Globe Court Residents Association Limited LONDON


Founded in 1994, Globe Court Residents Association, classified under reg no. 02966733 is an active company. Currently registered at Globe Court SE18 2SS, London the company has been in the business for thirty years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 5 directors, namely Alice F., Peggy W. and Diana K. and others. Of them, Adedeji I. has been with the company the longest, being appointed on 24 January 2003 and Alice F. has been with the company for the least time - from 28 March 2015. At the moment 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.

Globe Court Residents Association Limited Address / Contact

Office Address Globe Court
Office Address2 113 Plumstead Common Road
Town London
Post code SE18 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02966733
Date of Incorporation Fri, 9th Sep 1994
Industry Residents property management
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Alice F.

Position: Director

Appointed: 28 March 2015

Peggy W.

Position: Director

Appointed: 19 April 2013

Diana K.

Position: Director

Appointed: 19 April 2013

Bernice H.

Position: Director

Appointed: 05 September 2012

Adedeji I.

Position: Director

Appointed: 24 January 2003

Anji P.

Position: Secretary

Appointed: 26 March 2007

Resigned: 30 April 2009

John C.

Position: Director

Appointed: 05 April 2004

Resigned: 31 March 2017

Mary T.

Position: Director

Appointed: 18 August 2003

Resigned: 01 August 2005

Anji P.

Position: Director

Appointed: 24 January 2003

Resigned: 19 April 2013

Craig T.

Position: Director

Appointed: 01 March 2001

Resigned: 04 September 2021

Mark V.

Position: Secretary

Appointed: 12 January 2000

Resigned: 26 March 2007

Sandra A.

Position: Director

Appointed: 01 May 1999

Resigned: 18 August 2003

Jonquil O.

Position: Secretary

Appointed: 07 December 1998

Resigned: 12 January 2000

Jonquil O.

Position: Director

Appointed: 16 April 1997

Resigned: 20 February 2003

Mark V.

Position: Secretary

Appointed: 16 April 1997

Resigned: 01 December 1998

James A.

Position: Director

Appointed: 16 April 1997

Resigned: 01 March 2001

Stuart H.

Position: Director

Appointed: 16 April 1997

Resigned: 24 January 2003

Raymond G.

Position: Director

Appointed: 16 April 1997

Resigned: 18 April 2013

Julie K.

Position: Director

Appointed: 16 April 1997

Resigned: 05 April 2004

Pauline L.

Position: Director

Appointed: 16 April 1997

Resigned: 01 May 1999

Sylvia M.

Position: Director

Appointed: 16 April 1997

Resigned: 01 May 2007

Sara B.

Position: Director

Appointed: 11 September 1994

Resigned: 16 April 1997

Sara B.

Position: Secretary

Appointed: 11 September 1994

Resigned: 16 April 1997

Mark V.

Position: Director

Appointed: 11 September 1994

Resigned: 05 September 2012

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1994

Resigned: 16 April 1997

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 09 September 1994

Resigned: 16 April 1997

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats identified, there is Diana K. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Bernice H. This PSC has significiant influence or control over the company,. The third one is Alice F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Diana K.

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

Bernice H.

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

Alice F.

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

Adedeji I.

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

Peggy W.

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

Craig T.

Notified on 1 May 2016
Ceased on 31 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets2 3352 3361 5911 139
Net Assets Liabilities11 11111 03910 2759 810
Other
Creditors9741 0471 0661 079
Fixed Assets9 7509 7509 7509 750
Net Current Assets Liabilities1 3611 28952560
Total Assets Less Current Liabilities11 11111 03910 2759 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2023
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements