Gledhow Wood Court Management Company Limited LEEDS


Gledhow Wood Court Management Company started in year 2003 as Private Limited Company with registration number 04761170. The Gledhow Wood Court Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leeds at Scott Hall House. Postal code: LS7 3AF.

The firm has 3 directors, namely Colin P., Jamie M. and Tara C.. Of them, Jamie M., Tara C. have been with the company the longest, being appointed on 2 June 2009 and Colin P. has been with the company for the least time - from 14 March 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gledhow Wood Court Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761170
Date of Incorporation Mon, 12th May 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (264 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Colin P.

Position: Director

Appointed: 14 March 2017

Jamie M.

Position: Director

Appointed: 02 June 2009

Tara C.

Position: Director

Appointed: 02 June 2009

Stephen M.

Position: Secretary

Appointed: 09 March 2006

Resigned: 14 September 2017

Mark H.

Position: Secretary

Appointed: 17 November 2003

Resigned: 09 March 2006

Dilys M.

Position: Director

Appointed: 17 November 2003

Resigned: 06 July 2010

George C.

Position: Secretary

Appointed: 12 May 2003

Resigned: 06 December 2003

George C.

Position: Director

Appointed: 12 May 2003

Resigned: 06 December 2003

Rosalie C.

Position: Director

Appointed: 12 May 2003

Resigned: 06 December 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Colin P. The abovementioned PSC. The second one in the persons with significant control register is Tara C. This PSC has significiant influence or control over the company,.

Colin P.

Notified on 14 March 2017
Nature of control: right to appoint and remove directors

Tara C.

Notified on 20 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets4 7426 80411 8206 4081 92812 69745 945
Net Assets Liabilities4 1654 0599 0755 9011 07310 46744 261
Other
Creditors5772 7452 7455078552 2301 684
Net Current Assets Liabilities4 1654 0599 0755 9011 07310 46744 261
Total Assets Less Current Liabilities4 1654 0599 0755 9011 07310 46744 261

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements