Background WavePink WaveYellow Wave

THE GLENBURN COURT MANAGEMENT COMPANY LTD (06330481)

THE GLENBURN COURT MANAGEMENT COMPANY LTD (06330481) is an active UK company. incorporated on 1 August 2007. with registered office in Chard. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE GLENBURN COURT MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include DAVEY, Peter Sinclair, FRITH, Joan Mary, SKIPTON, Elizabeth Mary.

Company Number
06330481
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Lewis Associates, Chard, TA20 2JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVEY, Peter Sinclair, FRITH, Joan Mary, SKIPTON, Elizabeth Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLENBURN COURT MANAGEMENT COMPANY LTD

THE GLENBURN COURT MANAGEMENT COMPANY LTD is an active company incorporated on 1 August 2007 with the registered office located in Chard. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE GLENBURN COURT MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06330481

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Lewis Associates 10 Norrington Way Chard, TA20 2JP,

Previous Addresses

C/O Mr. D.O. Hodges Flat 14 Whitecross 65 Buxton Road Weymouth Dorset DT4 9PL
From: 3 February 2011To: 7 October 2016
52 High West Street Dorchester Dorset DT1 1UT
From: 23 August 2010To: 3 February 2011
Unity Chambers 34 High East Street Dorchester DT1 1HA
From: 1 August 2007To: 23 August 2010
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LEWIS, Douglas Neil

Active
10 Norrington Way, ChardTA20 2JP
Secretary
Appointed 09 Nov 2020

DAVEY, Peter Sinclair

Active
10 Norrington Way, ChardTA20 2JP
Born November 1951
Director
Appointed 02 Apr 2025

FRITH, Joan Mary

Active
42 Preston Road, WeymouthDT3 6PZ
Born September 1938
Director
Appointed 27 Nov 2009

SKIPTON, Elizabeth Mary

Active
42 Preston Road, WeymouthDT3 6PZ
Born July 1941
Director
Appointed 30 Mar 2016

BOWDEN, Carol Ann

Resigned
High West Street, DorchesterDT1 1UT
Secretary
Appointed 27 Nov 2009
Resigned 31 Jan 2011

HOBBS, Kathleen

Resigned
Higher Burton, DorchesterDT2 7SA
Secretary
Appointed 01 Aug 2007
Resigned 27 Nov 2009

HODGES, David Oliver, Mr.

Resigned
Whitecross, WeymouthDT4 9PL
Secretary
Appointed 01 Feb 2011
Resigned 04 Oct 2016

LEWIS, Carol

Resigned
10 Norrington Way, ChardTA20 2JP
Secretary
Appointed 04 Oct 2016
Resigned 09 Nov 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 01 Aug 2007

MCINTYRE, Raymond

Resigned
High View, Broadstone PooleBH18 8BY
Born May 1942
Director
Appointed 01 Aug 2007
Resigned 27 Nov 2009

STEWART, Sylvia

Resigned
Glenburn Court, WeymouthDT3 6PZ
Born April 1932
Director
Appointed 27 Nov 2009
Resigned 30 Mar 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Aug 2007
Resigned 01 Aug 2007

Persons with significant control

2

Mrs Joan Mary Frith

Active
42 Preston Road, WeymouthDT3 6PZ
Born September 1938

Nature of Control

Significant influence or control
Notified 01 Aug 2016

Mrs Elizabeth Mary Skipton

Active
42 Preston Road, WeymouthDT3 6PZ
Born July 1941

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation