON Active GROUP 70100 - Activities of head offices
PRESTON CONSTRUCTION CENTRE LTD PRESTON ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
PRESTON VOCATIONAL CENTRE LTD PRESTON Active MICRO ENTITY 85320 - Technical and vocational secondary education
PROVIDENCE COURT MANAGEMENT LIMITED DISS ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Glebe Court Management Company Limited Accounts 2023-10-20 30-06-2023 £7,226 Cash £-38,697 equity
Glebe Court Management Company Limited Accounts 2022-10-11 30-06-2022 £11,580 Cash £-43,388 equity
Glebe Court Management Company Limited Accounts 2022-03-12 30-06-2021 £2,557 Cash £-52,845 equity
Glebe Court Management Company Limited - Filleted accounts 2021-02-27 30-06-2020 £101,395 Cash £-7,346 equity
Glebe Court Management Company Limited - Filleted accounts 2020-02-08 30-06-2019 £5,528 Cash £-18,944 equity
Micro-entity Accounts - GLEBE COURT MANAGEMENT COMPANY LIMITED 2019-01-03 30-06-2018 £20,068 equity
Micro-entity Accounts - GLEBE COURT MANAGEMENT COMPANY LIMITED 2018-02-08 30-06-2017 £-28,682 equity
Micro-entity Accounts - GLEBE COURT MANAGEMENT COMPANY LIMITED 2017-01-19 30-06-2016 £6,681 equity
Abbreviated Company Accounts - GLEBE COURT MANAGEMENT COMPANY LIMITED 2016-02-10 30-06-2015 £1,373 Cash £-3,378 equity
Abbreviated Company Accounts - GLEBE COURT MANAGEMENT COMPANY LIMITED 2015-02-03 30-06-2014 £5,367 Cash £-12,391 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEAD MORTGAGES LIMITED CUMBRIA Active MICRO ENTITY 66110 - Administration of financial markets
ACTION THIS DAY LIMITED KENDAL Active MICRO ENTITY 70229 - Management consultancy activities other than financial management