About

Registered Number: 03895349
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 15 Sandybed Lane, Scarborough, North Yorkshire, YO12 5LH

 

Based in North Yorkshire, Glayton Court Management Ltd was setup in 1999. Glayton Court Management Ltd has 3 directors listed as Eyre, Victoria Jane, Hall, Nigel Stuart, Maltby, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Nigel Stuart 16 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
EYRE, Victoria Jane 22 June 2003 - 1
MALTBY, John Robert 16 December 1999 22 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 24 December 2001
225 - Change of Accounting Reference Date 03 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
287 - Change in situation or address of Registered Office 11 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.