Company NameGlen Court (Leeds) Limited
Company StatusActive
Company Number03972901
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years 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 NameValerie Law
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Catherine Mary Evans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Sheila King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(21 years after company formation)
Appointment Duration2 years, 12 months
RoleSport Development Officer
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameFortus North Limited (Corporation)
StatusCurrent
Appointed23 November 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address1 Rushmills Bedford Road
Northamptom
NN4 7YB
Director NameHarry Atkinson
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2004)
RoleRetired
Correspondence AddressFlat 4 Glen Court
Glen Road
Leeds
West Yorkshire
LS16 5NJ
Director NameMr Frederick Canty
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Grayburn Court
Beverley
East Yorkshire
HU17 8JP
Director NameKathleen Mary Leader
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2002)
RoleRetired
Correspondence Address1 Glen Court
Glen Road
Leeds
West Yorkshire
LS16 5NJ
Director NameEthel Langan
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(4 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Glen Court
Glen Road
Leeds
West Yorkshire
LS16 5NJ
Secretary NameHarry Atkinson
NationalityBritish
StatusResigned
Appointed13 May 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2003)
RoleRetired
Correspondence AddressFlat 4 Glen Court
Glen Road
Leeds
West Yorkshire
LS16 5NJ
Director NameAndrew Mollitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2011)
RoleEnvironmental Enforcement Offi
Correspondence AddressFlat 3 Glen Court
Leeds
West Yorkshire
LS16 5NJ
Director NameJulie Ann Morant
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 April 2015)
RoleDocument Production Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Glen Court Glen Road
Leeds
West Yorkshire
LS16 5NJ
Secretary NameAndrew Mollitt
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years after company formation)
Appointment Duration8 years (resigned 26 May 2011)
RoleEnvironmental Regulator
Correspondence AddressFlat 3 Glen Court
Leeds
West Yorkshire
LS16 5NJ
Director NameMrs Marlene Vilma Frankel
Date of BirthOctober 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2015(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Richard Mollitt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2021)
RoleHospitality Manager
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed01 April 2012(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 November 2020)
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Morant & Raymond Wolstenhulme
25.00%
Ordinary
1 at £1Richard Mollitt
25.00%
Ordinary
1 at £1Terance John Evans & Catherine Mary Evans
25.00%
Ordinary
1 at £1Valerie Law
25.00%
Ordinary

Financials

Year2014
Net Worth£1,866
Cash£2,403
Current Liabilities£805

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
12 May 2023Micro company accounts made up to 30 April 2023 (5 pages)
26 April 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
13 March 2023Appointment of Mr Lloyd Thomas King as a director on 13 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
19 August 2022Termination of appointment of Fortus North Limited as a secretary on 19 August 2022 (1 page)
29 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
28 January 2022Second filing for the appointment of John William Mollitt as a director (6 pages)
23 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
21 January 2022Appointment of Mr John William Mollitt as a director on 20 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/2022.
(3 pages)
21 January 2022Termination of appointment of Valerie Law as a director on 21 January 2022 (1 page)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
5 May 2021Appointment of Mrs Sheila King as a director on 30 April 2021 (2 pages)
5 May 2021Termination of appointment of Richard Mollitt as a director on 5 May 2021 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
24 November 2020Appointment of Fortus North Limited as a secretary on 23 November 2020 (2 pages)
24 November 2020Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 23 November 2020 (1 page)
27 March 2020Director's details changed for Valerie Law on 27 March 2020 (2 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
7 December 2018Termination of appointment of Marlene Vilma Frankel as a director on 5 December 2018 (1 page)
11 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(7 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(7 pages)
1 March 2016Appointment of Mr Richard Mollitt as a director on 28 February 2016 (2 pages)
1 March 2016Appointment of Mr Richard Mollitt as a director on 28 February 2016 (2 pages)
30 November 2015Appointment of Mrs Marlene Vilma Frankel as a director on 12 November 2015 (2 pages)
30 November 2015Appointment of Mrs Marlene Vilma Frankel as a director on 12 November 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 June 2015Appointment of Mrs Catherine Mary Evans as a director on 22 June 2015 (2 pages)
25 June 2015Appointment of Mrs Catherine Mary Evans as a director on 22 June 2015 (2 pages)
17 June 2015Termination of appointment of Julie Ann Morant as a director on 12 April 2015 (1 page)
17 June 2015Termination of appointment of Julie Ann Morant as a director on 12 April 2015 (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(6 pages)
20 October 2014Termination of appointment of Ethel Langan as a director on 1 January 2014 (1 page)
20 October 2014Termination of appointment of Ethel Langan as a director on 1 January 2014 (1 page)
20 October 2014Termination of appointment of Ethel Langan as a director on 1 January 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(7 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(7 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Director's details changed for Ethel Langan on 25 March 2012 (2 pages)
3 May 2012Director's details changed for Valerie Law on 25 March 2012 (2 pages)
3 May 2012Director's details changed for Valerie Law on 25 March 2012 (2 pages)
3 May 2012Director's details changed for Julie Ann Morant on 25 March 2012 (2 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Julie Ann Morant on 25 March 2012 (2 pages)
3 May 2012Director's details changed for Ethel Langan on 25 March 2012 (2 pages)
3 May 2012Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
3 May 2012Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
1 May 2012Registered office address changed from Flat 3 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Flat 3 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Flat 3 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ on 1 May 2012 (1 page)
23 April 2012Termination of appointment of Andrew Mollitt as a director (2 pages)
23 April 2012Termination of appointment of Andrew Mollitt as a director (2 pages)
14 July 2011Termination of appointment of Andrew Mollitt as a secretary (2 pages)
14 July 2011Termination of appointment of Andrew Mollitt as a secretary (2 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
30 March 2011Annual return made up to 25 March 2011 (16 pages)
30 March 2011Annual return made up to 25 March 2011 (16 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (16 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (16 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 April 2009Return made up to 25/03/09; full list of members (10 pages)
16 April 2009Return made up to 25/03/09; full list of members (10 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 April 2008Return made up to 25/03/08; no change of members (8 pages)
14 April 2008Return made up to 25/03/08; no change of members (8 pages)
21 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 April 2007Return made up to 25/03/07; full list of members (10 pages)
15 April 2007Return made up to 25/03/07; full list of members (10 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
31 March 2006Return made up to 25/03/06; full list of members (10 pages)
31 March 2006Return made up to 25/03/06; full list of members (10 pages)
1 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 April 2005Return made up to 25/03/05; full list of members (10 pages)
12 April 2005Return made up to 25/03/05; full list of members (10 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
10 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 April 2004Return made up to 14/04/04; full list of members (10 pages)
5 April 2004Return made up to 14/04/04; full list of members (10 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 May 2003Registered office changed on 12/05/03 from: flat 4 glen court, glen road, leeds, west yorkshire LS16 5NJ (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: flat 4 glen court, glen road, leeds, west yorkshire LS16 5NJ (1 page)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 May 2003New secretary appointed (2 pages)
27 April 2003Return made up to 14/04/03; full list of members (9 pages)
27 April 2003Return made up to 14/04/03; full list of members (9 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
18 April 2002Return made up to 14/04/02; full list of members (8 pages)
18 April 2002Return made up to 14/04/02; full list of members (8 pages)
18 July 2001Ad 15/06/00--------- £ si 3@1 (2 pages)
18 July 2001Ad 15/06/00--------- £ si 3@1 (2 pages)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
15 May 2001Return made up to 14/04/01; full list of members (6 pages)
15 May 2001Return made up to 14/04/01; full list of members (6 pages)
5 June 2000New secretary appointed (1 page)
5 June 2000Registered office changed on 05/06/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)