GLENCOE COURT MANAGEMENT LTD - WEMBLEY
Company Profile | Company Filings |
Overview
GLENCOE COURT MANAGEMENT LTD is a Private Limited Company from WEMBLEY ENGLAND and has the status: Active.
GLENCOE COURT MANAGEMENT LTD was incorporated 25 years ago on 20/11/1998 and has the registered number: 03671631. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GLENCOE COURT MANAGEMENT LTD was incorporated 25 years ago on 20/11/1998 and has the registered number: 03671631. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GLENCOE COURT MANAGEMENT LTD - WEMBLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
21 WEST HILL
WEMBLEY
HA9 9RN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOMAS TACK TAN | Aug 1954 | Malaysian | Director | 2023-05-27 | CURRENT |
MR BARRY EVANS | May 1973 | British | Director | 2023-05-27 | CURRENT |
SANDEEP LIDDAR | Oct 1973 | British | Director | 2007-09-25 UNTIL 2008-01-14 | RESIGNED |
CHRISTOPHER ROBERT CLARK | Secretary | 2005-04-01 UNTIL 2005-08-02 | RESIGNED | ||
MR SAIF GILSON | Mar 1990 | British | Director | 2017-06-29 UNTIL 2023-07-15 | RESIGNED |
RALPH ALLEN MILLER | Jan 1930 | Secretary | 2000-05-14 UNTIL 2005-04-01 | RESIGNED | |
JANET FOX | Sep 1970 | British | Secretary | 1998-12-11 UNTIL 2000-03-26 | RESIGNED |
MR WOJCIECH WYDRYCH | Jan 1977 | Polish | Director | 2020-02-25 UNTIL 2023-05-12 | RESIGNED |
MS RUPINDER KAUR NIJHAR | Aug 1969 | British | Director | 2003-07-01 UNTIL 2017-06-29 | RESIGNED |
RALPH ALLEN MILLER | Jan 1930 | Director | 1998-12-11 UNTIL 2005-04-01 | RESIGNED | |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1998-11-20 UNTIL 1998-11-20 | RESIGNED | ||
CHRIS BARBARA BARTLETT | Nov 1956 | British | Director | 1998-12-11 UNTIL 2000-09-30 | RESIGNED |
SAMEENAN DIN | Dec 1975 | British | Director | 2000-05-12 UNTIL 2003-01-01 | RESIGNED |
GARY CAWTE | Apr 1955 | British | Director | 2001-03-30 UNTIL 2004-11-12 | RESIGNED |
MR HITEN ANAND | Dec 1980 | British | Director | 2020-02-25 UNTIL 2023-05-12 | RESIGNED |
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-08-01 UNTIL 2010-12-31 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1998-11-20 UNTIL 1998-11-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLENCOE COURT MANAGEMENT LTD | 2023-10-03 | 31-12-2022 | £8,588 equity |
Dormant Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2022-10-01 | 31-12-2021 | £12 Cash £12 equity |
Dormant Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2021-12-31 | 31-12-2020 | £12 Cash £12 equity |
Dormant Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2021-01-01 | 31-12-2019 | £12 Cash £12 equity |
Dormant Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2019-10-01 | 31-12-2018 | £12 Cash £12 equity |
Dormant Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2018-10-23 | 31-12-2017 | £12 Cash £12 equity |
Dormant Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2017-07-01 | 31-12-2016 | £12 Cash £12 equity |
Abbreviated Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2016-10-12 | 31-12-2015 | £12 equity |
Abbreviated Company Accounts - GLENCOE COURT MANAGEMENT LTD | 2015-09-08 | 31-12-2014 | £12 equity |