Company NameGlobe Court Wormley Management (1991) Limited
Company StatusActive
Company Number02625793
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lawrence Workman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2016(24 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgeman House Pindar Road
Hoddesdon
Hertfordshire
EN11 0DA
Director NameMr Calogero La Lomia
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(24 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
Middlesex
HA6 2PX
Director NameMiss Louise Knapp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(24 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
Middlesex
HA6 2PX
Director NameMr Alexis Martin Loftus
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2018(26 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
Middlesex
HA6 2PX
Director NameMr Peter John Pullen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 10 February 2005)
RoleRetired
Correspondence Address9 Globe Court
Wormley
Broxbourne
Hertfordshire
EN10 6DJ
Director NameJayne Christine Leadley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RolePrincipal Surveyor
Correspondence Address8 Globe Court
Wormley
Broxbourne
Hertfordshire
EN10 6DJ
Director NameMary Joan Fowler
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month after company formation)
Appointment Duration18 years, 1 month (resigned 11 September 2009)
RoleRetired
Correspondence Address1 Globe Court
Wormley
Broxbourne
Hertfordshire
EN10 6DJ
Secretary NameJayne Christine Leadley
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RoleSenior Property Manager
Correspondence Address8 Globe Court
Wormley
Broxbourne
Hertfordshire
EN10 6DJ
Director NameJosephine Tidd
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleRetired
Correspondence Address15 Globe Court
Wormley
Broxbourne
Hertfordshire
EN10 6DH
Secretary NameJosephine Tidd
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleRetired
Correspondence Address15 Globe Court
Wormley
Broxbourne
Hertfordshire
EN10 6DH
Director NameArthur Peter Mallord
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2005)
RoleResidential Management Company
Correspondence Address7 Globe Court
Church Lane
Wormley
Hertfordshire
EN10 6DJ
Secretary NameArthur Peter Mallord
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2005)
RoleRetired
Correspondence Address7 Globe Court
Church Lane
Wormley
Hertfordshire
EN10 6DJ
Director NameDarren John Lawrence
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2015)
RoleService Station Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address6 Globe Court
Church Lane
Broxbourne
Hertfordshire
EN10 6DJ
Secretary NameDarren John Lawrence
NationalityBritish
StatusResigned
Appointed22 May 2005(13 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2015)
RoleService Station Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address6 Globe Court
Church Lane
Broxbourne
Hertfordshire
EN10 6DJ
Director NameMr Paul De'Ath
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2015)
RoleFlat Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Globe Court
Church Lane
Wormley
Hertfordshire
EN10 6DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27a Green Lane
Northwood
Middlesex
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Darren John Lawrence
6.67%
Ordinary
1 at £1Fionnuala Mercouris & George Mercouris
6.67%
Ordinary
1 at £1Hayley Jade Clark & Executors Of Paul Mathew Thomas
6.67%
Ordinary
1 at £1Jennifer Dawn Page
6.67%
Ordinary
1 at £1Lawrence Workman
6.67%
Ordinary
1 at £1Mr Arthur Mallord
6.67%
Ordinary
1 at £1Mr Jennifer Dawn Neihorster
6.67%
Ordinary
1 at £1Mr John Waite
6.67%
Ordinary
1 at £1Peter Henry Croft
6.67%
Ordinary
1 at £1Rebecca Kimsey & Mr Keyn Webb
6.67%
Ordinary
1 at £1Robin Oliver Craib
6.67%
Ordinary
1 at £1Ruby Doris Brennan
6.67%
Ordinary
1 at £1Stacey Ellen Kenny & Rhys Burkett
6.67%
Ordinary
1 at £1Victoria Elizabeth Edwards
6.67%
Ordinary
1 at £1Walter Patrick Croft
6.67%
Ordinary

Financials

Year2014
Net Worth£4,296
Cash£5,586
Current Liabilities£1,290

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
21 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
7 March 2023Micro company accounts made up to 31 October 2021 (5 pages)
29 October 2022Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
30 July 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
12 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
21 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
5 June 2018Notification of Alexis Martin Loftus as a person with significant control on 1 March 2018 (2 pages)
7 March 2018Appointment of Mr Alexis Martin Loftus as a director on 1 March 2018 (2 pages)
28 February 2018Registered office address changed from Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF United Kingdom to 27a Green Lane Northwood Middlesex HA6 2PX on 28 February 2018 (1 page)
17 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
4 April 2017Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017 (1 page)
4 April 2017Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017 (1 page)
2 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 15
(7 pages)
2 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 15
(7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 March 2016Appointment of Miss Louise Knapp as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Miss Louise Knapp as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Calogero La Lomia as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Calogero La Lomia as a director on 16 March 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15
(6 pages)
11 March 2016Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15
(6 pages)
10 March 2016Registered office address changed from 6 Globe Court Church Lane Wormley Hertfordshire EN10 6DJ to The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 6 Globe Court Church Lane Wormley Hertfordshire EN10 6DJ to The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 10 March 2016 (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Appointment of Mr Lawrence Workman as a director on 7 February 2016 (3 pages)
11 February 2016Appointment of Mr Lawrence Workman as a director on 7 February 2016 (3 pages)
30 November 2015Termination of appointment of Darren John Lawrence as a director on 31 October 2015 (2 pages)
30 November 2015Termination of appointment of Darren John Lawrence as a director on 31 October 2015 (2 pages)
30 November 2015Termination of appointment of Darren John Lawrence as a secretary on 31 October 2015 (2 pages)
30 November 2015Termination of appointment of Darren John Lawrence as a secretary on 31 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Termination of appointment of Paul De'ath as a director on 20 May 2015 (2 pages)
22 June 2015Termination of appointment of Paul De'ath as a director on 20 May 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(6 pages)
15 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(6 pages)
15 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(6 pages)
29 August 2013Annual return made up to 9 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 9 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 9 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (12 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (12 pages)
5 July 2010Director's details changed for Mr Paul De'ath on 9 June 2010 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (12 pages)
5 July 2010Director's details changed for Darren John Lawrence on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Paul De'ath on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Darren John Lawrence on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Darren John Lawrence on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Paul De'ath on 9 June 2010 (2 pages)
9 October 2009Appointment of Mr Paul De'ath as a director (2 pages)
9 October 2009Appointment of Mr Paul De'ath as a director (2 pages)
30 September 2009Appointment terminated director mary fowler (1 page)
30 September 2009Appointment terminated director mary fowler (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 June 2009Return made up to 09/06/09; full list of members (9 pages)
18 June 2009Return made up to 09/06/09; full list of members (9 pages)
9 December 2008Return made up to 09/06/08; full list of members (10 pages)
9 December 2008Return made up to 09/06/08; full list of members (10 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 09/06/07; full list of members (7 pages)
7 November 2007Return made up to 09/06/07; full list of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 September 2006Return made up to 09/06/06; full list of members (6 pages)
13 September 2006Return made up to 09/06/06; full list of members (6 pages)
6 September 2005Return made up to 09/06/05; full list of members (6 pages)
6 September 2005Return made up to 09/06/05; full list of members (6 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 7 globe court church lane wormley herts EN10 6DH (1 page)
3 August 2005Registered office changed on 03/08/05 from: 7 globe court church lane wormley herts EN10 6DH (1 page)
3 August 2005New secretary appointed (2 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
10 June 2004Return made up to 09/06/04; full list of members (12 pages)
10 June 2004Return made up to 09/06/04; full list of members (12 pages)
28 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 June 2003Return made up to 09/06/03; full list of members (12 pages)
7 June 2003Return made up to 09/06/03; full list of members (12 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
13 June 2002Return made up to 09/06/02; full list of members (11 pages)
13 June 2002Return made up to 09/06/02; full list of members (11 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 June 2001Return made up to 19/06/01; full list of members (13 pages)
21 June 2001Return made up to 19/06/01; full list of members (13 pages)
1 November 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
1 November 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 June 2000Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(11 pages)
28 June 2000Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(11 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/08/98
(5 pages)
26 August 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/08/98
(5 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
3 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 August 1996Return made up to 02/07/96; full list of members (6 pages)
15 August 1996Return made up to 02/07/96; full list of members (6 pages)
11 September 1995Return made up to 02/07/95; full list of members (6 pages)
11 September 1995Registered office changed on 11/09/95 from: 19/21 bull plain hertford SG14 1DX (1 page)
11 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 September 1995Return made up to 02/07/95; full list of members (6 pages)
11 September 1995Registered office changed on 11/09/95 from: 19/21 bull plain hertford SG14 1DX (1 page)
11 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 October 1991Memorandum and Articles of Association (14 pages)
2 October 1991Memorandum and Articles of Association (14 pages)
23 September 1991Company name changed placehome property management li mited\certificate issued on 24/09/91 (2 pages)
23 September 1991Company name changed placehome property management li mited\certificate issued on 24/09/91 (2 pages)
2 July 1991Incorporation (11 pages)
2 July 1991Incorporation (11 pages)