Background WavePink WaveYellow Wave

GREAT CHESTERFORD COURT (PHASE 2) LIMITED (04069992)

GREAT CHESTERFORD COURT (PHASE 2) LIMITED (04069992) is an active UK company. incorporated on 12 September 2000. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREAT CHESTERFORD COURT (PHASE 2) LIMITED has been registered for 25 years. Current directors include GLOVER, Paul Charles, JAMES, Philip Robert.

Company Number
04069992
Status
active
Type
ltd
Incorporated
12 September 2000
Age
25 years
Address
Progress House Rowles Way, Cambridge, CB24 4UG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLOVER, Paul Charles, JAMES, Philip Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT CHESTERFORD COURT (PHASE 2) LIMITED

GREAT CHESTERFORD COURT (PHASE 2) LIMITED is an active company incorporated on 12 September 2000 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREAT CHESTERFORD COURT (PHASE 2) LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04069992

LTD Company

Age

25 Years

Incorporated 12 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

LEGISLATOR 1497 LIMITED
From: 12 September 2000To: 5 October 2000
Contact
Address

Progress House Rowles Way Swavesey Cambridge, CB24 4UG,

Previous Addresses

C/O Paul Glover Associates Ltd William James House Cowley Road Cambridge CB4 0WX
From: 16 July 2013To: 12 March 2024
7 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF United Kingdom
From: 3 November 2011To: 16 July 2013
9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
From: 12 September 2000To: 3 November 2011
Timeline

5 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GLOVER, Paul Charles

Active
Rowles Way, CambridgeCB24 4UG
Born April 1971
Director
Appointed 30 Jun 2013

JAMES, Philip Robert

Active
Rowles Way, CambridgeCB24 4UG
Born November 1959
Director
Appointed 30 Jun 2013

MARTIN, Gillian Sandra

Resigned
Lackford Heights, LackfordIP28 6HN
Secretary
Appointed 27 Apr 2001
Resigned 30 Jun 2013

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 12 Sept 2000
Resigned 27 Apr 2001

HULME, Andrew John

Resigned
12 Tunbridge Lane, CambridgeCB5 9DU
Born July 1945
Director
Appointed 28 Mar 2002
Resigned 21 Dec 2005

JAMES, Christopher William

Resigned
12 Barrow Hill, Bury St EdmundsIP29 5DX
Born March 1955
Director
Appointed 28 Mar 2002
Resigned 30 Jun 2013

LANDON, Anthony Edward

Resigned
14 Hogarth Drive, KetteringNN15 5UQ
Born September 1947
Director
Appointed 27 Apr 2001
Resigned 30 Jun 2013

MCKENZIE, Sara

Resigned
12 Gables Lea, LoughboroughLE12 5NW
Born May 1948
Director
Appointed 28 Mar 2002
Resigned 21 Dec 2005

MILES, James Edward

Resigned
Woodland The Grove, AshfordTN27 0RT
Born May 1949
Director
Appointed 28 Mar 2002
Resigned 17 Nov 2004

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 12 Sept 2000
Resigned 27 Apr 2001

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 12 Sept 2000
Resigned 27 Apr 2001

Persons with significant control

2

Coulson Group Ltd

Active
Cowley Road, CambridgeCB4 0WX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016

R M Chancellor & Company Ltd

Active
Great Chesterford Court, Saffron WaldenCB10 1PF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
29 September 2005
288cChange of Particulars
Legacy
11 May 2005
287Change of Registered Office
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
88(2)R88(2)R
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
225Change of Accounting Reference Date
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
287Change of Registered Office
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2000
NEWINCIncorporation