About

Registered Number: 03745702
Date of Incorporation: 30/03/1999 (26 years ago)
Company Status: Active
Registered Address: 1 Glengall Court, 58 Codrington Hill, London, SE23 1NE

 

Having been setup in 1999, Glengall Court (Management) Ltd have registered office in London, it's status at Companies House is "Active". There are 12 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEBOWALE, Adenike 21 August 2017 - 1
CHERRY, Soona 03 September 2015 - 1
TROTT, Malcolm Graham 30 March 1999 - 1
ADEBOWALE, Jimmy 20 August 2009 21 August 2017 1
BAILEY, Christopher 07 September 2004 18 July 2006 1
BRADLEY, Margaret Linda Louisa 12 May 1999 07 September 2004 1
COOPER, Dawn Patricia 19 March 2013 17 October 2014 1
HAWKINS, Daniel Jon 19 March 2013 06 May 2014 1
HENNESSY, Kathryn Ann 18 July 2006 29 May 2009 1
KINRADE, Sian Elizabeth 25 September 2000 07 September 2004 1
ROE, Joyce Mary 12 May 1999 19 March 2013 1
WATSON, Sheila Teresa 12 May 1999 07 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 30 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 29 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 April 2004
287 - Change in situation or address of Registered Office 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 21 April 2000
MEM/ARTS - N/A 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.