Company NameGledwood Court Management Company Limited
DirectorsAntony Bodley and Lucas Swider
Company StatusActive
Company Number03816443
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 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 NameAntony Bodley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCourtesy Car Driver
Country of ResidenceEngland
Correspondence Address1-12 Gledwood Ct 5 Gledwood Drive
Hayes
Middlesex
UB4 0AF
Director NameMr Lucas Swider
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed07 February 2017(17 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameAnne Grace Violet Brench
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleTeacher
Correspondence AddressHotye Cottage
Denham
Buckinghamshire
UB9 5BG
Director NameMr David Brench
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoylte Cottage
Village Road
Denham
Buckinghamshire
UB9 5BG
Secretary NameAnne Grace Violet Brench
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleTeacher
Correspondence AddressHotye Cottage
Denham
Buckinghamshire
UB9 5BG
Director NameGerald O Donnell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2004)
RoleFinance
Correspondence AddressFlat 9 Gledwood Court
Gledwood Drive
Hayes
Middlesex
UB4 0AG
Secretary NameHelen O Donnell
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressFlat 9 Gledwood Court
Gledwood Drive
Hayes
Middlesex
UB4 0AG
Director NameAshikur Rahman
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2007)
RoleAccounts
Correspondence AddressFlat 7
5 Gledwood Drive
Hayes
Middlesex
UB4 0AF
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 December 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameMs Helen Jane Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 5 Gledwood Drive
Hayes
Middlesex
UB4 0AF
Director NameOmar Salim
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2009)
RoleBusiness Manager
Correspondence AddressFlat 10
5 Gledwood Drive
Hayes
Middlesex
UB4 0AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed21 October 2004(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 November 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed17 January 2007(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 16 February 2007)
Correspondence AddressHathaway House
Popes Drive
London
N3 1QF

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anita Mann
8.33%
Ordinary
1 at £1Anthony Bodley
8.33%
Ordinary
1 at £1Gurprit Slora
8.33%
Ordinary
1 at £1Harminder Sahota & Harbhajan Sahota
8.33%
Ordinary
1 at £1Helen Jane Taylor
8.33%
Ordinary
1 at £1Karenjit Bhambra
8.33%
Ordinary
1 at £1Lukasz Swider & Barbara Swider
8.33%
Ordinary
1 at £1Malwattage Peeris & Jamai Peeris
8.33%
Ordinary
1 at £1Mike Heywood
8.33%
Ordinary
1 at £1Navid Khan & Ruby Khan
8.33%
Ordinary
1 at £1Omar Salim
8.33%
Ordinary
1 at £1Shaveta Khosla
8.33%
Ordinary

Accounts

Latest Accounts28 September 2023 (5 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return29 July 2023 (7 months, 3 weeks ago)
Next Return Due12 August 2024 (4 months, 3 weeks from now)

Filing History

17 February 2021Accounts for a dormant company made up to 28 September 2020 (7 pages)
2 October 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
10 June 2020Accounts for a dormant company made up to 28 September 2019 (7 pages)
15 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
29 January 2019Accounts for a dormant company made up to 28 September 2018 (7 pages)
10 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
27 March 2018Accounts for a dormant company made up to 28 September 2017 (8 pages)
6 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
1 March 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
9 February 2017Appointment of Mr Lucas Swider as a director on 7 February 2017 (2 pages)
9 February 2017Appointment of Mr Lucas Swider as a director on 7 February 2017 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 28 September 2015 (6 pages)
23 March 2016Accounts for a dormant company made up to 28 September 2015 (6 pages)
15 March 2016Termination of appointment of Helen Jane Taylor as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Helen Jane Taylor as a director on 15 March 2016 (1 page)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 12
(5 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 12
(5 pages)
25 June 2015Registered office address changed from Middlesex House 22a Northfield Avenue Ealing London W13 9RL to C/O Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Middlesex House 22a Northfield Avenue Ealing London W13 9RL to C/O Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 25 June 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
26 May 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
8 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(5 pages)
8 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(5 pages)
6 June 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
6 June 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 12
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 12
(5 pages)
19 June 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
19 June 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
15 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
22 August 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
22 August 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
7 January 2011Appointment of Antony Bodley as a director (3 pages)
7 January 2011Appointment of Antony Bodley as a director (3 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Helen Jane Taylor on 29 July 2010 (2 pages)
25 August 2010Director's details changed for Helen Jane Taylor on 29 July 2010 (2 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
1 February 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Terence White as a secretary (2 pages)
1 February 2010Termination of appointment of Terence White as a secretary (2 pages)
1 February 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 1 February 2010 (2 pages)
25 November 2009Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
25 November 2009Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
20 November 2009Termination of appointment of Omar Salim as a director (2 pages)
20 November 2009Termination of appointment of Omar Salim as a director (2 pages)
18 November 2009Termination of appointment of Omar Salim as a director (2 pages)
18 November 2009Termination of appointment of Omar Salim as a director (2 pages)
26 August 2009Return made up to 29/07/09; full list of members (7 pages)
26 August 2009Return made up to 29/07/09; full list of members (7 pages)
3 June 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Total exemption full accounts made up to 28 September 2007 (14 pages)
19 March 2009Total exemption full accounts made up to 28 September 2007 (14 pages)
13 October 2008Return made up to 29/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 2008Return made up to 29/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 2008Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
15 May 2008Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
8 September 2007Return made up to 29/07/07; full list of members (11 pages)
8 September 2007Return made up to 29/07/07; full list of members (11 pages)
31 May 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
31 May 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
30 August 2006Return made up to 29/07/06; full list of members (11 pages)
30 August 2006Return made up to 29/07/06; full list of members (11 pages)
5 May 2006Full accounts made up to 28 September 2005 (12 pages)
5 May 2006Full accounts made up to 28 September 2005 (12 pages)
24 August 2005Return made up to 29/07/05; full list of members (11 pages)
24 August 2005Return made up to 29/07/05; full list of members (11 pages)
18 May 2005Full accounts made up to 28 September 2004 (11 pages)
18 May 2005Full accounts made up to 28 September 2004 (11 pages)
30 December 2004New secretary appointed (1 page)
30 December 2004New secretary appointed (1 page)
27 October 2004Registered office changed on 27/10/04 from: 9 gledwood court gledwood drive hayes middlesex UB4 0AG (1 page)
27 October 2004Registered office changed on 27/10/04 from: 9 gledwood court gledwood drive hayes middlesex UB4 0AG (1 page)
27 October 2004Accounting reference date shortened from 31/12/04 to 28/09/04 (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Accounting reference date shortened from 31/12/04 to 28/09/04 (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 September 2004Return made up to 29/07/04; full list of members (10 pages)
20 September 2004Return made up to 29/07/04; full list of members (10 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
18 October 2003Return made up to 29/07/03; full list of members (10 pages)
18 October 2003Return made up to 29/07/03; full list of members (10 pages)
18 June 2003Return made up to 29/07/02; full list of members (8 pages)
18 June 2003Return made up to 29/07/02; full list of members (8 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
14 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: holtye cottage village road denham buckinghamshire UB9 5BG (1 page)
10 April 2002Registered office changed on 10/04/02 from: holtye cottage village road denham buckinghamshire UB9 5BG (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
7 December 2001Secretary's particulars changed;director's particulars changed (1 page)
7 December 2001Ad 28/08/01--------- £ si 10@1=10 £ ic 2/12 (3 pages)
7 December 2001Director's particulars changed (1 page)
7 December 2001Registered office changed on 07/12/01 from: 18 bathhurst walk iver buckinghamshire (1 page)
7 December 2001Secretary's particulars changed;director's particulars changed (1 page)
7 December 2001Ad 28/08/01--------- £ si 10@1=10 £ ic 2/12 (3 pages)
7 December 2001Director's particulars changed (1 page)
7 December 2001Registered office changed on 07/12/01 from: 18 bathhurst walk iver buckinghamshire (1 page)
8 November 2001Total exemption full accounts made up to 31 July 2000 (3 pages)
8 November 2001Restoration by order of the court (2 pages)
8 November 2001Return made up to 29/07/00; full list of members (8 pages)
8 November 2001Registered office changed on 08/11/01 from: aeb developments 18 bathurst walk, iver buckinghamshire SL0 9AZ (1 page)
8 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Return made up to 29/07/01; no change of members (6 pages)
8 November 2001Total exemption full accounts made up to 31 July 2000 (3 pages)
8 November 2001Registered office changed on 08/11/01 from: aeb developments 18 bathurst walk, iver buckinghamshire SL0 9AZ (1 page)
8 November 2001Return made up to 29/07/01; no change of members (6 pages)
8 November 2001Restoration by order of the court (2 pages)
8 November 2001Return made up to 29/07/00; full list of members (8 pages)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 November 2001Director's particulars changed (1 page)
15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
29 July 1999Incorporation (18 pages)
29 July 1999Incorporation (18 pages)