Background WavePink WaveYellow Wave

GLEBE FARM COURT RESIDENTS ASSOCIATION COMPANY LIMITED (05388235)

GLEBE FARM COURT RESIDENTS ASSOCIATION COMPANY LIMITED (05388235) is an active UK company. incorporated on 10 March 2005. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. GLEBE FARM COURT RESIDENTS ASSOCIATION COMPANY LIMITED has been registered for 21 years. Current directors include CARR, Allan.

Company Number
05388235
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2005
Age
21 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Allan
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE FARM COURT RESIDENTS ASSOCIATION COMPANY LIMITED

GLEBE FARM COURT RESIDENTS ASSOCIATION COMPANY LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. GLEBE FARM COURT RESIDENTS ASSOCIATION COMPANY LIMITED was registered 21 years ago.(SIC: 98000, 99999)

Status

active

Active since 21 years ago

Company No

05388235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 March 2005

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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Unit 8 Station Lane Industrial Estate Birtley Chester Le Street Co Durham DH3 1DQ
From: 10 March 2005To: 24 April 2015
Timeline

9 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jan 18
Director Left
Jan 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 08 May 2015

CARR, Allan

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1962
Director
Appointed 17 Jan 2018

GRIFFIN, Andrea Louise

Resigned
43 Muirfield Close, ConsettDH8 5XE
Secretary
Appointed 11 Jun 2008
Resigned 13 Jan 2014

PETERSON, Norman

Resigned
High Carlton, WetherbyLS23 6QZ
Secretary
Appointed 24 Apr 2006
Resigned 16 Nov 2007

RATTER, James William

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Secretary
Appointed 13 Jan 2014
Resigned 08 May 2015

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 10 Mar 2005
Resigned 24 Apr 2006

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 06 Jul 2016
Resigned 18 Jan 2018

CRAGGS, Kevin

Resigned
The Mill, Glebe Farm Court, East BoldonNE36 0BJ
Born February 1956
Director
Appointed 11 Jun 2008
Resigned 07 Mar 2014

DONNELLY, Paul Joseph

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1966
Director
Appointed 13 Jan 2014
Resigned 20 Jan 2016

PETERSON, Craig Alistair

Resigned
5 Aycliffe Gates, Aycliffe VillageDL5 6GT
Born July 1969
Director
Appointed 24 Apr 2006
Resigned 16 Nov 2007

PETERSON, Norman

Resigned
High Carlton, WetherbyLS23 6QZ
Born March 1956
Director
Appointed 24 Apr 2006
Resigned 16 Nov 2007

RATTER, James William

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1960
Director
Appointed 13 Jan 2014
Resigned 20 Jan 2016

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 10 Mar 2005
Resigned 24 Apr 2006

Persons with significant control

1

Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
19 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Legacy
18 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Incorporation Company
10 March 2005
NEWINCIncorporation