GLENCOE COURT MANAGEMENT LTD
LONDON

Hellopages » Greater London » Camden » WC1X 8JX

Company number 03671631
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 22 TRINITY COURT, 254 GRAYS INN ROAD, LONDON, ENGLAND, WC1X 8JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from 22 Gray's Inn Road London WC1X 8JX England to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 26 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLENCOE COURT MANAGEMENT LTD are www.glencoecourtmanagement.co.uk, and www.glencoe-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencoe Court Management Ltd is a Private Limited Company. The company registration number is 03671631. Glencoe Court Management Ltd has been working since 20 November 1998. The present status of the company is Active. The registered address of Glencoe Court Management Ltd is 22 Trinity Court 254 Grays Inn Road London England Wc1x 8jx. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. NIJHAR, Rupinder Kaur is a Director of the company. Secretary CLARK, Christopher Robert has been resigned. Secretary CLASBY, Janet has been resigned. Secretary MILLER, Ralph Allen has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARTLETT, Chris Barbara has been resigned. Director CAWTE, Gary has been resigned. Director DIN, Sameenan has been resigned. Director LIDDAR, Sandeep has been resigned. Director MILLER, Ralph Allen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


glencoe court management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Director
NIJHAR, Rupinder Kaur
Appointed Date: 01 July 2003
56 years old

Resigned Directors

Secretary
CLARK, Christopher Robert
Resigned: 02 August 2005
Appointed Date: 01 April 2005

Secretary
CLASBY, Janet
Resigned: 26 March 2000
Appointed Date: 11 December 1998

Secretary
MILLER, Ralph Allen
Resigned: 01 April 2005
Appointed Date: 14 May 2000

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 August 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 November 1998
Appointed Date: 20 November 1998

Director
BARTLETT, Chris Barbara
Resigned: 30 September 2000
Appointed Date: 11 December 1998
68 years old

Director
CAWTE, Gary
Resigned: 12 November 2004
Appointed Date: 30 March 2001
70 years old

Director
DIN, Sameenan
Resigned: 01 January 2003
Appointed Date: 12 May 2000
49 years old

Director
LIDDAR, Sandeep
Resigned: 14 January 2008
Appointed Date: 25 September 2007
52 years old

Director
MILLER, Ralph Allen
Resigned: 01 April 2005
Appointed Date: 11 December 1998
95 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 November 1998
Appointed Date: 20 November 1998

GLENCOE COURT MANAGEMENT LTD Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
26 Oct 2016
Registered office address changed from 22 Gray's Inn Road London WC1X 8JX England to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 26 October 2016
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Oct 2016
Registered office address changed from 35 Gregories Drive Milton Keynes Buckinghamshire MK7 7RL to 22 Gray's Inn Road London WC1X 8JX on 11 October 2016
31 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 12

...
... and 56 more events
18 Dec 1998
Accounting reference date extended from 30/11/99 to 31/12/99
18 Dec 1998
Ad 14/12/98--------- £ si 11@1=11 £ ic 1/12
27 Nov 1998
Secretary resigned
27 Nov 1998
Director resigned
20 Nov 1998
Incorporation