Company NameGlebe Farm Court Residents Association Company Limited
DirectorAllan Carr
Company StatusActive
Company Number05388235
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2005(19 years, 1 month 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Carr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed08 May 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Craig Alistair Peterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aycliffe Gates
Durham Road
Aycliffe Village
County Durham
DL5 6GT
Director NameMr Norman Peterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Carlton
Tenter Hill Bramham
Wetherby
West Yorkshire
LS23 6QZ
Secretary NameMr Norman Peterson
NationalityBritish
StatusResigned
Appointed24 April 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Carlton
Tenter Hill Bramham
Wetherby
West Yorkshire
LS23 6QZ
Director NameKevin Craggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill, Glebe Farm Court
Newcastle Road, West Boldon
East Boldon
Tyne And Wear
NE36 0BJ
Secretary NameAndrea Louise Griffin
NationalityBritish
StatusResigned
Appointed11 June 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2014)
RoleCompany Director
Correspondence Address43 Muirfield Close
Consett
County Durham
DH8 5XE
Director NamePaul Joseph Donnelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameJames William Ratter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameJames William Ratter
NationalityBritish
StatusResigned
Appointed13 January 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£2,415
Current Liabilities£2,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 10 March 2018 with updates (3 pages)
19 January 2018Termination of appointment of Paul Carter as a director on 18 January 2018 (1 page)
17 January 2018Appointment of Mr Allan Carr as a director on 17 January 2018 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 July 2016Appointment of Mr Paul Carter as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Paul Carter as a director on 6 July 2016 (2 pages)
11 April 2016Annual return made up to 10 March 2016 no member list (2 pages)
11 April 2016Annual return made up to 10 March 2016 no member list (2 pages)
21 January 2016Termination of appointment of James William Ratter as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Paul Joseph Donnelly as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of James William Ratter as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Paul Joseph Donnelly as a director on 20 January 2016 (1 page)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Appointment of Kingston Property Services as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Kingston Property Services as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of James William Ratter as a secretary on 8 May 2015 (1 page)
8 May 2015Appointment of Kingston Property Services as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of James William Ratter as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of James William Ratter as a secretary on 8 May 2015 (1 page)
24 April 2015Registered office address changed from Unit 8 Station Lane Industrial Estate Birtley Chester Le Street Co Durham DH3 1DQ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page)
24 April 2015Secretary's details changed for James William Ratter on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Unit 8 Station Lane Industrial Estate Birtley Chester Le Street Co Durham DH3 1DQ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page)
24 April 2015Secretary's details changed for James William Ratter on 24 April 2015 (1 page)
12 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
12 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 10 March 2014 no member list (3 pages)
16 April 2014Annual return made up to 10 March 2014 no member list (3 pages)
11 March 2014Termination of appointment of Kevin Craggs as a director (2 pages)
11 March 2014Termination of appointment of Kevin Craggs as a director (2 pages)
16 January 2014Appointment of Paul Joseph Donnelly as a director (3 pages)
16 January 2014Termination of appointment of Andrea Griffin as a secretary (2 pages)
16 January 2014Appointment of James William Ratter as a secretary (3 pages)
16 January 2014Appointment of James William Ratter as a secretary (3 pages)
16 January 2014Appointment of James William Ratter as a director (3 pages)
16 January 2014Appointment of Paul Joseph Donnelly as a director (3 pages)
16 January 2014Termination of appointment of Andrea Griffin as a secretary (2 pages)
16 January 2014Appointment of James William Ratter as a director (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
13 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 10 March 2012 no member list (3 pages)
5 April 2012Annual return made up to 10 March 2012 no member list (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 10 March 2011 no member list (3 pages)
21 March 2011Annual return made up to 10 March 2011 no member list (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 June 2010Annual return made up to 10 March 2010 no member list (2 pages)
7 June 2010Annual return made up to 10 March 2010 no member list (2 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 March 2009Annual return made up to 10/03/09 (2 pages)
19 March 2009Annual return made up to 10/03/09 (2 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 July 2008Annual return made up to 10/03/08 (2 pages)
10 July 2008Annual return made up to 10/03/08 (2 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from evans business incubation centre durham way south aycliffe ind park newton aycliffe DL5 6XP (1 page)
19 June 2008Registered office changed on 19/06/2008 from evans business incubation centre durham way south aycliffe ind park newton aycliffe DL5 6XP (1 page)
12 June 2008Director appointed kevin craggs (2 pages)
12 June 2008Secretary appointed andrea louise griffin (2 pages)
12 June 2008Director appointed kevin craggs (2 pages)
12 June 2008Secretary appointed andrea louise griffin (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
30 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 March 2007Registered office changed on 30/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page)
30 March 2007Registered office changed on 30/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page)
30 March 2007Annual return made up to 10/03/07 (2 pages)
30 March 2007Annual return made up to 10/03/07 (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 4A front street sedgefield TS21 3AT (1 page)
18 January 2007Registered office changed on 18/01/07 from: 4A front street sedgefield TS21 3AT (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Registered office changed on 10/05/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed;new director appointed (1 page)
10 May 2006New secretary appointed;new director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Secretary resigned (1 page)
3 May 2006Annual return made up to 10/03/06 (2 pages)
3 May 2006Annual return made up to 10/03/06 (2 pages)
10 March 2005Incorporation (25 pages)
10 March 2005Incorporation (25 pages)