GLEDHOW COURT MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 01364061
Status Active
Incorporation Date 20 April 1978
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Joanna Louise Jane Stanford as a director on 5 October 2016; Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of GLEDHOW COURT MANAGEMENT LIMITED are www.gledhowcourtmanagement.co.uk, and www.gledhow-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gledhow Court Management Limited is a Private Limited Company. The company registration number is 01364061. Gledhow Court Management Limited has been working since 20 April 1978. The present status of the company is Active. The registered address of Gledhow Court Management Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. BRUNT, Michael Paul is a Director of the company. HUGHES, Alan is a Director of the company. WHITE, Joanne Helen is a Director of the company. Secretary BARKER, Geoffrey Arthur has been resigned. Secretary BARKER, Geoffrey Arthur has been resigned. Secretary DUFFY, Emiy has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary HILL, Elisabeth has been resigned. Secretary JACK, Nigel has been resigned. Secretary LISTER, Pauline has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary PAYNE, John has been resigned. Director ARMITAGE, Reginald has been resigned. Director BARKER, Geoffrey Arthur has been resigned. Director BROUGHTON, Jessica Anne has been resigned. Director BROWN, Christopher has been resigned. Director BURNISTON, David Jonathan has been resigned. Director CHAPPELL, Ian Martyn has been resigned. Director HAIGH, Wendy Anne has been resigned. Director HILL, Elisabeth has been resigned. Director HILL, Elisabeth has been resigned. Director HUGHES, Alan has been resigned. Director JACK, Nigel has been resigned. Director JACK, Nigel has been resigned. Director LYONS, Agnes has been resigned. Director METCALF, Sarah Louise has been resigned. Director ROBSON, Anthony Bruce Burnett has been resigned. Director STANFORD, Joanna Louise Jane has been resigned. Director TAPP, Nigel David Jonathan has been resigned. Director WILKINSON, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 19 September 2016

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
BRUNT, Michael Paul
Appointed Date: 17 March 2015
78 years old

Director
HUGHES, Alan
Appointed Date: 11 September 2007
84 years old

Director
WHITE, Joanne Helen
Appointed Date: 14 September 1993
62 years old

Resigned Directors

Secretary
BARKER, Geoffrey Arthur
Resigned: 11 September 2007
Appointed Date: 12 October 2005

Secretary
BARKER, Geoffrey Arthur
Resigned: 10 August 2003
Appointed Date: 14 September 1993

Secretary
DUFFY, Emiy
Resigned: 07 March 2016
Appointed Date: 28 July 2014

Secretary
GRIFFITHS, Lori
Resigned: 17 September 2013
Appointed Date: 19 November 2012

Secretary
HILL, Elisabeth
Resigned: 21 December 2005
Appointed Date: 10 August 2001

Secretary
JACK, Nigel
Resigned: 15 April 1993

Secretary
LISTER, Pauline
Resigned: 01 September 2010
Appointed Date: 11 September 2007

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
PAYNE, John
Resigned: 31 March 2013
Appointed Date: 01 September 2010

Director
ARMITAGE, Reginald
Resigned: 15 April 1993
99 years old

Director
BARKER, Geoffrey Arthur
Resigned: 11 September 2007
Appointed Date: 14 September 1993
64 years old

Director
BROUGHTON, Jessica Anne
Resigned: 15 September 2013
Appointed Date: 11 September 2007
44 years old

Director
BROWN, Christopher
Resigned: 04 December 2006
Appointed Date: 14 February 1998
87 years old

Director
BURNISTON, David Jonathan
Resigned: 15 April 1993
61 years old

Director
CHAPPELL, Ian Martyn
Resigned: 28 February 2002
79 years old

Director
HAIGH, Wendy Anne
Resigned: 01 October 2001
Appointed Date: 14 September 1993
61 years old

Director
HILL, Elisabeth
Resigned: 21 December 2005
Appointed Date: 10 August 2001
91 years old

Director
HILL, Elisabeth
Resigned: 15 April 1993
91 years old

Director
HUGHES, Alan
Resigned: 15 April 1993
84 years old

Director
JACK, Nigel
Resigned: 04 June 2002
Appointed Date: 22 May 1996
67 years old

Director
JACK, Nigel
Resigned: 15 April 1993
67 years old

Director
LYONS, Agnes
Resigned: 21 June 1994
Appointed Date: 14 September 1993
103 years old

Director
METCALF, Sarah Louise
Resigned: 22 July 2002
Appointed Date: 21 May 1996
56 years old

Director
ROBSON, Anthony Bruce Burnett
Resigned: 15 April 1993
80 years old

Director
STANFORD, Joanna Louise Jane
Resigned: 05 October 2016
Appointed Date: 01 October 2010
53 years old

Director
TAPP, Nigel David Jonathan
Resigned: 11 September 2007
Appointed Date: 01 October 2001
60 years old

Director
WILKINSON, Alan
Resigned: 22 September 2010
Appointed Date: 04 December 2006
69 years old

GLEDHOW COURT MANAGEMENT LIMITED Events

06 Oct 2016
Termination of appointment of Joanna Louise Jane Stanford as a director on 5 October 2016
19 Sep 2016
Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016
11 Jul 2016
Total exemption small company accounts made up to 24 March 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 48

17 Mar 2016
Termination of appointment of Emiy Duffy as a secretary on 7 March 2016
...
... and 114 more events
23 May 1988
Accounts for a small company made up to 23 March 1987

03 Mar 1987
Accounts for a small company made up to 23 March 1986

05 Jun 1986
Return made up to 31/12/85; full list of members

03 May 1986
Accounts for a small company made up to 23 March 1985

20 Apr 1978
Incorporation