Background WavePink WaveYellow Wave

GLEN COURT RESIDENTS' COMPANY LIMITED (03852766)

GLEN COURT RESIDENTS' COMPANY LIMITED (03852766) is an active UK company. incorporated on 4 October 1999. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. GLEN COURT RESIDENTS' COMPANY LIMITED has been registered for 26 years. Current directors include CONNOLLY, James Thomas.

Company Number
03852766
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNOLLY, James Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN COURT RESIDENTS' COMPANY LIMITED

GLEN COURT RESIDENTS' COMPANY LIMITED is an active company incorporated on 4 October 1999 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLEN COURT RESIDENTS' COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03852766

LTD Company

Age

26 Years

Incorporated 4 October 1999

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 28 May 2025 (10 months 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 16 September 2010To: 3 October 2019
Portmore House 54 Church Street Weybridge Surrey KT13 8DP
From: 4 October 1999To: 16 September 2010
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Sept 12
Director Joined
Mar 14
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MORTIMER SECRETARIES LIMITED

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 10 Sept 2010

CONNOLLY, James Thomas

Active
St. Johns Hill Road, WokingGU21 7RQ
Born September 1976
Director
Appointed 21 Jan 2026

BROWN, Martin Arthur

Resigned
Cleve, Virginia WaterGU25 4RS
Secretary
Appointed 04 Oct 1999
Resigned 20 Nov 2001

CURCHOD & COMPANY

Resigned
54 Church Street, WeybridgeKT13 8DP
Corporate secretary
Appointed 27 Feb 2003
Resigned 03 Oct 2010

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 26 Sept 2001
Resigned 27 Feb 2003

BEAUMONT, Andrew Stuart

Resigned
Sentinels, Walton On ThamesKT12 1EU
Born August 1949
Director
Appointed 04 Oct 1999
Resigned 20 Nov 2001

GRUBB, Felicity Judith

Resigned
CambridgeCB2 1JP
Born October 1949
Director
Appointed 25 Feb 2014
Resigned 09 Dec 2019

HATCH, Barbara

Resigned
20 Glen Court, WokingGU21 7RQ
Born December 1953
Director
Appointed 01 Oct 2007
Resigned 03 Apr 2020

KIRBY, Raymond Arthur

Resigned
16 Glen Court, WokingGU21 1RQ
Born February 1939
Director
Appointed 04 Aug 2000
Resigned 27 Feb 2003

LEE, Hugo

Resigned
CambridgeCB2 1JP
Born August 1959
Director
Appointed 13 Dec 2022
Resigned 10 Feb 2025

LEE, Maritha

Resigned
CambridgeCB2 1JP
Born May 1962
Director
Appointed 03 Apr 2020
Resigned 31 Dec 2022

MCMASTER, Nairn Ross

Resigned
8 Glen Court, WokingGU21 7RQ
Born July 1972
Director
Appointed 03 Aug 2004
Resigned 01 Oct 2007

SCOTT, Alan John

Resigned
14 Glen Court, WokingGU21 1RQ
Born December 1934
Director
Appointed 04 Aug 2001
Resigned 19 Oct 2009

WADE, Samuel Joseph

Resigned
CambridgeCB2 1JP
Born August 1993
Director
Appointed 04 Nov 2022
Resigned 28 Jan 2026

WARD, Dennis Walk

Resigned
St. Johns Hill Road, WokingGU21 7RQ
Born April 1933
Director
Appointed 04 Dec 2009
Resigned 25 Sept 2012
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
27 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
287Change of Registered Office
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
225Change of Accounting Reference Date
Incorporation Company
4 October 1999
NEWINCIncorporation