GLAYTON COURT MANAGEMENT LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5LH

Company number 03895349
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 15 SANDYBED LANE, SCARBOROUGH, NORTH YORKSHIRE, YO12 5LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 35 . The most likely internet sites of GLAYTON COURT MANAGEMENT LIMITED are www.glaytoncourtmanagement.co.uk, and www.glayton-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Seamer Rail Station is 2.3 miles; to Filey Rail Station is 7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glayton Court Management Limited is a Private Limited Company. The company registration number is 03895349. Glayton Court Management Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Glayton Court Management Limited is 15 Sandybed Lane Scarborough North Yorkshire Yo12 5lh. . EYRE, Victoria Jane is a Secretary of the company. BROWN, Robert Graham Allan is a Director of the company. HALL, Nigel Stuart is a Director of the company. Secretary BANKS, Leslie has been resigned. Secretary MALTBY, John Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EYRE, Victoria Jane
Appointed Date: 22 June 2003

Director
BROWN, Robert Graham Allan
Appointed Date: 16 December 1999
68 years old

Director
HALL, Nigel Stuart
Appointed Date: 16 December 1999
73 years old

Resigned Directors

Secretary
BANKS, Leslie
Resigned: 22 June 2003
Appointed Date: 08 January 2001

Secretary
MALTBY, John Robert
Resigned: 22 December 2000
Appointed Date: 16 December 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

GLAYTON COURT MANAGEMENT LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35

...
... and 39 more events
11 Jan 2000
New director appointed
11 Jan 2000
Secretary resigned
11 Jan 2000
Director resigned
11 Jan 2000
Registered office changed on 11/01/00 from: 12 york place leeds west yorkshire LS1 2DS
16 Dec 1999
Incorporation