Background WavePink WaveYellow Wave

GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED (05339996)

GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED (05339996) is an active UK company. incorporated on 24 January 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CONWAY, Benjamin.

Company Number
05339996
Status
active
Type
ltd
Incorporated
24 January 2005
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED

GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05339996

LTD Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 27 March 2025
94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 14 October 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 19 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 19 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 10 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ
From: 24 January 2005To: 30 March 2012
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 15
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 11 Jul 2022

HOYES, Michael John

Resigned
11 Priors Walk, EveshamWR11 1GG
Secretary
Appointed 24 Jan 2005
Resigned 25 Jan 2006

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 25 Jan 2006
Resigned 26 Apr 2016

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 26 Apr 2016
Resigned 19 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Feb 2018
Resigned 08 Jan 2019

CLEVELEY, Michael Richard

Resigned
75 Tiddington Road, Stratford Upon AvonCV37 7AF
Born July 1942
Director
Appointed 24 Jan 2005
Resigned 13 Feb 2007

GIDNEY, Andrew Mark

Resigned
Madeira Grove, Woodford GreenIG8 7QH
Born June 1963
Director
Appointed 25 Jan 2006
Resigned 14 Feb 2007

GIDNEY, Leslie

Resigned
86 Lady Byron Lane, SolihullB93 9AY
Born May 1935
Director
Appointed 25 Jan 2006
Resigned 14 Feb 2007

HOYES, Michael John

Resigned
11 Priors Walk, EveshamWR11 1GG
Born December 1965
Director
Appointed 24 Jan 2005
Resigned 25 Jan 2006

MAINI, Shaman Kumar

Resigned
18 Oldway Drive, SolihullB91 3HP
Born October 1966
Director
Appointed 13 Feb 2007
Resigned 23 Nov 2007

NICHOLSON, Stuart Anthony John

Resigned
Summer Row, West MidlandsB3 1JJ
Born December 1979
Director
Appointed 13 Feb 2007
Resigned 08 Mar 2013

ROBINSON, Gordon

Resigned
Summer Row, West MidlandsB3 1JJ
Born November 1957
Director
Appointed 13 Feb 2007
Resigned 04 Jul 2022

WILLIAMS, Brett

Resigned
Sambrooke Villa 23 Carlyle Road, BirminghamB16 9BH
Born February 1968
Director
Appointed 04 Sept 2007
Resigned 16 Apr 2008
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2026
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
8 February 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
363sAnnual Return (shuttle)
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
88(2)R88(2)R
Legacy
31 March 2007
287Change of Registered Office
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
287Change of Registered Office
Incorporation Company
24 January 2005
NEWINCIncorporation