Company NameGlebe Court (Stanmore) Limited
Company StatusActive
Company Number05001517
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 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 NamePhilip Roger Green
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nigel Close
Northolt
Middlesex
UB5 5BQ
Director NameMr Mahesh Raojibhai Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Elm Park
Stanmore
Middlesex
HA7 4BJ
Director NameMr Hemen Bhatia
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 All Saints Mews
Harrow
Middlesex
HA3 6DY
Director NameMr Richard Alan Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameMr Rishi Shah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9d Hemstal Road London Hemstal Road
London
NW6 2AB
Secretary NameTrust Property Management (Corporation)
StatusCurrent
Appointed22 November 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address126 Colindale Avenue
London
NW9 5HD
Director NameEvelyn Folwell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glebe Court
Stanmore
Middlesex
HA7 4EN
Director NameChandrakant Pindolia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Clifford Road
Wembley
Middlesex
HA0 1AE
Director NameBrian William Cox
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleRetired Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Lawrence Drive
Pinner
Middlesex
HA5 2RH
Secretary NameDavid Kosky
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Green Lane
Edgware
Middlesex
HA8 7PX
Director NameSachin Vekaria
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 2008)
RoleManager
Correspondence Address72 Howton Place
Bushey Heath
Hertfordshire
WD23 1HX
Director NameCharles Begley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2006)
RoleCharity Executive
Correspondence Address4 Glebe Court
Stanmore
Middlesex
HA7 4EN
Secretary NameMrs Sara Rose
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2013)
RolePartner
Correspondence Address13 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameMrs Myra Brignell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2015)
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address91 Bromefield
Stanmore
Middlesex
HA7 1AG
Director NameMr William Brignell
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2015)
RoleHeadteacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address91 Bromefield
Stanmore
Middlesex
HA7 1AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Executors Of Estate Of Mary Rastgoo
8.33%
Ordinary
5 at £1Hemen Bhatia
8.33%
Ordinary
5 at £1Mr Richard Rose
8.33%
Ordinary
5 at £1Mr S.s. Radia
8.33%
Ordinary
5 at £1Two Lions Investment LTD
8.33%
Ordinary
5 at £1Vishal Shah
8.33%
Ordinary
12 at £1Munster LTD
20.00%
Ordinary
6 at £1H. Patel & R. Patel
10.00%
Ordinary
6 at £1Philip Roger Green
10.00%
Ordinary
6 at £1Rishi Shah
10.00%
Ordinary

Financials

Year2014
Net Worth£18,457
Cash£19,952
Current Liabilities£2,467

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
19 February 2018Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 19 February 2018 (1 page)
9 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Termination of appointment of William Brignell as a director on 17 September 2015 (1 page)
13 January 2016Termination of appointment of Brian William Cox as a director on 4 September 2015 (1 page)
13 January 2016Termination of appointment of Myra Brignell as a director on 17 September 2015 (1 page)
13 January 2016Termination of appointment of William Brignell as a director on 17 September 2015 (1 page)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 60
(9 pages)
13 January 2016Termination of appointment of Brian William Cox as a director on 4 September 2015 (1 page)
13 January 2016Termination of appointment of Myra Brignell as a director on 17 September 2015 (1 page)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 60
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 60
(12 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 60
(12 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 60
(12 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 60
(12 pages)
16 December 2013Termination of appointment of Sara Rose as a secretary (1 page)
16 December 2013Appointment of Trust Property Management as a secretary (2 pages)
16 December 2013Termination of appointment of Sara Rose as a secretary (1 page)
16 December 2013Appointment of Trust Property Management as a secretary (2 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (12 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (12 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (12 pages)
15 January 2012Termination of appointment of Evelyn Folwell as a director (1 page)
15 January 2012Termination of appointment of Evelyn Folwell as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (13 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (13 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Rishi Shah on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Brian William Cox on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr William Brignell on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Myra Brignell on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
19 January 2010Director's details changed for Philip Roger Green on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Sara Rose on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Rishi Shah on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr William Brignell on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Sara Rose on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Richard Alan Rose on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Evelyn Folwell on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Hemen Bhatia on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Philip Roger Green on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Brian William Cox on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Myra Brignell on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Hemen Bhatia on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Richard Alan Rose on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Richard Alan Rose on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Evelyn Folwell on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Richard Alan Rose on 18 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 22/12/08; full list of members (9 pages)
7 January 2009Return made up to 22/12/08; full list of members (9 pages)
6 January 2009Director appointed mr william brignell (1 page)
6 January 2009Director appointed mrs myra brignell (1 page)
6 January 2009Director appointed mrs myra brignell (1 page)
6 January 2009Director appointed mr william brignell (1 page)
2 January 2009Appointment terminated director sachin vekaria (1 page)
2 January 2009Appointment terminated director sachin vekaria (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Registered office changed on 16/05/2008 from, c/o nesbitt & mire chartered, surveyors russell house, 140 high street edgware, middlesex, HA8 7EL (1 page)
16 May 2008Registered office changed on 16/05/2008 from, c/o nesbitt & mire chartered, surveyors russell house, 140 high street edgware, middlesex, HA8 7EL (1 page)
28 December 2007Return made up to 22/12/07; full list of members (6 pages)
28 December 2007Director resigned (1 page)
28 December 2007Return made up to 22/12/07; full list of members (6 pages)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 22/12/06; full list of members (5 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 22/12/06; full list of members (5 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
17 November 2006Return made up to 22/12/05; full list of members (5 pages)
17 November 2006Return made up to 22/12/05; full list of members (5 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: 3 nigel close, northolt, middlesex, UB5 5BQ (1 page)
30 November 2005Registered office changed on 30/11/05 from: 3 nigel close, northolt, middlesex, UB5 5BQ (1 page)
22 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 May 2005Return made up to 22/12/04; full list of members (11 pages)
4 May 2005Return made up to 22/12/04; full list of members (11 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
22 December 2003Incorporation (17 pages)
22 December 2003Incorporation (17 pages)