Glenmore Court Management Limited PORTISHEAD


Glenmore Court Management started in year 1983 as Private Limited Company with registration number 01766983. The Glenmore Court Management company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Portishead at Flat 2, Glenmore Court. Postal code: BS20 6JZ.

The firm has 4 directors, namely Lynne G., Anthony W. and Mary E. and others. Of them, Caroline S. has been with the company the longest, being appointed on 10 April 1991 and Lynne G. has been with the company for the least time - from 13 April 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.

Glenmore Court Management Limited Address / Contact

Office Address Flat 2, Glenmore Court
Office Address2 65-67 Nore Road
Town Portishead
Post code BS20 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01766983
Date of Incorporation Thu, 3rd Nov 1983
Industry Residents property management
End of financial Year 5th April
Company age 41 years old
Account next due date Fri, 5th Jan 2024 (117 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Lynne G.

Position: Director

Appointed: 13 April 2017

Anthony W.

Position: Director

Appointed: 01 June 2016

Mary E.

Position: Director

Appointed: 15 April 2016

Caroline S.

Position: Director

Appointed: 10 April 1991

Richard C.

Position: Secretary

Resigned: 24 April 1993

David L.

Position: Director

Appointed: 30 December 2015

Resigned: 13 April 2017

Elizabeth C.

Position: Director

Appointed: 23 April 2009

Resigned: 28 May 2015

Adrian E.

Position: Secretary

Appointed: 23 April 2009

Resigned: 15 April 2016

Adrian E.

Position: Director

Appointed: 15 June 2007

Resigned: 15 April 2016

Pamela A.

Position: Director

Appointed: 20 January 2006

Resigned: 30 December 2015

Howard B.

Position: Director

Appointed: 24 May 2004

Resigned: 20 January 2006

Peter G.

Position: Director

Appointed: 19 May 1998

Resigned: 24 May 2004

Wendy H.

Position: Director

Appointed: 19 August 1997

Resigned: 15 June 2007

Marion M.

Position: Director

Appointed: 31 August 1994

Resigned: 19 August 1997

Richard C.

Position: Secretary

Appointed: 31 August 1994

Resigned: 15 March 2009

Joyce E.

Position: Secretary

Appointed: 24 April 1993

Resigned: 31 August 1994

Joyce E.

Position: Director

Appointed: 01 November 1991

Resigned: 31 August 1994

Margaret W.

Position: Director

Appointed: 10 April 1991

Resigned: 19 May 1998

Richard C.

Position: Director

Appointed: 10 April 1991

Resigned: 15 March 2009

Philip S.

Position: Director

Appointed: 10 April 1991

Resigned: 01 November 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Anthony W. The abovementioned PSC and has 25-50% shares.

Anthony W.

Notified on 23 August 2021
Ceased on 9 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-052014-04-052015-04-052016-04-052017-04-05
Net Worth4444 
Balance Sheet
Current Assets   1975 241
Net Assets Liabilities   44 763
Debtors197197197197 
Net Assets Liabilities Including Pension Asset Liability4444 
Other Debtors197197197197 
Reserves/Capital
Called Up Share Capital4444 
Shareholder Funds4444 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -193-200
Creditors    278
Profit Loss    1 111
Profit Loss On Ordinary Activities Before Tax    1 389
Tax Tax Credit On Profit Or Loss On Ordinary Activities    278
Total Assets Less Current Liabilities   1974 963
Turnover Revenue   6 2514 940
Administrative Expenses2 8723 6022 6876 252 
Creditors Due Within One Year193193193193 
Number Shares Allotted4444 
Operating Profit Loss-1-1-1-1 
Other Creditors Due Within One Year193193193193 
Other Interest Receivable Similar Income1111 
Par Value Share 111 
Turnover Gross Operating Revenue2 8713 6012 6866 251 
Value Shares Allotted4444 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements