Background WavePink WaveYellow Wave

GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED (05457966)

GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED (05457966) 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 renting and operating of housing association real estate. GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HOLLAND, Jeremy, MORGAN, Philip Douglas, YEANDLE, Anna Marie.

Company Number
05457966
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
Renting and operating of Housing Association real estate
Directors
HOLLAND, Jeremy, MORGAN, Philip Douglas, YEANDLE, Anna Marie
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED

GLEN CREEDY COURT HOUSE 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 renting and operating of housing association real estate. GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05457966

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 1 September 2025 (8 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

8 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

C/O Smarter Accounting 86 High Street Crediton Devon EX17 3LB
From: 25 May 2012To: 21 February 2017
Three Corners Pounds Hill Crediton Devon EX17 1DT
From: 20 May 2005To: 25 May 2012
Timeline

11 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Jun 15
Director Left
Oct 18
Director Joined
May 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
May 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WYER, Andrew Timothy

Active
Mill Street, CreditonEX17 1EZ
Secretary
Appointed 27 Jul 2019

HOLLAND, Jeremy

Active
High Street, CreditonEX17 3DX
Born May 1958
Director
Appointed 11 Nov 2016

MORGAN, Philip Douglas

Active
Ash Court, CreditonEX17 2JZ
Born April 1973
Director
Appointed 08 Feb 2018

YEANDLE, Anna Marie

Active
High Street, CreditonEX17 3DX
Born September 1975
Director
Appointed 27 Jul 2019

BROWN, James

Resigned
Three Corners, CreditonEX17 1DT
Secretary
Appointed 13 Feb 2008
Resigned 29 Aug 2012

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

SWIFT INCORPORATIONS LIMITED

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

BLACKMAN, Jacqueline Rose

Resigned
7 Glen Creedy Court, CreditonEX17 1GD
Born December 1960
Director
Appointed 31 May 2007
Resigned 13 Feb 2008

BROWN, James

Resigned
Three Corners, CreditonEX17 1DT
Born January 1948
Director
Appointed 13 Feb 2008
Resigned 29 Aug 2012

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

GILBERT, Martyn Neil

Resigned
YeofordEX17 5HQ
Born May 1972
Director
Appointed 13 Feb 2008
Resigned 31 Aug 2008

GILLARD, John Samuel

Resigned
Alexandra Close, CreditonEX17 2DY
Born April 1963
Director
Appointed 31 Aug 2008
Resigned 29 Aug 2012

HOLLAND, Donna Leanne

Resigned
High Street, CreditonEX17 3DX
Born June 1987
Director
Appointed 29 Aug 2012
Resigned 11 Nov 2016

JONES, Toyah

Resigned
High Street, CreditonEX17 3LB
Born April 1990
Director
Appointed 29 Aug 2012
Resigned 12 Jun 2015

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 13 Feb 2008

YEANDLE, Edward John

Resigned
High Street, CreditonEX17 3DX
Born July 1976
Director
Appointed 13 Feb 2008
Resigned 01 May 2020

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

82

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