Glencroft Court Management Limited REIGATE


Glencroft Court Management started in year 1971 as Private Limited Company with registration number 01013847. The Glencroft Court Management company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Reigate at Ground Floor. Postal code: RH2 9PX.

At present there are 5 directors in the the company, namely Ian B., Simon G. and Deborah L. and others. In addition one secretary - Samuel W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glencroft Court Management Limited Address / Contact

Office Address Ground Floor
Office Address2 58 Castle Walk
Town Reigate
Post code RH2 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013847
Date of Incorporation Wed, 9th Jun 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Ian B.

Position: Director

Appointed: 11 August 2017

Simon G.

Position: Director

Appointed: 11 August 2017

Samuel W.

Position: Secretary

Appointed: 04 April 2009

Deborah L.

Position: Director

Appointed: 11 July 2007

Bruce M.

Position: Director

Appointed: 04 November 2004

Vivienne T.

Position: Director

Appointed: 01 March 2000

Colin J.

Position: Director

Appointed: 11 August 2017

Resigned: 01 November 2022

Sarah H.

Position: Director

Appointed: 25 March 2013

Resigned: 23 June 2017

Ian W.

Position: Director

Appointed: 01 September 2010

Resigned: 24 August 2011

Timothy I.

Position: Director

Appointed: 01 July 2010

Resigned: 19 November 2014

Kate M.

Position: Director

Appointed: 15 October 2009

Resigned: 08 December 2016

Shirley S.

Position: Director

Appointed: 29 July 2008

Resigned: 20 June 2017

Katie T.

Position: Director

Appointed: 11 July 2007

Resigned: 27 July 2012

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 04 April 2009

Louise C.

Position: Director

Appointed: 19 May 2006

Resigned: 02 May 2007

David O.

Position: Director

Appointed: 30 March 2004

Resigned: 05 December 2005

Peter T.

Position: Director

Appointed: 01 August 2003

Resigned: 23 October 2003

Alex D.

Position: Director

Appointed: 07 February 2002

Resigned: 10 November 2014

Ian O.

Position: Director

Appointed: 08 December 2000

Resigned: 01 September 2003

Helen B.

Position: Secretary

Appointed: 22 February 2000

Resigned: 28 May 2007

Vivienne T.

Position: Director

Appointed: 14 September 1999

Resigned: 01 March 2000

Ian O.

Position: Secretary

Appointed: 30 September 1997

Resigned: 22 February 2000

Timothy I.

Position: Director

Appointed: 15 April 1997

Resigned: 10 June 2004

Peter T.

Position: Director

Appointed: 25 November 1994

Resigned: 14 September 1999

Bryan F.

Position: Director

Appointed: 20 November 1993

Resigned: 31 October 1997

Paula M.

Position: Director

Appointed: 14 September 1993

Resigned: 31 March 1997

Paula M.

Position: Secretary

Appointed: 14 September 1993

Resigned: 31 March 1997

Bridget G.

Position: Director

Appointed: 10 May 1993

Resigned: 16 December 2001

Ray B.

Position: Director

Appointed: 10 May 1993

Resigned: 07 April 1995

Colin G.

Position: Director

Appointed: 10 May 1993

Resigned: 27 January 2004

Paul M.

Position: Director

Appointed: 27 February 1992

Resigned: 29 March 1993

Nicola C.

Position: Director

Appointed: 27 February 1992

Resigned: 29 March 1993

Donald W.

Position: Director

Appointed: 20 November 1991

Resigned: 20 November 1993

Peter T.

Position: Director

Appointed: 20 November 1991

Resigned: 20 November 1993

Marie Z.

Position: Director

Appointed: 20 November 1991

Resigned: 21 December 2001

Stephen H.

Position: Secretary

Appointed: 20 November 1991

Resigned: 27 February 1992

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As BizStats established, there is Deborah L. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Bruce M. This PSC has significiant influence or control over the company,. Moving on, there is Colin J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Deborah L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Bruce M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Colin J.

Notified on 11 August 2017
Nature of control: significiant influence or control

Vivienne T.

Notified on 1 July 2016
Nature of control: significiant influence or control

Ian B.

Notified on 11 August 2017
Nature of control: significiant influence or control

Simon G.

Notified on 11 August 2017
Nature of control: significiant influence or control

Sarah H.

Notified on 1 July 2016
Ceased on 23 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand99 816115 159117 665112 196104 625
Current Assets102 468115 830118 345117 090107 382
Debtors2 6526716804 8942 757
Other Debtors6526716802 547674
Other
Creditors3 7965 0104 7438 4966 451
Net Current Assets Liabilities98 672110 820113 602108 594100 931
Other Creditors3 7674 9694 7278 4946 394
Other Taxation Social Security Payable294116257
Profit Loss 12 148 -5 008-7 663
Total Assets Less Current Liabilities98 672110 820113 602108 594100 931
Trade Debtors Trade Receivables2 000  2 3472 083

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to June 30, 2022
filed on: 4th, January 2023
Free Download (7 pages)

Company search