GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED - CREDITON
Company Profile | Company Filings |
Overview
GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CREDITON UNITED KINGDOM and has the status: Active.
GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05457961. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05457961. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED - CREDITON
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
138 HIGH STREET
CREDITON
DEVON
EX17 3DX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HANNAH ELLIOTT | Secretary | 2022-02-25 | CURRENT | ||
MR JEREMY HOLLAND | May 1958 | British | Director | 2022-02-25 | CURRENT |
MRS SARAH HANDS-LEDGER | Mar 1984 | British | Director | 2022-02-25 | CURRENT |
JAMES ANDREW WILLIAM PETERS | Mar 1958 | British | Director | 2008-01-01 UNTIL 2010-03-10 | RESIGNED |
MRS LINDA JANET TURNER | Nov 1958 | British | Director | 2018-02-08 UNTIL 2019-02-27 | RESIGNED |
JUDITH MARY MAIN | Nov 1974 | British | Secretary | 2005-05-20 UNTIL 2005-11-14 | RESIGNED |
MRS MARY JANE NATION | Aug 1954 | British | Secretary | 2005-11-14 UNTIL 2008-02-13 | RESIGNED |
MRS CHERYL PHILLIPS | Oct 1982 | British | Secretary | 2008-02-13 UNTIL 2015-11-09 | RESIGNED |
MR JAMES MICHAEL FISHER TURNER | Secretary | 2018-03-23 UNTIL 2019-02-27 | RESIGNED | ||
MR ANDREW TIMOTHY WYER | Secretary | 2019-02-27 UNTIL 2022-02-25 | RESIGNED | ||
MRS EMMA JAYNE WYER | Secretary | 2015-11-13 UNTIL 2018-03-23 | RESIGNED | ||
JUDITH MARY MAIN | Nov 1974 | British | Director | 2005-05-20 UNTIL 2005-11-14 | RESIGNED |
MR ANDREW TIMOTHY WYER | Oct 1975 | British | Director | 2010-03-10 UNTIL 2019-02-27 | RESIGNED |
MRS CHERYL PHILLIPS | Oct 1982 | British | Director | 2008-02-13 UNTIL 2016-05-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-05-20 UNTIL 2005-05-20 | RESIGNED | ||
JAMES ANDREW WILLIAM PETERS | Mar 1958 | British | Director | 2016-02-24 UNTIL 2022-02-25 | RESIGNED |
MRS MARY JANE NATION | Aug 1954 | British | Director | 2005-11-14 UNTIL 2009-05-31 | RESIGNED |
MR RICHARD CALE | Dec 1976 | British | Director | 2008-12-18 UNTIL 2017-03-31 | RESIGNED |
NICHOLAS BRADLEY DYMOND | Jul 1976 | British | Director | 2006-10-24 UNTIL 2007-05-31 | RESIGNED |
MR DAVID CHARLESWORTH | Jun 1953 | British | Director | 2005-05-20 UNTIL 2006-09-27 | RESIGNED |
JACQUELINE ROSE BLACKMAN | Dec 1960 | British | Director | 2007-05-31 UNTIL 2016-05-26 | RESIGNED |
MR MARK SHANE BAPTIST | Dec 1981 | British | Director | 2019-02-27 UNTIL 2022-02-25 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-05-20 UNTIL 2005-05-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2005-05-20 UNTIL 2005-05-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Glen Creedy Court Management Company Limited | 2023-09-30 | 31-12-2022 | £5,758 Cash |
Glen Creedy Court Management Company Limited | 2022-09-13 | 31-12-2021 | £9,131 Cash |
Glen Creedy Court Management Company Limited | 2020-07-07 | 31-12-2019 | £6,970 Cash |
Glen Creedy Court Management Company Limited | 2018-05-01 | 31-12-2017 | £6,647 Cash |
GLEN CREEDYCOURT MANAGEMENT COMPANY LIMITED - Filleted accounts | 2017-08-17 | 31-12-2016 | £5,584 equity |
GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED - Abbreviated accounts | 2016-09-16 | 31-12-2015 | £4,852 Cash |
GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED - Abbreviated accounts | 2015-08-15 | 31-12-2014 | £4,900 Cash |
GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED - Abbreviated accounts | 2014-09-06 | 31-12-2013 | £2,785 Cash |