Company NameGlenfield Court (Luton) Management Company Limited
DirectorPatricia Ellis
Company StatusActive
Company Number01639500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Patricia Ellis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hawthorn Road
Folksworth
Peterborough
PE7 3SF
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed01 September 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address194 Georgian House
194 Station Road
Edgware
HA8 7AT
Director NameMr Tony Plater
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 1997)
RolePlastic Fabricator
Correspondence Address44 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Director NameMr Kevin Leonard Atkinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleGlass Cutter (Supervisor)
Correspondence Address54 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Secretary NameMr Kevin Leonard Atkinson
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleCompany Director
Correspondence Address54 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Director NameChristine Anne Morrell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1997)
RoleBank Clerk
Correspondence Address52 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Secretary NameChristine Anne Morrell
NationalityBritish
StatusResigned
Appointed18 January 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address52 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Director NameRichard James Alcock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2002)
RoleContracts Manager
Correspondence Address6 Nicholas Way
Hemel Hempstead
Hertfordshire
HP2 5JH
Secretary NameRichard James Alcock
NationalityBritish
StatusResigned
Appointed05 January 1997(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2002)
RoleContracts Manager
Correspondence Address6 Nicholas Way
Hemel Hempstead
Hertfordshire
HP2 5JH
Director NameGeorge William Flitton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2002)
RoleRetired
Correspondence Address50 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Director NameHelen Yasmin Hussein
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(19 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2003)
RoleStk Controller
Correspondence Address15 Pennine Avenue
Luton
Bedfordshire
LU3 3EJ
Secretary NameRichard Craig Patrick
NationalityBritish
StatusResigned
Appointed02 May 2002(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2003)
RoleCompany Director
Correspondence Address48 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Secretary NameMr Martin Stuart Clerici
NationalityBritish
StatusResigned
Appointed28 January 2003(20 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Putteridge Road
Stopsley Luton
Bedfordshire
LU2 8HG
Director NameMr John William Froy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Putteridge Road
Stopsley
Luton
Bedfordshire
LU2 8HG
Director NamePatrick Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2007)
RoleEngineer
Correspondence Address48 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Secretary NameMrs Anna Maria Froy
NationalityBritish
StatusResigned
Appointed01 May 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2007)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address30 Putteridge Road
Luton
Bedfordshire
LU2 8HG
Director NameMr Garry Wayne Young
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(24 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 January 2020)
RoleFabrication Welder
Country of ResidenceEngland
Correspondence Address42-44 Wellington Street
Luton
LU1 2QH
Director NamePatricia Ellis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(25 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2016)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address30 Putteridge Road
Stopsley Luton
Bedfordshire
LU2 8HG
Director NameMr Victor Leslie Reeve
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(34 years after company formation)
Appointment Duration10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Putteridge Road
Stopsley Luton
Bedfordshire
LU2 8HG
Secretary NameMrs Patricia Mary Ellis
StatusResigned
Appointed01 June 2016(34 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2020)
RoleCompany Director
Correspondence Address42-44 Wellington Street
Luton
LU1 2QH
Director NameMiss Terri Haynes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(35 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 July 2021)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressFlat 52 Glenfield Road
Luton
Bedfordshire
LU3 2HZ
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed09 September 2020(38 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 2021)
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressC/O Benjamin Stevens Block Management Georgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,923
Cash£1,411
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

18 December 2023Cessation of Garry Wayne Young as a person with significant control on 1 December 2023 (1 page)
27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
1 June 2023Change of details for Ms Patricia Ellis as a person with significant control on 1 June 2023 (2 pages)
16 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 April 2022Registered office address changed from 194 Georgian House 194 Station Road Edgware HA8 7AT England to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT on 26 April 2022 (1 page)
15 February 2022Director's details changed for Mrs Patricia May on 15 February 2022 (2 pages)
20 January 2022Appointment of Mrs Patricia May as a director on 16 November 2021 (2 pages)
18 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 September 2021Registered office address changed from Flat 52 Glenfield Road Luton Bedfordshire LU3 2HZ England to 194 Georgian House 194 Station Road Edgware HA8 7AT on 3 September 2021 (1 page)
3 September 2021Appointment of Benjamin Stevens Block Management as a secretary on 1 September 2021 (2 pages)
3 August 2021Termination of appointment of Terri Haynes as a director on 21 July 2021 (1 page)
19 July 2021Termination of appointment of Block Management Uk Limited as a secretary on 19 July 2021 (1 page)
19 July 2021Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB United Kingdom to Flat 52 Glenfield Road Luton Bedfordshire LU3 2HZ on 19 July 2021 (1 page)
16 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 September 2020Registered office address changed from 42-44 Wellington Street Luton LU1 2QH England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 9 September 2020 (1 page)
9 September 2020Appointment of Block Management Uk Limited as a secretary on 9 September 2020 (2 pages)
28 January 2020Termination of appointment of Garry Wayne Young as a director on 19 January 2020 (1 page)
25 January 2020Termination of appointment of Patricia Mary Ellis as a secretary on 19 January 2020 (1 page)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
9 December 2019Change of details for Mr Garry Wayne Young as a person with significant control on 27 November 2019 (2 pages)
9 December 2019Change of details for Ms Patricia Ellis as a person with significant control on 27 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Registered office address changed from 30 Putteridge Road Stopsley Luton Bedfordshire LU2 8HG to 42-44 Wellington Street Luton LU1 2QH on 11 February 2019 (1 page)
11 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 August 2017Appointment of Miss Terri Haynes as a director on 18 July 2017 (2 pages)
7 August 2017Termination of appointment of Victor Leslie Reeve as a director on 31 March 2017 (1 page)
7 August 2017Cessation of Victor Leslie Reeve as a person with significant control on 31 March 2017 (1 page)
7 August 2017Appointment of Miss Terri Haynes as a director on 18 July 2017 (2 pages)
7 August 2017Termination of appointment of Victor Leslie Reeve as a director on 31 March 2017 (1 page)
7 August 2017Cessation of Victor Leslie Reeve as a person with significant control on 31 March 2017 (1 page)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Termination of appointment of Patricia Ellis as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Patricia Ellis as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Martin Stuart Clerici as a secretary on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Martin Stuart Clerici as a secretary on 1 June 2016 (1 page)
7 June 2016Appointment of Mrs Patricia Mary Ellis as a secretary on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Victor Leslie Reeve as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Patricia Mary Ellis as a secretary on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Victor Leslie Reeve as a director on 1 June 2016 (2 pages)
7 January 2016Director's details changed for Patricia Ellis on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Patricia Ellis on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 30 November 2015 no member list (3 pages)
7 January 2016Annual return made up to 30 November 2015 no member list (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
22 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 30 November 2013 no member list (3 pages)
6 January 2014Annual return made up to 30 November 2013 no member list (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 30 November 2012 no member list (3 pages)
10 January 2013Annual return made up to 30 November 2012 no member list (3 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 30 November 2011 no member list (3 pages)
9 January 2012Annual return made up to 30 November 2011 no member list (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 30 November 2010 no member list (3 pages)
4 January 2011Annual return made up to 30 November 2010 no member list (3 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 December 2009Director's details changed for Garry Wayne Young on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Garry Wayne Young on 30 November 2009 (2 pages)
22 December 2009Secretary's details changed for Martin Stuart Clerici on 30 November 2009 (1 page)
22 December 2009Annual return made up to 30 November 2009 no member list (3 pages)
22 December 2009Director's details changed for Patricia Ellis on 30 November 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 no member list (3 pages)
22 December 2009Director's details changed for Patricia Ellis on 30 November 2009 (2 pages)
22 December 2009Secretary's details changed for Martin Stuart Clerici on 30 November 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 December 2008Annual return made up to 30/11/08 (2 pages)
22 December 2008Annual return made up to 30/11/08 (2 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Annual return made up to 30/11/07 (2 pages)
7 January 2008Annual return made up to 30/11/07 (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
6 January 2007Annual return made up to 30/11/06 (4 pages)
6 January 2007Annual return made up to 30/11/06 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 January 2006Annual return made up to 30/11/05 (4 pages)
30 January 2006Annual return made up to 30/11/05 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 May 2005Registered office changed on 19/05/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
20 December 2004Annual return made up to 30/11/04
  • 363(287) ‐ Registered office changed on 20/12/04
(4 pages)
20 December 2004Annual return made up to 30/11/04
  • 363(287) ‐ Registered office changed on 20/12/04
(4 pages)
8 September 2004Full accounts made up to 31 December 2003 (10 pages)
8 September 2004Full accounts made up to 31 December 2003 (10 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
10 December 2003Annual return made up to 30/11/03 (3 pages)
10 December 2003Annual return made up to 30/11/03 (3 pages)
17 September 2003Full accounts made up to 31 December 2002 (9 pages)
17 September 2003Full accounts made up to 31 December 2002 (9 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
14 February 2003New secretary appointed (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Annual return made up to 30/11/02 (3 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Annual return made up to 30/11/02 (3 pages)
14 February 2003New secretary appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
28 November 2002Full accounts made up to 31 December 2001 (10 pages)
28 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Secretary resigned;director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
20 December 2001Annual return made up to 30/11/01 (3 pages)
20 December 2001Annual return made up to 30/11/01 (3 pages)
20 July 2001Full accounts made up to 31 December 2000 (9 pages)
20 July 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
20 December 2000Annual return made up to 30/11/00 (3 pages)
20 December 2000Annual return made up to 30/11/00 (3 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
9 December 1999Annual return made up to 30/11/99 (3 pages)
9 December 1999Annual return made up to 30/11/99 (3 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 March 1999Registered office changed on 18/03/99 from: gardners,ardeley, stevenage,herts SG2 7AR (1 page)
18 March 1999Registered office changed on 18/03/99 from: gardners,ardeley, stevenage,herts SG2 7AR (1 page)
8 December 1998Annual return made up to 30/11/98 (4 pages)
8 December 1998Annual return made up to 30/11/98 (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
4 February 1998Annual return made up to 30/11/97 (4 pages)
4 February 1998Annual return made up to 30/11/97 (4 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997Secretary resigned;director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
23 December 1996Annual return made up to 30/11/96 (4 pages)
23 December 1996Annual return made up to 30/11/96 (4 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996Director resigned (1 page)
29 December 1995Annual return made up to 30/11/95 (4 pages)
29 December 1995Annual return made up to 30/11/95 (4 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)