Company NameGlenside Court Management Company Limited
DirectorMartin Manuel
Company StatusActive
Company Number01668575
CategoryPrivate Limited Company
Incorporation Date30 September 1982(41 years, 7 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

Secretary NameStephen Mayne
NationalityBritish
StatusCurrent
Appointed01 August 2002(19 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address15 Glenside Court
Breckenbeds Road Low Pell
Gateshead
Tyne & Wear
NE9 6HW
Director NameMr Martin Manuel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RolePost Office Worker
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Miller, Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Brian Young
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 April 1999)
RolePublican
Correspondence AddressThe Bay Horse
East Street Windy Nook
Gateshead
Tyne & Wear
NE10 3AA
Director NameMr Edward Curteis
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 1997)
RoleAnalyst
Correspondence Address12 Glenside Court
Gateshead
Tyne & Wear
NE9 6HW
Director NameMr Geoffrey Johnson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 March 1993)
RoleLocal Government Officer
Correspondence Address7 Glenside Court
Gateshead
Tyne & Wear
NE9 6HW
Director NameMiss Lesley Mallabar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleBank Official
Correspondence Address18 Glenside Court
Gateshead
Tyne & Wear
NE9 6HW
Secretary NameJohn Simpson
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 1997)
RoleCompany Director
Correspondence Address8 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameJohn Simpson
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 1997)
RoleRetired
Correspondence Address8 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameAnne Sybil Brady
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1997)
RoleNurse
Correspondence Address18 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NamePaul Bainbridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2001)
RoleTaxi Driver
Correspondence Address14 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameStephen Nicholas Greener
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 1999)
RoleElectrical Engineer
Correspondence Address1 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameKevin Alan Mitchell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1999)
RoleSelf Employed
Correspondence Address5 Glenside Court
Breckenbeds Road
Low Fell Gateshead
Tyne & Wear
NE9 6HW
Secretary NameKevin Alan Mitchell
NationalityBritish
StatusResigned
Appointed19 May 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1999)
RoleCompany Director
Correspondence Address5 Glenside Court
Breckenbeds Road
Low Fell Gateshead
Tyne & Wear
NE9 6HW
Director NameEdward Watson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(16 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 1999)
RoleChartered Surveyor
Correspondence Address47 Northumberland Street
Newcastle Upon Tyne
NE1 7AF
Director NameScott Wilsher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 October 1999)
RoleBuilder
Correspondence Address5 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameMaureen Wood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(16 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2013)
RoleBank Customer Service Rep
Country of ResidenceEngland
Correspondence Address10 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Secretary NameEdward Watson
NationalityBritish
StatusResigned
Appointed14 January 1999(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2002)
RoleChartered Surveyor
Correspondence Address47 Northumberland Street
Newcastle Upon Tyne
NE1 7AF
Director NameAndrew Robert Mitchell Heggie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(17 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 October 2000)
RoleSec Officer
Correspondence Address6 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameNeil Henderson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(18 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 July 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameStephen Butler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2004)
RoleMech Eng
Correspondence Address7 Glenside Court
Breckenbeds Road
Gateshead
Tyne & Wear
NE9 6HW
Director NameJoyce Bird
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(25 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Glenside Court Breckenbeds Road
Gateshead
Tyne And Wear
NE9 6HW
Director NameMr Luke William McPake
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2020)
RoleCorporate Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Miller, Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Debbie Bone & Gary Bone
5.56%
Ordinary
1 at £1Gary Young
5.56%
Ordinary
1 at £1Guario Figuero & Ms Julie A. Figuero
5.56%
Ordinary
1 at £1Heather Dale & Robert Paul Dale
5.56%
Ordinary
1 at £1Jill Mayne & Mr Steve Mayne
5.56%
Ordinary
1 at £1Joe Conroy
5.56%
Ordinary
1 at £1Lillian Urwin
5.56%
Ordinary
1 at £1Luke William Mcpake
5.56%
Ordinary
1 at £1Martin Manuel
5.56%
Ordinary
1 at £1Mr Brenda Kane & Geoff Kane
5.56%
Ordinary
1 at £1Mr Mick O'brien
5.56%
Ordinary
1 at £1Mr Neil Henderson
5.56%
Ordinary
1 at £1Mr Peter William Forster
5.56%
Ordinary
1 at £1Mrs Joyce Bird
5.56%
Ordinary
1 at £1Mrs Molly Wood
5.56%
Ordinary
1 at £1Ms Anna Lowery
5.56%
Ordinary
1 at £1Nadia Awan
5.56%
Ordinary
1 at £1Stephen Pick
5.56%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Filing History

2 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 May 2020Registered office address changed from C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 19 May 2020 (1 page)
18 May 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
2 May 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
8 May 2018Appointment of Mr Luke William Mcpake as a director on 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 July 2017Appointment of Mr Martin Manuel as a director on 9 May 2017 (2 pages)
13 July 2017Appointment of Mr Martin Manuel as a director on 9 May 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 18
(6 pages)
15 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 18
(6 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 18
(6 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 18
(6 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18
(6 pages)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18
(6 pages)
19 May 2014Termination of appointment of Maureen Wood as a director (1 page)
19 May 2014Termination of appointment of Maureen Wood as a director (1 page)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
1 August 2012Termination of appointment of Neil Henderson as a director (1 page)
1 August 2012Termination of appointment of Neil Henderson as a director (1 page)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 May 2010Director's details changed for Joyce Bird on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Joyce Bird on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
4 May 2010Director's details changed for Maureen Wood on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Maureen Wood on 12 April 2010 (2 pages)
4 May 2010Registered office address changed from Milburn House Dean Street Newcastle Uponm Tyne NE1 1LE on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Milburn House Dean Street Newcastle Uponm Tyne NE1 1LE on 4 May 2010 (1 page)
4 May 2010Director's details changed for Neil Henderson on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Neil Henderson on 12 April 2010 (2 pages)
4 May 2010Registered office address changed from Milburn House Dean Street Newcastle Uponm Tyne NE1 1LE on 4 May 2010 (1 page)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 April 2009Return made up to 12/04/09; full list of members (11 pages)
17 April 2009Return made up to 12/04/09; full list of members (11 pages)
9 July 2008Director appointed joyce bird (1 page)
9 July 2008Director appointed joyce bird (1 page)
4 July 2008Return made up to 12/04/08; full list of members (11 pages)
4 July 2008Return made up to 12/04/08; full list of members (11 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 June 2008Return made up to 12/04/07; full list of members (13 pages)
25 June 2008Return made up to 12/04/07; full list of members (13 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 June 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(17 pages)
12 June 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(17 pages)
10 May 2006Registered office changed on 10/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
10 May 2006Registered office changed on 10/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 May 2005Return made up to 12/04/05; change of members (7 pages)
24 May 2005Return made up to 12/04/05; change of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Return made up to 12/04/04; no change of members (7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Return made up to 12/04/04; no change of members (7 pages)
29 May 2003Return made up to 12/04/03; full list of members (14 pages)
29 May 2003Return made up to 12/04/03; full list of members (14 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13 glenside court breckenbeds road gateshead tyne & wear NE9 6HW (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Return made up to 12/04/02; full list of members (12 pages)
16 September 2002Return made up to 12/04/02; full list of members (12 pages)
16 September 2002Registered office changed on 16/09/02 from: 13 glenside court breckenbeds road gateshead tyne & wear NE9 6HW (1 page)
13 June 2001Full accounts made up to 30 September 2000 (8 pages)
13 June 2001Return made up to 12/04/01; full list of members (12 pages)
13 June 2001Return made up to 12/04/01; full list of members (12 pages)
13 June 2001Full accounts made up to 30 September 2000 (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
12 May 2000Return made up to 12/04/00; full list of members (11 pages)
12 May 2000Full accounts made up to 30 September 1999 (8 pages)
12 May 2000Full accounts made up to 30 September 1999 (8 pages)
12 May 2000Return made up to 12/04/00; full list of members (11 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
8 July 1999Full accounts made up to 30 September 1998 (7 pages)
8 July 1999Full accounts made up to 30 September 1998 (7 pages)
28 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
21 June 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1997Full accounts made up to 30 September 1996 (8 pages)
21 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1997Full accounts made up to 30 September 1996 (8 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
17 April 1996Full accounts made up to 30 September 1995 (8 pages)
17 April 1996Full accounts made up to 30 September 1995 (8 pages)
17 April 1996Return made up to 12/04/96; full list of members (8 pages)
17 April 1996Return made up to 12/04/96; full list of members (8 pages)
31 July 1995Full accounts made up to 30 September 1994 (8 pages)
31 July 1995Full accounts made up to 30 September 1994 (8 pages)
24 April 1995Return made up to 12/04/95; no change of members (6 pages)
24 April 1995Return made up to 12/04/95; no change of members (6 pages)
30 September 1982Certificate of incorporation (1 page)
30 September 1982Certificate of incorporation (1 page)