Background WavePink WaveYellow Wave

GLOSTER COURT (SEGENSWORTH) LIMITED (02620817)

GLOSTER COURT (SEGENSWORTH) LIMITED (02620817) is an active UK company. incorporated on 17 June 1991. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GLOSTER COURT (SEGENSWORTH) LIMITED has been registered for 34 years. Current directors include FAIRLIE, Lyell William, TULL, Andrew John.

Company Number
02620817
Status
active
Type
ltd
Incorporated
17 June 1991
Age
34 years
Address
Grays, Salisbury, SP5 1LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRLIE, Lyell William, TULL, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOSTER COURT (SEGENSWORTH) LIMITED

GLOSTER COURT (SEGENSWORTH) LIMITED is an active company incorporated on 17 June 1991 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLOSTER COURT (SEGENSWORTH) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02620817

LTD Company

Age

34 Years

Incorporated 17 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Grays West Tytherley Salisbury, SP5 1LD,

Previous Addresses

Bellevue House 4 Bellevue Road Southampton SO15 2AY England
From: 12 June 2018To: 26 July 2024
Station House North Street Havant Hampshire PO9 1QU
From: 17 June 1991To: 12 June 2018
Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Apr 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jun 15
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FAIRLIE, Lyell William

Active
West Tytherley, SalisburySP5 1LD
Born August 1945
Director
Appointed 11 Oct 2012

TULL, Andrew John

Active
West Tytherley, SalisburySP5 1LD
Born September 1966
Director
Appointed 10 Oct 2017

BELL, Murray Lewis

Resigned
North Street, HavantPO9 1QU
Secretary
Appointed 10 Jul 1991
Resigned 16 Apr 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 17 Jun 1991
Resigned 10 Jul 1991

ATKINSON, Martin Paul

Resigned
Seafields, EmsworthPO10 7HT
Born February 1960
Director
Appointed 11 Oct 2012
Resigned 29 May 2015

BELL, Murray Lewis

Resigned
North Street, HavantPO9 1QU
Born June 1934
Director
Appointed 10 Jul 1991
Resigned 16 Apr 2012

COWAN, Robert Lawson

Resigned
North Street, HavantPO9 1QU
Born January 1948
Director
Appointed 10 Jul 1991
Resigned 31 Aug 2017

HANCOCK, Alan Robert

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Born May 1936
Director
Appointed 17 Jul 2018
Resigned 17 Jul 2018

HOUSE, Stephen Donald

Resigned
Suite 7, Bellevue House, SouthamptonSO15 2AY
Born December 1952
Director
Appointed 10 Oct 2017
Resigned 07 Aug 2024

PRICE, Andrew Michael

Resigned
9 Thornton Avenue, SouthamptonSO31 9FL
Born May 1950
Director
Appointed 10 Jul 1991
Resigned 03 Dec 1991

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 17 Jun 1991
Resigned 10 Jul 1991

Persons with significant control

1

Stony Batter, SalisburySP5 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
21 November 2006
353353
Legacy
21 November 2006
287Change of Registered Office
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 September 2003
AAMDAAMD
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
16 July 1998
287Change of Registered Office
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 September 1992
AAMDAAMD
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
288288
Legacy
20 January 1992
88(2)R88(2)R
Legacy
20 January 1992
288288
Legacy
5 August 1991
224224
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
287Change of Registered Office
Incorporation Company
17 June 1991
NEWINCIncorporation