Gloster Court Management Company Limited

General information

Name:

Gloster Court Management Company Ltd

Office Address:

3 Gloster Court 45a Walton Road GU21 5DL Woking

Number: 01503013

Incorporation date: 1980-06-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Gloster Court Management Company was registered on 1980-06-19 as a Private Limited Company. This enterprise's head office may be found at Woking on 3 Gloster Court, 45a Walton Road. Assuming you want to contact this business by post, its zip code is GU21 5DL. The official reg. no. for Gloster Court Management Company Limited is 01503013. This enterprise's classified under the NACE and SIC code 98000: Residents property management. The firm's latest filed accounts documents describe the period up to 2023-03-31 and the most current confirmation statement was filed on 2022-12-31.

Taking into consideration this particular company's executives data, for seven years there have been nine directors including: Sean G., Ladan L. and Julia P.. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skills of Anne N. as a secretary since April 2019. At least one limited company has been appointed as a director, specifically Sunflower Holding Limited.

Financial data based on annual reports

Company staff

Anne N.

Role: Secretary

Appointed: 23 April 2019

Latest update: 27 January 2024

Sean G.

Role: Director

Appointed: 17 November 2017

Latest update: 27 January 2024

Role: Corporate Director

Appointed: 02 April 2013

Address: Millers Road, Brighton, East Sussex, BN1 5NP, England

Latest update: 27 January 2024

Ladan L.

Role: Director

Appointed: 12 April 2012

Latest update: 27 January 2024

Julia P.

Role: Director

Appointed: 18 January 2003

Latest update: 27 January 2024

Laura P.

Role: Director

Appointed: 03 April 2001

Latest update: 27 January 2024

Paul R.

Role: Director

Appointed: 25 August 1993

Latest update: 27 January 2024

Anne N.

Role: Director

Appointed: 29 May 1992

Latest update: 27 January 2024

Barbara T.

Role: Director

Appointed: 31 December 1991

Latest update: 27 January 2024

Helen S.

Role: Director

Appointed: 31 December 1991

Latest update: 27 January 2024

Giuseppe B.

Role: Director

Appointed: 31 December 1991

Latest update: 27 January 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 18 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 April 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 April 2013
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
43
Company Age

Similar companies nearby

Closest companies