About

Registered Number: 01639500
Date of Incorporation: 01/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB,

 

Based in Sudbury, Glenfield Court (Luton) Management Company Ltd was founded on 01 June 1982, it has a status of "Active". The current directors of this organisation are listed as Haynes, Terri, Clerici, Martin Stuart, Ellis, Patricia Mary, Froy, Anna Maria, Patrick, Richard Craig, Alcock, Richard James, Atkinson, Kevin Leonard, Ellis, Patricia, Flitton, George William, Froy, John William, Hussein, Helen Yasmin, Morrell, Christine Anne, Plater, Tony, Reeve, Victor Leslie, Smith, Patrick, Young, Garry Wayne in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Terri 18 July 2017 - 1
ALCOCK, Richard James 05 January 1997 10 April 2002 1
ATKINSON, Kevin Leonard N/A 18 January 1995 1
ELLIS, Patricia 12 October 2007 01 June 2016 1
FLITTON, George William 05 January 1998 29 April 2002 1
FROY, John William 17 April 2003 27 February 2007 1
HUSSEIN, Helen Yasmin 02 May 2002 14 April 2003 1
MORRELL, Christine Anne 18 January 1995 10 October 1997 1
PLATER, Tony N/A 24 September 1997 1
REEVE, Victor Leslie 01 June 2016 31 March 2017 1
SMITH, Patrick 08 December 2003 15 August 2007 1
YOUNG, Garry Wayne 27 February 2007 19 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CLERICI, Martin Stuart 28 January 2003 01 June 2016 1
ELLIS, Patricia Mary 01 June 2016 19 January 2020 1
FROY, Anna Maria 01 May 2005 27 February 2007 1
PATRICK, Richard Craig 02 May 2002 21 January 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
AP04 - Appointment of corporate secretary 09 September 2020
TM01 - Termination of appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
CS01 - N/A 12 December 2019
PSC04 - N/A 09 December 2019
PSC04 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
CS01 - N/A 06 June 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 07 August 2017
PSC07 - N/A 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 07 June 2016
AP03 - Appointment of secretary 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 10 December 2003
AA - Annual Accounts 17 September 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 28 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 20 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 14 October 1999
287 - Change in situation or address of Registered Office 18 March 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 26 June 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 10 October 1995
288 - N/A 17 February 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 21 December 1992
287 - Change in situation or address of Registered Office 11 December 1992
AA - Annual Accounts 26 May 1992
363b - Annual Return 01 February 1992
AA - Annual Accounts 20 August 1991
288 - N/A 30 June 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 14 August 1990
RESOLUTIONS - N/A 29 March 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 26 March 1990
RESOLUTIONS - N/A 30 May 1989
AA - Annual Accounts 30 May 1989
AA - Annual Accounts 30 May 1989
AA - Annual Accounts 30 May 1989
AA - Annual Accounts 30 May 1989
AA - Annual Accounts 30 May 1989
363 - Annual Return 04 May 1989
363 - Annual Return 04 May 1989
363 - Annual Return 04 May 1989
287 - Change in situation or address of Registered Office 12 January 1989
AC05 - N/A 07 October 1988
288 - N/A 09 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.