Background WavePink WaveYellow Wave

GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED (05457961)

GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED (05457961) is an active UK company. incorporated on 20 May 2005. with registered office in Crediton. The company operates in the Real Estate Activities sector, engaged in residents property management. GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HANDS-LEDGER, Sarah, HOLLAND, Jeremy.

Company Number
05457961
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2005
Age
20 years
Address
138 High Street, Crediton, EX17 3DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANDS-LEDGER, Sarah, HOLLAND, Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED

GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2005 with the registered office located in Crediton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLEN CREEDY COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05457961

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

138 High Street Crediton, EX17 3DX,

Previous Addresses

Glencreedy House Mill Street Crediton Devon EX17 1EZ England
From: 1 May 2019To: 6 May 2022
Unit 50, Marsh End Lords Meadow Industrial Estate Crediton EX17 1DN England
From: 24 March 2019To: 1 May 2019
3 Glen Creedy Court Crediton Devon EX17 1GB England
From: 13 November 2015To: 24 March 2019
1 Glen Creedy Court Crediton Devon EX17 1GD
From: 20 May 2005To: 13 November 2015
Timeline

16 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ELLIOTT, Hannah

Active
Glen Creedy Court, CreditonEX17 1GD
Secretary
Appointed 25 Feb 2022

HANDS-LEDGER, Sarah

Active
Glen Creedy Court, CreditonEX17 1GD
Born March 1984
Director
Appointed 25 Feb 2022

HOLLAND, Jeremy

Active
Glen Creedy Court, CreditonEX17 1GB
Born May 1958
Director
Appointed 25 Feb 2022

MAIN, Judith Mary

Resigned
17 Church Street, CreditonEX17 2AQ
Secretary
Appointed 20 May 2005
Resigned 14 Nov 2005

NATION, Mary Jane

Resigned
3 George Hill, CreditonEX17 2DT
Secretary
Appointed 14 Nov 2005
Resigned 13 Feb 2008

PHILLIPS, Cheryl

Resigned
Glen Creedy Court, CreditonEX17 1GD
Secretary
Appointed 13 Feb 2008
Resigned 09 Nov 2015

TURNER, James Michael Fisher

Resigned
Glen Creedy Court, CreditonEX17 1GD
Secretary
Appointed 23 Mar 2018
Resigned 27 Feb 2019

WYER, Andrew Timothy

Resigned
High Street, CreditonEX17 3DX
Secretary
Appointed 27 Feb 2019
Resigned 25 Feb 2022

WYER, Emma Jayne

Resigned
Glen Creedy Court, CreditonEX17 1GB
Secretary
Appointed 13 Nov 2015
Resigned 23 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 2005
Resigned 20 May 2005

BAPTIST, Mark Shane

Resigned
Glen Creedy Court, CreditonEX17 1GD
Born December 1981
Director
Appointed 27 Feb 2019
Resigned 25 Feb 2022

BLACKMAN, Jacqueline Rose

Resigned
7 Glen Creedy Court, CreditonEX17 1GD
Born December 1960
Director
Appointed 31 May 2007
Resigned 26 May 2016

CALE, Richard

Resigned
2 Glen Creedy Court, CreditonEX17 1GD
Born December 1976
Director
Appointed 18 Dec 2008
Resigned 31 Mar 2017

CHARLESWORTH, David

Resigned
Lower Westwood, CreditonEX17 3PF
Born June 1953
Director
Appointed 20 May 2005
Resigned 27 Sept 2006

DYMOND, Nicholas Bradley

Resigned
12 Union Road, ExeterEX4 6HZ
Born July 1976
Director
Appointed 24 Oct 2006
Resigned 31 May 2007

MAIN, Judith Mary

Resigned
17 Church Street, CreditonEX17 2AQ
Born November 1974
Director
Appointed 20 May 2005
Resigned 14 Nov 2005

NATION, Mary Jane

Resigned
3 George Hill, CreditonEX17 2DT
Born August 1954
Director
Appointed 14 Nov 2005
Resigned 31 May 2009

PETERS, James Andrew William

Resigned
Glen Creedy Court, CreditonEX17 1GD
Born March 1958
Director
Appointed 24 Feb 2016
Resigned 25 Feb 2022

PETERS, James Andrew William

Resigned
6 Glen Creedy Court, CreditonEX17 1GD
Born March 1958
Director
Appointed 01 Jan 2008
Resigned 10 Mar 2010

PHILLIPS, Cheryl

Resigned
Glen Creedy Court, CreditonEX17 1GD
Born October 1982
Director
Appointed 13 Feb 2008
Resigned 20 May 2016

TURNER, Linda Janet

Resigned
Glen Creedy Court, CreditonEX17 1GD
Born November 1958
Director
Appointed 08 Feb 2018
Resigned 27 Feb 2019

WYER, Andrew Timothy

Resigned
Glen Creedy Court, CreditonEX17 1GD
Born October 1975
Director
Appointed 10 Mar 2010
Resigned 27 Feb 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 May 2005
Resigned 20 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 May 2005
Resigned 20 May 2005
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation