GLENDALE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GLENDALE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420532

Incorporation date

07/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 London Road, Sevenoaks, Kent TN13 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2024
Director's details changed for Jennifer Leah Harcourt Clarke on 2024-03-06
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon22/11/2022
Appointment of Miss Sophie Louise Stevens as a director on 2022-11-22
dot icon12/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon04/01/2022
Registered office address changed from 15 the Shaw Tunbridge Wells Kent TN2 5BD to 12 London Road Sevenoaks Kent TN13 1AJ on 2022-01-04
dot icon04/01/2022
Appointment of Helen Breeze Property Management Llp as a secretary on 2022-01-04
dot icon04/01/2022
Termination of appointment of Mary Elizabeth Ollett as a secretary on 2022-01-04
dot icon23/11/2021
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon28/10/2021
Appointment of Jennifer Leah Harcourt Clarke as a director on 2021-10-27
dot icon18/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Termination of appointment of Benjamin Thomas Jones as a director on 2018-12-01
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon26/11/2017
Appointment of Mr Benjamin Thomas Jones as a director on 2017-11-14
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon13/03/2017
Termination of appointment of Carrie Ann Elizabeth Philp as a director on 2017-02-28
dot icon13/03/2017
Termination of appointment of Mark Alexander Peters as a director on 2017-02-28
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon26/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/11/2015
Appointment of Mr Mark Alexander Peters as a director on 2015-10-13
dot icon06/11/2015
Appointment of Miss Carrie Ann Elizabeth Philp as a director on 2015-10-13
dot icon06/11/2015
Termination of appointment of Ross Peter Ashdown as a director on 2015-10-13
dot icon17/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon17/09/2015
Director's details changed for Mr Andrew James Frederick on 2015-09-17
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon22/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Manuel Martorell as a director
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/06/2012
Appointment of Mr Ross Peter Ashdown as a director
dot icon01/06/2012
Termination of appointment of Sarah Williams as a director
dot icon21/10/2011
Appointment of Mr Andrew James Frederick as a director
dot icon11/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2011
Termination of appointment of Phillip Johnson as a director
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/09/2010
Director's details changed for Sarah Elizabeth Williams on 2010-09-07
dot icon13/09/2010
Director's details changed for Phillip Johnson on 2010-09-07
dot icon13/09/2010
Director's details changed for Manuel Edvardo Martorell on 2010-09-07
dot icon04/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2009
Director's change of particulars / manuel martorell / 11/09/2009
dot icon11/09/2009
Return made up to 07/09/09; full list of members
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2008
Appointment terminated director michelle murray
dot icon26/11/2008
Director appointed manuel edvardo martorell
dot icon19/11/2008
Director appointed phillip johnson
dot icon19/11/2008
Director appointed sarah elizabeth williams
dot icon16/09/2008
Return made up to 07/09/08; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 07/09/07; change of members
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 07/09/06; full list of members
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
New secretary appointed
dot icon30/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/10/2005
Return made up to 07/09/05; full list of members
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Secretary resigned
dot icon02/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2004
Return made up to 07/09/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2003
Return made up to 07/09/03; full list of members
dot icon26/11/2002
Director resigned
dot icon16/11/2002
New director appointed
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Secretary resigned
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 07/09/02; full list of members
dot icon18/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 07/09/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 07/09/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon15/09/1999
Return made up to 07/09/99; no change of members
dot icon18/06/1999
New director appointed
dot icon06/06/1999
Director resigned
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Return made up to 07/09/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon24/11/1997
Return made up to 07/09/97; no change of members
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
New director appointed
dot icon31/12/1996
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 07/09/96; change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon22/01/1996
Secretary resigned;new secretary appointed
dot icon15/11/1995
Return made up to 07/09/95; full list of members
dot icon06/02/1995
Return made up to 07/09/94; full list of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1994
Return made up to 07/09/93; full list of members
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon02/02/1993
Return made up to 07/09/92; no change of members
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon18/12/1991
Return made up to 07/09/91; no change of members
dot icon06/08/1991
Full accounts made up to 1990-03-31
dot icon06/08/1991
Return made up to 07/09/90; full list of members
dot icon04/09/1990
Registered office changed on 04/09/90 from: 23 mount sion tunbridge wells kent
dot icon04/09/1990
Ad 03/11/89-25/05/90 £ si 13@1=13 £ ic 2/15
dot icon03/08/1990
Registered office changed on 03/08/90 from: 23 mount sion tunbridge wells kent TN1 1TZ
dot icon26/07/1990
New director appointed
dot icon26/07/1990
New secretary appointed
dot icon21/09/1989
Registered office changed on 21/09/89 from: 70/74 city road london EC1Y 2DQ
dot icon21/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Sophie Louise
Director
22/11/2022 - Present
-
Mr Andrew James Frederick
Director
08/10/2011 - Present
2
Clarke, Jennifer Leah Harcourt
Director
27/10/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLENDALE COURT MANAGEMENT COMPANY LIMITED

GLENDALE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at 12 London Road, Sevenoaks, Kent TN13 1AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLENDALE COURT MANAGEMENT COMPANY LIMITED?

toggle

GLENDALE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/1989 .

Where is GLENDALE COURT MANAGEMENT COMPANY LIMITED located?

toggle

GLENDALE COURT MANAGEMENT COMPANY LIMITED is registered at 12 London Road, Sevenoaks, Kent TN13 1AJ.

What does GLENDALE COURT MANAGEMENT COMPANY LIMITED do?

toggle

GLENDALE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GLENDALE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-30.