Background WavePink WaveYellow Wave

GLOTTENHAM MANOR LIMITED (10063752)

GLOTTENHAM MANOR LIMITED (10063752) is an active UK company. incorporated on 15 March 2016. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GLOTTENHAM MANOR LIMITED has been registered for 10 years. Current directors include SUMOREEAH, Kerri Marie, SUMOREEAH, Leckman, Dr.

Company Number
10063752
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
The Coach House, Brighton, BN1 8WL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SUMOREEAH, Kerri Marie, SUMOREEAH, Leckman, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOTTENHAM MANOR LIMITED

GLOTTENHAM MANOR LIMITED is an active company incorporated on 15 March 2016 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GLOTTENHAM MANOR LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

10063752

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

The Coach House Grange Walk Brighton, BN1 8WL,

Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Sept 18
New Owner
Jun 19
Owner Exit
Jun 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SUMOREEAH, Kerri Marie

Active
Grange Walk, BrightonBN1 8WL
Born August 1974
Director
Appointed 15 Mar 2016

SUMOREEAH, Leckman, Dr

Active
Grange Walk, BrightonBN1 8WL
Born November 1971
Director
Appointed 15 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Kerri Marie Sumoreeah

Active
Grangeways, BrightonBN1 8WL
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Dr Leckman Sumoreeah

Ceased
Grange Walk, BrightonBN1 8WL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 April 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Incorporation Company
15 March 2016
NEWINCIncorporation