GLENSIDE COURT CO. LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
GLENSIDE COURT CO. LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
GLENSIDE COURT CO. LIMITED was incorporated 27 years ago on 09/08/1996 and has the registered number: 03235917. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLENSIDE COURT CO. LIMITED was incorporated 27 years ago on 09/08/1996 and has the registered number: 03235917. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLENSIDE COURT CO. LIMITED - CARDIFF
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RH SEEL & CO LIMITED | Corporate Secretary | 2013-10-11 | CURRENT | ||
MS CHRISTINE MARGARET ETHERIDGE | Aug 1944 | British | Director | 2022-01-25 | CURRENT |
MR FRANCIS WILLIAM GILLESPIE | May 1936 | British | Director | 2020-07-31 | CURRENT |
MRS DIANE NESSBERT | Aug 1946 | Welsh | Director | 2022-01-25 | CURRENT |
MRS GAYNOR MARY MONCKTON | Dec 1950 | Welsh | Director | 2023-01-24 | CURRENT |
MR PETER JOSEPH ROLLO | Oct 1949 | British | Director | 2022-07-04 | CURRENT |
MRS MARGARET MARY THOMAS | Mar 1950 | British | Director | 2020-07-31 | CURRENT |
JACQUELINE ELIZABETH JONES | Sep 1934 | British | Director | 2017-10-19 UNTIL 2021-06-16 | RESIGNED |
ALAN ROWLAND HARRIS | Oct 1940 | Welsh | Director | 2014-10-01 UNTIL 2023-05-18 | RESIGNED |
RENEE CONSTANCE HELENA PAUL | Jan 1919 | Secretary | 2002-03-05 UNTIL 2003-02-20 | RESIGNED | |
ANN PEARCE | Dec 1932 | British | Director | 1999-11-29 UNTIL 2001-05-25 | RESIGNED |
MRS MARGARET SUMMERS | Jan 1940 | Welsh | Director | 2017-10-19 UNTIL 2020-07-31 | RESIGNED |
MAVIS WAKELY SOTERO | Dec 1936 | British | Director | 1998-11-23 UNTIL 1999-11-29 | RESIGNED |
MICHAEL ROGER NESSBERT | Nov 1943 | Welsh,British | Director | 2014-10-01 UNTIL 2021-01-11 | RESIGNED |
MRS SYBIL GEORGINA JONES | Sep 1928 | Welsh | Director | 2011-10-28 UNTIL 2017-08-31 | RESIGNED |
LESLIE ARTHUR JONES | Jan 1919 | British | Director | 1998-11-23 UNTIL 2004-11-08 | RESIGNED |
MR KENNETH EDMUND JONES | Mar 1927 | British | Director | 1998-11-23 UNTIL 2011-10-28 | RESIGNED |
JACQUELINE ELIZABETH JONES | Sep 1934 | British | Director | 2016-11-17 UNTIL 2017-10-19 | RESIGNED |
FLORENCE ENID NOLAN | Jun 1938 | British | Director | 2008-09-25 UNTIL 2015-06-17 | RESIGNED |
MR ALEXANDER PAUL IVINS | Mar 1936 | British | Director | 2019-06-11 UNTIL 2023-05-18 | RESIGNED |
NIGEL FREDRICK HALLIDAY | Sep 1923 | British | Director | 1999-11-29 UNTIL 2007-09-09 | RESIGNED |
EDITH MARGARET EVANS | Sep 1920 | Secretary | 2003-09-05 UNTIL 2013-09-17 | RESIGNED | |
LESLIE ARTHUR JONES | Jan 1919 | British | Secretary | 1997-01-01 UNTIL 2002-03-05 | RESIGNED |
RENEE CONSTANCE HELENA PAUL | Jan 1919 | Secretary | 1996-08-09 UNTIL 1996-12-31 | RESIGNED | |
FNCS LIMITED | Nominee Director | 1996-08-09 UNTIL 1996-08-09 | RESIGNED | ||
MRS YVONNE LESLEY WASHER | Mar 1959 | British | Director | 2020-07-31 UNTIL 2022-04-21 | RESIGNED |
DAVID JOHN THOMAS | Jun 1929 | Secretary | 2003-02-20 UNTIL 2003-09-22 | RESIGNED | |
FNCS SECRETARIES LIMITED | Nominee Secretary | 1996-08-09 UNTIL 1996-08-09 | RESIGNED | ||
TREVOR CHARLES HENSHALL | Sep 1938 | British | Director | 2017-05-30 UNTIL 2020-07-28 | RESIGNED |
DAVID PHILIP GOODLAND | Jan 1941 | British | Director | 1998-11-23 UNTIL 2011-10-28 | RESIGNED |
EDITH MARGARET EVANS | Sep 1920 | Director | 2003-06-30 UNTIL 2013-09-17 | RESIGNED | |
MARGARET CHRISTIAN | Dec 1932 | British | Director | 2008-09-25 UNTIL 2011-10-28 | RESIGNED |
EDWARD RAYMOND CALLEN | Jul 1926 | British | Director | 1998-11-23 UNTIL 2007-09-12 | RESIGNED |
ALAN JOHN BATCHELOR | Oct 1936 | British | Director | 2009-07-15 UNTIL 2013-07-29 | RESIGNED |
MRS JENNIFER ANN HENSHALL | Sep 1947 | British | Director | 2022-04-22 UNTIL 2023-09-01 | RESIGNED |
GORDON EDGAR BANWELL | Jan 1923 | British | Director | 1998-11-23 UNTIL 2009-05-05 | RESIGNED |
MARGARET AMELIA BAIRD | Jan 1937 | British | Director | 2013-09-17 UNTIL 2021-03-18 | RESIGNED |
JOHN KENNETH ANTHONY | Feb 1944 | Welsh | Director | 2020-07-28 UNTIL 2021-05-07 | RESIGNED |
VERA ALEXANDER | Feb 1932 | British | Director | 2007-09-12 UNTIL 2022-05-12 | RESIGNED |
PAUL FREDERICK PUZEY | Nov 1943 | British | Director | 2009-07-15 UNTIL 2013-06-21 | RESIGNED |
MARGARET AMELIA BAIRD | Jan 1937 | British | Director | 1998-11-23 UNTIL 1999-11-29 | RESIGNED |
BARBARA GREEN | May 1940 | British | Director | 2011-10-28 UNTIL 2021-05-08 | RESIGNED |
ELISABETH MARY HUTCHINS | Feb 1945 | British | Director | 2005-07-20 UNTIL 2017-10-19 | RESIGNED |
MAISEY THOMAS | Mar 1929 | Welsh | Director | 2011-10-28 UNTIL 2017-10-19 | RESIGNED |
DAVID JOHN THOMAS | Jun 1929 | British | Director | 1996-08-09 UNTIL 2011-10-28 | RESIGNED |
ELIZABETH MARGUERITE THOMAS | Jul 1927 | Welsh | Director | 2013-09-17 UNTIL 2016-05-25 | RESIGNED |
ROLAND CLEE TAYLOR | Mar 1927 | British | Director | 1998-11-23 UNTIL 2009-09-18 | RESIGNED |
BERYL HUGHES | Nov 1931 | British Welsh | Director | 2013-09-17 UNTIL 2017-11-13 | RESIGNED |
TERENCE SHANAHAN | Mar 1942 | Welsh | Director | 2016-11-17 UNTIL 2019-12-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Glenside Court Co. Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-12-16 | 31-03-2023 | £52 equity |
Glenside Court Co. Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-07 | 31-03-2022 | £52 equity |
Glenside Court Co. Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-05 | 31-03-2021 | £111,242 equity |
Micro-entity Accounts - GLENSIDE COURT CO. LIMITED | 2021-03-23 | 31-03-2020 | £96,604 equity |
Micro-entity Accounts - GLENSIDE COURT CO. LIMITED | 2019-12-06 | 31-03-2019 | £77,693 equity |
Micro-entity Accounts - GLENSIDE COURT CO. LIMITED | 2018-11-15 | 31-03-2018 | £77,008 equity |