Company NameGlen Court Residents Association Limited
Company StatusActive
Company Number05549456
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 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 NameMr James Edward Sydney Hewetson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameMr James Edward Sydney Hewetson
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameMr Stuart Arnold
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleDog Handler
Country of ResidenceEngland
Correspondence Address47 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameMs Victoria Robinson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address47 Ellesmere Road
Weybridge
KT13 0HW
Director NameSarah Jane Clayton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address6 Glen Court
The Glen
Addlestone
Surrey
KT15 1AH
Director NameMr Matthew George Harden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 2019)
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameMrs Emma Jane Wood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Bray Gardens
Pyrford
Woking
Surrey
Director NameMr Alexander Lawrence Wright
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address47 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01932 841500
Telephone regionWeybridge

Location

Registered Address47 Ellesmere Road
Weybridge
Surrey
KT13 0HW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

3 at £1Kathryn Sevastoulo & James Hewetson
37.50%
Ordinary
1 at £1Claire Pelton
12.50%
Ordinary
1 at £1David Murphy
12.50%
Ordinary
1 at £1Matthew George Harden
12.50%
Ordinary
1 at £1Rydens Investments LTD
12.50%
Ordinary
1 at £1Stuart Arnold
12.50%
Ordinary

Financials

Year2014
Net Worth£4,820
Cash£705
Current Liabilities£477

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

18 March 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
9 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
29 September 2022Appointment of Ms Victoria Robinson as a director on 23 May 2022 (2 pages)
2 May 2022Termination of appointment of Alexander Lawrence Wright as a director on 29 April 2022 (1 page)
25 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 January 2020Appointment of Mr Alexander Lawrence Wright as a director on 15 January 2020 (2 pages)
1 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
1 September 2019Termination of appointment of Matthew George Harden as a director on 28 August 2019 (1 page)
22 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Appointment of Mr Stuart Arnold as a director on 16 March 2016 (2 pages)
14 April 2016Appointment of Mr Stuart Arnold as a director on 16 March 2016 (2 pages)
16 November 2015Termination of appointment of Emma Jane Wood as a director on 1 September 2015 (1 page)
16 November 2015Termination of appointment of Emma Jane Wood as a director on 1 September 2015 (1 page)
16 November 2015Termination of appointment of Emma Jane Wood as a director on 1 September 2015 (1 page)
27 September 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 8
(3 pages)
27 September 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 8
(3 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 8
(7 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 8
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2014Director's details changed (2 pages)
16 September 2014Director's details changed (2 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 7
(7 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 7
(7 pages)
15 September 2014Director's details changed for Ms Emma Jane Stone on 9 February 2014 (2 pages)
15 September 2014Director's details changed for Ms Emma Jane Stone on 9 February 2014 (2 pages)
15 September 2014Director's details changed for Ms Emma Jane Stone on 9 February 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Appointment of Ms Emma Jane Stone as a director (2 pages)
9 December 2013Appointment of Ms Emma Jane Stone as a director (2 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 7
(6 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 7
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 October 2012Appointment of Mr Matthew George Harden as a director (2 pages)
17 October 2012Appointment of Mr Matthew George Harden as a director (2 pages)
15 October 2012Termination of appointment of Sarah Clayton as a director (1 page)
15 October 2012Termination of appointment of Sarah Clayton as a director (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
16 September 2012Registered office address changed from 6 Glen Court, the Glen Addlestone Surrey KT15 1AH on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 6 Glen Court, the Glen Addlestone Surrey KT15 1AH on 16 September 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 October 2010Register inspection address has been changed (1 page)
16 October 2010Director's details changed for Sarah Jane Clayton on 31 August 2010 (2 pages)
16 October 2010Director's details changed for Sarah Jane Clayton on 31 August 2010 (2 pages)
16 October 2010Register inspection address has been changed (1 page)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2009Return made up to 31/08/09; full list of members (5 pages)
14 September 2009Return made up to 31/08/09; full list of members (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2008Return made up to 31/08/08; full list of members (5 pages)
12 November 2008Return made up to 31/08/08; full list of members (5 pages)
12 November 2008Director's change of particulars / sarah clayton / 11/11/2008 (1 page)
12 November 2008Director's change of particulars / sarah clayton / 11/11/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 October 2007Return made up to 31/08/07; full list of members (4 pages)
18 October 2007Return made up to 31/08/07; full list of members (4 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2007Ad 26/05/07--------- £ si 6@1=6 £ ic 1/7 (3 pages)
4 July 2007Ad 26/05/07--------- £ si 6@1=6 £ ic 1/7 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
24 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Incorporation (17 pages)
31 August 2005Incorporation (17 pages)