Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEDHOW COURT MANAGEMENT LIMITED
Company Information for

GLEDHOW COURT MANAGEMENT LIMITED

Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ,
Company Registration Number
01364061
Private Limited Company
Active

Company Overview

About Gledhow Court Management Ltd
GLEDHOW COURT MANAGEMENT LIMITED was founded on 1978-04-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Gledhow Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLEDHOW COURT MANAGEMENT LIMITED
 
Legal Registered Office
Glendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Other companies in LS14
 
Filing Information
Company Number 01364061
Company ID Number 01364061
Date formed 1978-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-24
Account next due 2024-12-24
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 09:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEDHOW COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLEDHOW COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DOLORES CHARLESWORTH
Company Secretary 2016-09-19
JOY LENNON
Company Secretary 2015-03-06
MICHAEL PAUL BRUNT
Director 2015-03-17
ALAN HUGHES
Director 2007-09-11
JOANNE HELEN WHITE
Director 1993-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LOUISE JANE STANFORD
Director 2010-10-01 2016-10-05
EMIY DUFFY
Company Secretary 2014-07-28 2016-03-07
NAVPREET MANDER
Company Secretary 2013-09-19 2015-09-01
LORI GRIFFITHS
Company Secretary 2012-11-19 2013-09-17
JESSICA ANNE BROUGHTON
Director 2007-09-11 2013-09-15
JOHN PAYNE
Company Secretary 2010-09-01 2013-03-31
ALAN WILKINSON
Director 2006-12-04 2010-09-22
PAULINE LISTER
Company Secretary 2007-09-11 2010-09-01
GEOFFREY ARTHUR BARKER
Company Secretary 2005-10-12 2007-09-11
GEOFFREY ARTHUR BARKER
Director 1993-09-14 2007-09-11
NIGEL DAVID JONATHAN TAPP
Director 2001-10-01 2007-09-11
CHRISTOPHER BROWN
Director 1998-02-14 2006-12-04
ELISABETH HILL
Company Secretary 2001-08-10 2005-12-21
ELISABETH HILL
Director 2001-08-10 2005-12-21
GEOFFREY ARTHUR BARKER
Company Secretary 1993-09-14 2003-08-10
SARAH LOUISE METCALF
Director 1996-05-21 2002-07-22
NIGEL JACK
Director 1996-05-22 2002-06-04
IAN MARTYN CHAPPELL
Director 1991-06-18 2002-02-28
WENDY ANNE HAIGH
Director 1993-09-14 2001-10-01
AGNES LYONS
Director 1993-09-14 1994-06-21
NIGEL JACK
Company Secretary 1991-06-18 1993-04-15
REGINALD ARMITAGE
Director 1991-06-18 1993-04-15
DAVID JONATHAN BURNISTON
Director 1991-06-18 1993-04-15
ELISABETH HILL
Director 1991-06-18 1993-04-15
ALAN HUGHES
Director 1991-06-18 1993-04-15
NIGEL JACK
Director 1991-06-18 1993-04-15
ANTHONY BRUCE BURNETT ROBSON
Director 1991-06-18 1993-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-01-25Termination of appointment of Dolores Charlesworth on 2023-12-22
2023-12-15DIRECTOR APPOINTED MR ALEX CONNOR
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE DENNETT
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JOANNE HELEN WHITE
2023-09-1324/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY HASLAM
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-02-10Termination of appointment of Joy Lennon on 2022-12-02
2022-11-30AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES
2022-09-13DIRECTOR APPOINTED MISS EMMA CRASKE
2022-09-13DIRECTOR APPOINTED MS JOANNA LOUISE DENNETT
2022-09-13AP01DIRECTOR APPOINTED MISS EMMA CRASKE
2022-09-12DIRECTOR APPOINTED MR GEOFFREY ARTHUR BARKER
2022-09-12AP01DIRECTOR APPOINTED MR GEOFFREY ARTHUR BARKER
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-11-23AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL BRUNT
2020-11-12AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-04-02CH01Director's details changed for Ms Joanne Lesley Haslam on 2020-04-02
2019-09-18AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-07-26
2019-06-21CH01Director's details changed for Mr Alan Hughes on 2019-06-21
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-10-02AP01DIRECTOR APPOINTED MISS PRIYA MAISURIA
2018-09-11AP01DIRECTOR APPOINTED MS JOANNE LESLEY HASLAM
2018-09-04AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-07-19AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 48
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE JANE STANFORD
2016-09-19AP03Appointment of Miss Dolores Charlesworth as company secretary on 2016-09-19
2016-07-11AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 48
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-17TM02Termination of appointment of Emiy Duffy on 2016-03-07
2015-10-22TM02Termination of appointment of Navpreet Mander on 2015-09-01
2015-09-09AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17CH01Director's details changed for Miss Joanna Louise Jane Stanford on 2014-09-10
2015-08-14CH01Director's details changed for Miss Joanna Louise Jane Wilkinson on 2014-09-11
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 48
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MR MICHAEL PAUL BRUNT
2015-03-17AP03Appointment of Ms Joy Lennon as company secretary on 2015-03-06
2015-02-26AP03Appointment of Miss Emiy Duffy as company secretary on 2014-07-28
2014-08-01AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 48
2014-07-17AR0118/06/14 FULL LIST
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS
2014-01-15AP03SECRETARY APPOINTED MRS NAVPREET MANDER
2013-11-19AA24/03/13 TOTAL EXEMPTION SMALL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA BROUGHTON
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND
2013-07-15AR0118/06/13 FULL LIST
2013-07-15AP03SECRETARY APPOINTED MISS LORI GRIFFITHS
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM FIRST FLOOR SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT UNITED KINGDOM
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE
2012-12-24AA24/03/12 TOTAL EXEMPTION SMALL
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANNE MCENROE / 04/12/2012
2012-06-27AR0118/06/12 FULL LIST
2011-12-22AA24/03/11 TOTAL EXEMPTION SMALL
2011-06-28AR0118/06/11 FULL LIST
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN WHITE / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANNE MCENROE / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUGHES / 28/06/2011
2010-10-05AP01DIRECTOR APPOINTED MISS JOANNA LOUISE JANE WILKINSON
2010-10-05AP03SECRETARY APPOINTED MR JOHN PAYNE
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILKINSON
2010-06-24AR0118/06/10 FULL LIST
2010-05-26AA24/03/10 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2009-06-05AA24/03/09 TOTAL EXEMPTION SMALL
2008-08-05363sRETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS
2008-06-17AA24/03/08 TOTAL EXEMPTION SMALL
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14B TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4RJ
2007-10-15288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-08-03363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-07-28363sRETURN MADE UP TO 18/06/06; NO CHANGE OF MEMBERS
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 22 GLEDHOW COURT LEEDS WEST YORKSHIRE LS7 4NL
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/05
2006-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 17 GLEDHOW COURT GLEDHOW VALLEY ROAD LEEDS WEST YORKSHIRE LS7 4NL
2005-10-27288aNEW SECRETARY APPOINTED
2005-07-25363sRETURN MADE UP TO 18/06/05; NO CHANGE OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/04
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: GLEDHOW VALLEY ROAD LEEDS WEST YORKSHIRE LS7 4NL
2004-10-2588(2)RAD 15/05/04--------- £ SI 2@1
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/03
2003-09-24363sRETURN MADE UP TO 18/06/03; CHANGE OF MEMBERS
2003-09-24288bSECRETARY RESIGNED
2003-09-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/03
2002-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-23288bDIRECTOR RESIGNED
2002-07-12363(288)DIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 18/06/02; CHANGE OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLEDHOW COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEDHOW COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLEDHOW COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEDHOW COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GLEDHOW COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEDHOW COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of GLEDHOW COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEDHOW COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GLEDHOW COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLEDHOW COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEDHOW COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEDHOW COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4