Background WavePink WaveYellow Wave

GLENCONNER RESIDENTS LIMITED (02567102)

GLENCONNER RESIDENTS LIMITED (02567102) is an active UK company. incorporated on 10 December 1990. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENCONNER RESIDENTS LIMITED has been registered for 35 years. Current directors include BARR, Caroline Jane, CLEMENTS, Timothy Philip Anthony, GOUGH, Peter Edward Manley.

Company Number
02567102
Status
active
Type
ltd
Incorporated
10 December 1990
Age
35 years
Address
Glenconner East Glenconner East, Weybridge, KT13 0QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARR, Caroline Jane, CLEMENTS, Timothy Philip Anthony, GOUGH, Peter Edward Manley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCONNER RESIDENTS LIMITED

GLENCONNER RESIDENTS LIMITED is an active company incorporated on 10 December 1990 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENCONNER RESIDENTS LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02567102

LTD Company

Age

35 Years

Incorporated 10 December 1990

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 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

FLOWERBOX MANAGEMENT LIMITED
From: 10 December 1990To: 11 March 1991
Contact
Address

Glenconner East Glenconner East Old Avenue Weybridge, KT13 0QA,

Previous Addresses

1,Glenconner South Old Avenue Weybridge Surrey KT13 0QA England
From: 18 December 2016To: 10 December 2024
1 Glenconner Old Avenue Weybridge Surrey KT13 0QA
From: 10 December 1990To: 18 December 2016
Timeline

10 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Sept 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BARR, Caroline Jane

Active
Glenconner East, WeybridgeKT13 0QA
Secretary
Appointed 02 Dec 2024

BARR, Caroline Jane

Active
Old Avenue, WeybridgeKT13 0QA
Born April 1967
Director
Appointed 10 Dec 2021

CLEMENTS, Timothy Philip Anthony

Active
Old Avenue, WeybridgeKT13 0QA
Born December 1956
Director
Appointed 01 Sept 1998

GOUGH, Peter Edward Manley

Active
Yaffle Road, WeybridgeKT13 0QF
Born January 1963
Director
Appointed 24 Feb 2004

BRAGG, Peter Frederick

Resigned
Glenconner West Old Avenue, WeybridgeKT13 0QA
Secretary
Appointed 10 Nov 1997
Resigned 16 Jan 2004

CLEMENTS, Timothy Philip Anthony

Resigned
Old Avenue, WeybridgeKT13 0QA
Secretary
Appointed 24 Feb 2004
Resigned 02 Dec 2024

GUSTAFSON, Rune Michael

Resigned
3 Glenconner, WeybridgeKT13 0QA
Secretary
Appointed N/A
Resigned 14 Jan 1997

BAYNTUN, Terence Frank

Resigned
1 Glenconner, WeybridgeKT13 0QA
Born January 1920
Director
Appointed N/A
Resigned 12 Mar 1998

BRYCE, Glenn H

Resigned
3 Glenconner, WeybridgeKT13 0QA
Born October 1954
Director
Appointed 16 Mar 1998
Resigned 18 Mar 2000

GUSTAFSON, Rune Michael

Resigned
3 Glenconner, WeybridgeKT13 0QA
Born July 1954
Director
Appointed N/A
Resigned 14 Jan 1997

LEWIS, Alexander Peter

Resigned
23 Furze Lane, GodalmingGU7 3NP
Born November 1985
Director
Appointed 11 Nov 2016
Resigned 10 Dec 2021

LEWIS, Nicholas Julian

Resigned
Old Avenue, WeybridgeKT13 0QA
Born August 1983
Director
Appointed 11 Nov 2016
Resigned 10 Dec 2021

LEWIS, Nicola Isabel

Resigned
3 Glenconner, WeybridgeKT13 0QA
Born August 1954
Director
Appointed 24 Feb 2004
Resigned 24 Aug 2015

MCLEAN, Mairi Susan

Resigned
Glenconner West Old Avenue, WeybridgeKT13 0QA
Born August 1944
Director
Appointed N/A
Resigned 16 Jan 2004

Persons with significant control

5

3 Active
2 Ceased

Mrs Caroline Jane Barr

Active
Old Avenue, WeybridgeKT13 0QA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2021

Mr Alexander Peter Lewis

Ceased
23 Furze Lane, GodalmingGU7 3NP
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2021

Mr Nicholas Julian Lewis

Ceased
Eastfields Avenue, LondonSW18 1FQ
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2021

Mr Timothy Philip , Anthony Clements

Active
Glenconner East, WeybridgeKT13 0QA
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Edward Manley Gough

Active
Yaffle Road, WeybridgeKT13 0QF
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363b363b
Legacy
20 February 1998
287Change of Registered Office
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 1997
AAAnnual Accounts
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
16 February 1992
287Change of Registered Office
Legacy
13 February 1992
363b363b
Legacy
9 August 1991
287Change of Registered Office
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
7 August 1991
287Change of Registered Office
Resolution
19 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1990
NEWINCIncorporation