Background WavePink WaveYellow Wave

GLENBOWER COURT MANAGEMENT LIMITED (02114444)

GLENBOWER COURT MANAGEMENT LIMITED (02114444) is an active UK company. incorporated on 23 March 1987. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENBOWER COURT MANAGEMENT LIMITED has been registered for 39 years.

Company Number
02114444
Status
active
Type
ltd
Incorporated
23 March 1987
Age
39 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBOWER COURT MANAGEMENT LIMITED

GLENBOWER COURT MANAGEMENT LIMITED is an active company incorporated on 23 March 1987 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENBOWER COURT MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02114444

LTD Company

Age

39 Years

Incorporated 23 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WYNCHLANDS COURT MAINTENANCE COMPANY LIMITED
From: 23 March 1987To: 13 July 1987
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 1 February 2019To: 26 March 2025
C/O Phillip Property Consultancy Suite 103, Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW
From: 9 September 2014To: 1 February 2019
C/O Ppc First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ
From: 20 July 2011To: 9 September 2014
C/O Ppc First Floor Checknet House 153, East Barnet Road Barnet Hertfordshire EN4 8QZ England
From: 20 July 2011To: 20 July 2011
Lytton House 20 Lytton Road New Barnet EN5 5BY
From: 23 March 1987To: 20 July 2011
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
190190
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
353353
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 September 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
19 March 1993
288288
Legacy
15 March 1993
287Change of Registered Office
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1992
AAAnnual Accounts
Accounts With Made Up Date
23 May 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
18 April 1991
287Change of Registered Office
Legacy
24 May 1990
288288
Accounts With Made Up Date
23 April 1990
AAAnnual Accounts
Accounts With Made Up Date
15 December 1989
AAAnnual Accounts
Accounts With Made Up Date
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
225(1)225(1)
Legacy
26 July 1989
363363
Memorandum Articles
17 August 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1987
224224
Certificate Incorporation
23 March 1987
CERTINCCertificate of Incorporation