Glencoe Court Management Ltd WEMBLEY


Glencoe Court Management started in year 1998 as Private Limited Company with registration number 03671631. The Glencoe Court Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wembley at 21 West Hill. Postal code: HA9 9RN.

The firm has one director. Tomas T., appointed on 27 May 2023. There are currently no secretaries appointed. Currently 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.

Glencoe Court Management Ltd Address / Contact

Office Address 21 West Hill
Town Wembley
Post code HA9 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671631
Date of Incorporation Fri, 20th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Tomas T.

Position: Director

Appointed: 27 May 2023

Barry E.

Position: Director

Appointed: 27 May 2023

Resigned: 27 February 2024

Hiten A.

Position: Director

Appointed: 25 February 2020

Resigned: 12 May 2023

Wojciech W.

Position: Director

Appointed: 25 February 2020

Resigned: 12 May 2023

Saif G.

Position: Director

Appointed: 29 June 2017

Resigned: 15 July 2023

Sandeep L.

Position: Director

Appointed: 25 September 2007

Resigned: 14 January 2008

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 31 December 2010

Christopher C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 02 August 2005

Rupinder N.

Position: Director

Appointed: 01 July 2003

Resigned: 29 June 2017

Gary C.

Position: Director

Appointed: 30 March 2001

Resigned: 12 November 2004

Ralph M.

Position: Secretary

Appointed: 14 May 2000

Resigned: 01 April 2005

Sameenan D.

Position: Director

Appointed: 12 May 2000

Resigned: 01 January 2003

Chris B.

Position: Director

Appointed: 11 December 1998

Resigned: 30 September 2000

Janet C.

Position: Secretary

Appointed: 11 December 1998

Resigned: 26 March 2000

Ralph M.

Position: Director

Appointed: 11 December 1998

Resigned: 01 April 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 20 November 1998

Resigned: 20 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12121212      
Balance Sheet
Cash Bank On Hand   121212121212 
Current Assets121212     128 008
Net Assets Liabilities   1212121212128 588
Cash Bank In Hand  1212      
Debtors121212       
Net Assets Liabilities Including Pension Asset Liability12121212      
Reserves/Capital
Called Up Share Capital121212       
Shareholder Funds12121212      
Other
Creditors         1 356
Net Current Assets Liabilities121212     128 588
Number Shares Allotted 1212121212121212 
Par Value Share 11111111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 936
Total Assets Less Current Liabilities121212     128 588
Share Capital Allotted Called Up Paid12121212      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
Free Download (3 pages)

Company search