Glynwood Court Management Ltd SUDBURY


Glynwood Court Management started in year 1993 as Private Limited Company with registration number 02831956. The Glynwood Court Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sudbury at C/0 Blockmanagement Uk. Postal code: CO10 7GB.

The firm has 4 directors, namely Lydia F., Jake M. and Andrew G. and others. Of them, Francesca P. has been with the company the longest, being appointed on 28 November 2018 and Lydia F. has been with the company for the least time - from 20 March 2022. 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.

Glynwood Court Management Ltd Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831956
Date of Incorporation Wed, 30th Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Lydia F.

Position: Director

Appointed: 20 March 2022

Jake M.

Position: Director

Appointed: 16 March 2022

Andrew G.

Position: Director

Appointed: 10 September 2021

Francesca P.

Position: Director

Appointed: 28 November 2018

Block Management Uk Ltd

Position: Corporate Secretary

Appointed: 10 March 2009

Jill O.

Position: Director

Appointed: 12 June 2020

Resigned: 25 November 2023

Andrew G.

Position: Director

Appointed: 09 April 2018

Resigned: 21 April 2020

Victor A.

Position: Director

Appointed: 23 October 2017

Resigned: 21 February 2022

Maria J.

Position: Director

Appointed: 16 October 2017

Resigned: 21 July 2020

Howard M.

Position: Director

Appointed: 13 October 2017

Resigned: 21 November 2018

Victoria L.

Position: Director

Appointed: 19 December 2016

Resigned: 21 November 2018

Douglas C.

Position: Director

Appointed: 10 September 2015

Resigned: 01 August 2017

Joan R.

Position: Director

Appointed: 10 September 2015

Resigned: 09 October 2017

Cathy D.

Position: Director

Appointed: 10 September 2015

Resigned: 19 March 2021

Robert M.

Position: Director

Appointed: 08 November 2012

Resigned: 16 March 2016

Darren G.

Position: Director

Appointed: 06 September 2010

Resigned: 16 March 2016

Joanna T.

Position: Director

Appointed: 17 November 2004

Resigned: 07 November 2012

Sonia H.

Position: Director

Appointed: 14 August 2002

Resigned: 01 February 2006

Conrad H.

Position: Director

Appointed: 09 May 2001

Resigned: 04 January 2007

Joan R.

Position: Director

Appointed: 07 May 2001

Resigned: 23 April 2004

Richard B.

Position: Secretary

Appointed: 11 August 1999

Resigned: 10 March 2009

Neeta R.

Position: Director

Appointed: 08 December 1998

Resigned: 27 March 2001

Jean B.

Position: Director

Appointed: 28 June 1997

Resigned: 08 December 1998

Jean B.

Position: Secretary

Appointed: 28 June 1997

Resigned: 08 December 1998

Jeffrey P.

Position: Secretary

Appointed: 01 November 1995

Resigned: 27 June 1997

Jeffrey P.

Position: Director

Appointed: 30 June 1993

Resigned: 27 June 1997

Victor A.

Position: Director

Appointed: 30 June 1993

Resigned: 06 September 2010

Vincent D.

Position: Director

Appointed: 30 June 1993

Resigned: 06 August 1997

Vincent V.

Position: Director

Appointed: 30 June 1993

Resigned: 01 November 1995

Vincent V.

Position: Secretary

Appointed: 30 June 1993

Resigned: 01 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1212121212     
Balance Sheet
Cash Bank On Hand    111111111111
Net Assets Liabilities    121212121212
Cash Bank In Hand1111111111     
Net Assets Liabilities Including Pension Asset Liability1212121212     
Reserves/Capital
Shareholder Funds1212121212     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111111
Number Shares Allotted 121212121212121212
Par Value Share 111111111
Share Capital Allotted Called Up Paid1212121212     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2023/06/30
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements