Background WavePink WaveYellow Wave

GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED (01331318)

GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED (01331318) is an active UK company. incorporated on 23 September 1977. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED has been registered for 48 years. Current directors include BRAITHWAITE, James Spencer, BRANDON-KIRBY, Ruth, DOBSON, Jacob Niall.

Company Number
01331318
Status
active
Type
ltd
Incorporated
23 September 1977
Age
48 years
Address
2 D'Abernon Close, Esher, KT10 8PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAITHWAITE, James Spencer, BRANDON-KIRBY, Ruth, DOBSON, Jacob Niall
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED

GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED is an active company incorporated on 23 September 1977 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENCROFT (95 EPSOM ROAD) GUILDFORD LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01331318

LTD Company

Age

48 Years

Incorporated 23 September 1977

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

2 D'Abernon Close Esher, KT10 8PT,

Previous Addresses

21 Summer Close Byfleet West Byfleet Surrey KT14 7RY England
From: 3 January 2020To: 8 March 2024
97 Almners Road Lyne Chertsey KT16 0BH England
From: 11 September 2017To: 3 January 2020
C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA
From: 28 September 2011To: 11 September 2017
, C/O Huggins Edwards & Sharp, 11/15 High Street, Great Bookham, Leatherhead, Surrey, KT23 4AA, United Kingdom
From: 27 September 2011To: 28 September 2011
, Flat 5 Glencroft, 95 Epsom Road, Guildford, Surrey, GU1 2BP
From: 23 September 1977To: 27 September 2011
Timeline

12 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 15
Director Joined
Oct 17
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BRAITHWAITE, James Spencer

Active
Glencroft, GuildfordGU1 2BP
Born November 1974
Director
Appointed 05 Apr 2013

BRANDON-KIRBY, Ruth

Active
55 Cranley Road, GuildfordGU1 2JW
Born December 1964
Director
Appointed 07 Feb 2022

DOBSON, Jacob Niall

Active
95 Epsom Road, GuildfordGU1 2BP
Born December 1994
Director
Appointed 18 Mar 2024

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 30 Jun 2007

COLEY, Ian Trevor

Resigned
5 Glencroft, 95 Epsom Road, GuildfordGU1 2BP
Secretary
Appointed 12 Mar 2002
Resigned 27 Jun 2003

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 25 Jun 2003
Resigned 11 Feb 2004

RANSON, Humphrey John

Resigned
Flat 4, GuildfordGU1 2BP
Secretary
Appointed 30 Apr 1994
Resigned 24 Apr 1997

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 12 Feb 2004
Resigned 14 Feb 2005

VAN GELDEREN, Wanda Maria Huberta

Resigned
Davis Road, WeybridgeKT13 0XH
Secretary
Appointed 14 Jan 2008
Resigned 01 Sept 2011

WILDING, Pamela Elizabeth

Resigned
Princess Drive, AltonGU34 1QS
Secretary
Appointed 01 Jun 1996
Resigned 31 May 2000

WILLS, Wanda Maria Huberta

Resigned
Flat 5 Glencroft, GuildfordGU1 2BP
Secretary
Appointed 01 Jul 2007
Resigned 17 Sept 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Apr 2008

SEYMOUR MACINTYRE LIMITED

Resigned
51 Quarry Street, GuildfordGU1 3UA
Corporate secretary
Appointed N/A
Resigned 30 Apr 1994

ANDREW, Timothy Donald

Resigned
Flat 5 Glencroft, GuildfordGU1 2BP
Born September 1962
Director
Appointed N/A
Resigned 30 Jul 1999

CLAGUE, Ralph, Dr

Resigned
High Street, LeatherheadKT23 4AA
Born January 1974
Director
Appointed 06 Mar 2011
Resigned 03 Dec 2012

COLEY, Ian Trevor

Resigned
5 Glencroft, 95 Epsom Road, GuildfordGU1 2BP
Born December 1954
Director
Appointed N/A
Resigned 01 Jul 2006

FAULKES, Alexander

Resigned
Glencroft, GuildfordGU1 2BP
Born April 1976
Director
Appointed 05 Apr 2013
Resigned 17 Sept 2015

HARRISON, Margaret Ann

Resigned
Flat 2 Glencroft 95 Epsom Road, GuildfordGU1 2BP
Born March 1937
Director
Appointed N/A
Resigned 18 Sept 1996

LLOYD, Jason David

Resigned
95 Epsom Road, GuildfordGU1 2BP
Born May 1974
Director
Appointed 07 Oct 2017
Resigned 07 Feb 2022

MATHESON PINK, Jocelyn

Resigned
Flat 1 Glencroft House, GuildfordGU1 2BP
Born June 1980
Director
Appointed 17 Aug 2004
Resigned 17 Jan 2011

PAVIA, Kevin Felix

Resigned
Flat 4 Glencroft, GuildfordGU1 2BD
Born April 1967
Director
Appointed 12 Dec 1997
Resigned 12 Mar 2002

PENNY, Debra Louise

Resigned
Flat 4 Glencroft 95 Epsom Road, GuildfordGU1 2BP
Born November 1965
Director
Appointed N/A
Resigned 12 Dec 1997

PUGH, Anthony Edward

Resigned
C/O Ralph Watt Mwh Global Inc, ChicagoFOREIGN
Born September 1944
Director
Appointed 30 Apr 2001
Resigned 29 Aug 2007

PUGH, Christopher Julian Edward

Resigned
3 Glencroft, GuildfordGU1 2BP
Born April 1970
Director
Appointed 29 Jul 1999
Resigned 30 Apr 2001

RANSON, Humphrey John

Resigned
Flat 4, GuildfordGU1 2BP
Born February 1966
Director
Appointed N/A
Resigned 26 Sept 2007

RANSON, Sally Ann

Resigned
4 Glencroft, GuildfordGU1 2BP
Born November 1975
Director
Appointed 25 Mar 2002
Resigned 28 Sept 2006

TURNER, Jane Christine

Resigned
Flat 2 Glencroft, GuildfordGU1 2BP
Born December 1967
Director
Appointed 18 Sept 1996
Resigned 01 Aug 2006

VAN GELDEREN, Wanda Maria Huberta

Resigned
D'Abernon Close, EsherKT10 8PT
Born April 1965
Director
Appointed 04 Aug 2006
Resigned 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Sail Address Company
4 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288cChange of Particulars
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
22 June 1996
287Change of Registered Office
Legacy
22 June 1996
288288
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Auditors Resignation Company
4 November 1994
AUDAUD
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Legacy
18 November 1993
287Change of Registered Office
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
28 August 1991
288288
Legacy
29 July 1991
288288
Legacy
18 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
288288
Legacy
7 February 1991
363aAnnual Return
Legacy
22 January 1991
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
13 April 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
10 February 1989
288288
Legacy
10 February 1989
287Change of Registered Office
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Incorporation Company
23 September 1977
NEWINCIncorporation