Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENCROFT COURT MANAGEMENT LIMITED
Company Information for

GLENCROFT COURT MANAGEMENT LIMITED

Ground Floor, 58 Castle Walk, Reigate, RH2 9PX,
Company Registration Number
01013847
Private Limited Company
Active

Company Overview

About Glencroft Court Management Ltd
GLENCROFT COURT MANAGEMENT LIMITED was founded on 1971-06-09 and has its registered office in Reigate. The organisation's status is listed as "Active". Glencroft Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLENCROFT COURT MANAGEMENT LIMITED
 
Legal Registered Office
Ground Floor
58 Castle Walk
Reigate
RH2 9PX
Other companies in SM7
 
Filing Information
Company Number 01013847
Company ID Number 01013847
Date formed 1971-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-11-20
Return next due 2025-12-04
Type of accounts SMALL
Last Datalog update: 2025-10-31 09:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENCROFT COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENCROFT COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL THOMAS WALSH
Company Secretary 2009-04-04
IAN BOSLEY
Director 2017-08-11
SIMON GIBBS
Director 2017-08-11
COLIN STIRLING JOBSON
Director 2017-08-11
DEBORAH LUNN
Director 2007-07-11
BRUCE ROBIN MITCHELL
Director 2004-11-04
VIVIENNE MARGARET TROTTER
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HAMERTON
Director 2013-03-25 2017-06-23
SHIRLEY ANN MAUREEN SWANN
Director 2008-07-29 2017-06-20
KATE MCCAUL
Director 2009-10-15 2016-12-08
TIMOTHY INCE
Director 2010-07-01 2014-11-19
ALEX PAUL DRURY
Director 2002-02-07 2014-11-10
KATIE GERALDINE TUNSEI
Director 2007-07-11 2012-07-27
IAN DAVID WARD
Director 2010-09-01 2011-08-24
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2007-05-01 2009-04-04
HELEN PATRICIA ANN BLACKMORE
Company Secretary 2000-02-22 2007-05-28
LOUISE SUSAN CADDY
Director 2006-05-19 2007-05-02
DAVID ORPIN
Director 2004-03-30 2005-12-05
TIMOTHY INCE
Director 1997-04-15 2004-06-10
COLIN GOREHAM
Director 1993-05-10 2004-01-27
PETER THOMAS SHERRINGTON
Director 2003-08-01 2003-10-23
IAN OLIVER
Director 2000-12-08 2003-09-01
BRIDGET JANE GOLDEN
Director 1993-05-10 2001-12-16
VIVIENNE MARGARET TROTTER
Director 1999-09-14 2000-03-01
IAN OLIVER
Company Secretary 1997-09-30 2000-02-22
PETER THOMAS SHERRINGTON
Director 1994-11-25 1999-09-14
BRYAN FREEMAN
Director 1993-11-20 1997-10-31
PAULA MARCHANT
Company Secretary 1993-09-14 1997-03-31
PAULA MARCHANT
Director 1993-09-14 1997-03-31
RAY ROBERTSON BLASHFIELD
Director 1993-05-10 1995-04-07
PETER THOMAS SHERRINGTON
Director 1991-11-20 1993-11-20
DONALD FRANK WAND
Director 1991-11-20 1993-11-20
NICOLA CLARKE
Director 1992-02-27 1993-03-29
PAUL MILES
Director 1992-02-27 1993-03-29
STEPHEN FREDERICK HALE
Company Secretary 1991-11-20 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STIRLING JOBSON COLLINS WEALTH MANAGEMENT LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
BRUCE ROBIN MITCHELL GLENCROFT AND LINDSAY FREEHOLD LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-23APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARGARET TROTTER
2025-03-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-11-21CONFIRMATION STATEMENT MADE ON 20/11/24, WITH UPDATES
2024-04-03Appointment of St Walsh Llp as company secretary on 2024-03-03
2024-04-03Termination of appointment of Samuel Thomas Walsh on 2024-03-03
2024-02-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STIRLING JOBSON
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Melrose 11a Longcroft Avenue Banstead Surrey SM7 3AE
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Melrose 11a Longcroft Avenue Banstead Surrey SM7 3AE
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOBSON
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GIBBS
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BOSLEY
2017-08-11AP01DIRECTOR APPOINTED MR IAN BOSLEY
2017-08-11AP01DIRECTOR APPOINTED MR SIMON GIBBS
2017-08-11AP01DIRECTOR APPOINTED MR COLIN JOBSON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN MAUREEN SWANN
2017-06-26PSC07CESSATION OF SARAH HAMERTON AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAMERTON
2017-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KATE MCCAUL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 480
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 480
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INCE
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 480
2014-11-22AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PAUL DRURY
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 480
2013-12-18AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-17CH01Director's details changed for Mr Bruce Robin Mitchell on 2013-08-01
2013-06-15AP01DIRECTOR APPOINTED MISS SARAH HAMERTON
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-02AR0120/11/12 FULL LIST
2012-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATIE TUNSEI
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-20AR0120/11/11 FULL LIST
2011-10-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-28AR0120/11/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE GERALDINE WORSFOLD / 30/09/2010
2010-09-30AP01DIRECTOR APPOINTED MR IAN DAVID WARD
2010-09-26AP01DIRECTOR APPOINTED MR TIM INCE
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20AR0120/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE GERALDINE WORSFOLD / 20/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBIN MITCHELL / 20/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MARGARET TROTTER / 20/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN MAUREEN SWANN / 20/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE MCCAUL / 20/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX PAUL DRURY / 20/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LUNN / 20/11/2009
2009-11-19AP01DIRECTOR APPOINTED MS KATE MCCAUL
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY JJ HOMES PROPERTIES LIMITED
2009-04-09288aSECRETARY APPOINTED SAMUEL THOMAS WALSH
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM C/O J J HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SM5 3JG
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED SHIRLEY ANN MAUREEN SWANN
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20363sRETURN MADE UP TO 20/11/07; CHANGE OF MEMBERS
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-06-08363(288)SECRETARY RESIGNED
2007-06-08363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-06363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-02-15AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-15288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-06288bDIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-01-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-27363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-03-07288aNEW DIRECTOR APPOINTED
2002-01-14288bDIRECTOR RESIGNED
2001-12-28288bDIRECTOR RESIGNED
2001-11-27363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLENCROFT COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENCROFT COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENCROFT COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENCROFT COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GLENCROFT COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENCROFT COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of GLENCROFT COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENCROFT COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLENCROFT COURT MANAGEMENT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLENCROFT COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENCROFT COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENCROFT COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.