Glenmoor Court (ferndown) Management Company Limited DORSET


Glenmoor Court (ferndown) Management Company started in year 2003 as Private Limited Company with registration number 04968115. The Glenmoor Court (ferndown) Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Dorset at 1 Trinity 161 Old Christchurch. Postal code: BH1 1JU.

There is a single director in the company at the moment - Georgia S., appointed on 11 June 2018. In addition, a secretary was appointed - Neil C., appointed on 14 April 2004. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joyce H. who worked with the the company until 14 April 2004.

Glenmoor Court (ferndown) Management Company Limited Address / Contact

Office Address 1 Trinity 161 Old Christchurch
Office Address2 Road, Bournemouth
Town Dorset
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968115
Date of Incorporation Tue, 18th Nov 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Georgia S.

Position: Director

Appointed: 11 June 2018

Neil C.

Position: Secretary

Appointed: 14 April 2004

Trevor C.

Position: Director

Appointed: 02 November 2012

Resigned: 19 July 2021

Helen A.

Position: Director

Appointed: 14 April 2004

Resigned: 11 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

Joyce H.

Position: Secretary

Appointed: 18 November 2003

Resigned: 14 April 2004

Reginald P.

Position: Director

Appointed: 18 November 2003

Resigned: 14 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 18 November 2003

Joyce H.

Position: Director

Appointed: 18 November 2003

Resigned: 14 April 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Neil C. This PSC has significiant influence or control over this company,.

Neil C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 44   
Net Assets Liabilities444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444444
Net Current Assets Liabilities 44   
Total Assets Less Current Liabilities444444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements