Glebe Farm Court Residents Association Company Limited

  • Active
  • Incorporated on 10 Mar 2005

Reg Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER, England

Company Classifications:
99999 - Dormant Company
98000 - Residents property management


  • Summary The company with name "Glebe Farm Court Residents Association Company Limited" is a private-limited-guarant-nsc and located in Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. Glebe Farm Court Residents Association Company Limited is currently in active status and it was incorporated on 10 Mar 2005 (19 years 6 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Glebe Farm Court Residents Association Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Allan Carr Director 17 Jan 2018 British Active
2 Paul Carter Director 6 Jul 2016 British Resigned
18 Jan 2018
3 Paul Carter Director 6 Jul 2016 British Resigned
18 Jan 2018
4 KINGSTON PROPERTY SERVICES LIMITED Corporate Secretary 8 May 2015 - Active
5 James William Ratter Secretary 13 Jan 2014 - Resigned
8 May 2015
6 Paul Joseph Donnelly Director 13 Jan 2014 British Resigned
20 Jan 2016
7 James William Ratter Director 13 Jan 2014 - Resigned
20 Jan 2016
8 Andrea Louise Griffin Secretary 11 Jun 2008 British Resigned
13 Jan 2014
9 Kevin Craggs Director 11 Jun 2008 British Resigned
7 Mar 2014
10 Craig Alistair Peterson Director 24 Apr 2006 British Resigned
16 Nov 2007
11 Norman Peterson Director 24 Apr 2006 British Resigned
16 Nov 2007
12 Norman Peterson Secretary 24 Apr 2006 British Resigned
16 Nov 2007
13 EVERDIRECTOR LIMITED Corporate Director 10 Mar 2005 - Resigned
24 Apr 2006
14 EVERSECRETARY LIMITED Corporate Secretary 10 Mar 2005 - Resigned
24 Apr 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kingston Property Services
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Glebe Farm Court Residents Association Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 7 Mar 2024 Download PDF
2 Accounts - Dormant 4 Sep 2023 Download PDF
3 Accounts - Dormant 11 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 5 Mar 2021 Download PDF
3 Pages
5 Accounts - Dormant 29 Oct 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
7 Accounts - Dormant 28 Oct 2019 Download PDF
2 Pages
8 Confirmation Statement - No Updates 5 Mar 2019 Download PDF
3 Pages
9 Accounts - Dormant 28 Nov 2018 Download PDF
2 Pages
10 Confirmation Statement - Updates 20 Mar 2018 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 19 Jan 2018 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 17 Jan 2018 Download PDF
2 Pages
13 Accounts - Dormant 20 Nov 2017 Download PDF
2 Pages
14 Confirmation Statement - Updates 17 Mar 2017 Download PDF
4 Pages
15 Accounts - Dormant 7 Dec 2016 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 6 Jul 2016 Download PDF
2 Pages
17 Annual Return - Company With Made Up Date No Member List 11 Apr 2016 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 21 Jan 2016 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 21 Jan 2016 Download PDF
1 Pages
20 Accounts - Total Exemption Small 14 May 2015 Download PDF
3 Pages
21 Officers - Appoint Corporate Secretary Company With Name Date 8 May 2015 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 8 May 2015 Download PDF
1 Pages
23 Officers - Change Person Secretary Company With Change Date 24 Apr 2015 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 24 Apr 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date No Member List 12 Mar 2015 Download PDF
3 Pages
26 Accounts - Total Exemption Small 4 Jul 2014 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date No Member List 16 Apr 2014 Download PDF
3 Pages
28 Officers - Termination Director Company With Name 11 Mar 2014 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name 16 Jan 2014 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name 16 Jan 2014 Download PDF
3 Pages
31 Officers - Appoint Person Secretary Company With Name 16 Jan 2014 Download PDF
3 Pages
32 Officers - Termination Secretary Company With Name 16 Jan 2014 Download PDF
2 Pages
33 Accounts - Total Exemption Small 29 May 2013 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date No Member List 13 Mar 2013 Download PDF
3 Pages
35 Accounts - Total Exemption Small 14 Dec 2012 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date No Member List 5 Apr 2012 Download PDF
3 Pages
37 Accounts - Total Exemption Small 19 Aug 2011 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date No Member List 21 Mar 2011 Download PDF
3 Pages
39 Accounts - Total Exemption Small 9 Dec 2010 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date No Member List 7 Jun 2010 Download PDF
2 Pages
41 Accounts - Total Exemption Full 29 Oct 2009 Download PDF
10 Pages
42 Annual Return - Legacy 19 Mar 2009 Download PDF
2 Pages
43 Accounts - Total Exemption Full 21 Jan 2009 Download PDF
8 Pages
44 Annual Return - Legacy 10 Jul 2008 Download PDF
2 Pages
45 Address - Legacy 9 Jul 2008 Download PDF
1 Pages
46 Address - Legacy 19 Jun 2008 Download PDF
1 Pages
47 Officers - Legacy 12 Jun 2008 Download PDF
2 Pages
48 Officers - Legacy 12 Jun 2008 Download PDF
2 Pages
49 Officers - Legacy 27 Nov 2007 Download PDF
1 Pages
50 Officers - Legacy 27 Nov 2007 Download PDF
1 Pages
51 Accounts - Total Exemption Full 30 May 2007 Download PDF
8 Pages
52 Annual Return - Legacy 30 Mar 2007 Download PDF
2 Pages
53 Address - Legacy 30 Mar 2007 Download PDF
1 Pages
54 Address - Legacy 18 Jan 2007 Download PDF
1 Pages
55 Accounts - Total Exemption Full 21 Dec 2006 Download PDF
8 Pages
56 Officers - Legacy 10 May 2006 Download PDF
1 Pages
57 Officers - Legacy 10 May 2006 Download PDF
1 Pages
58 Officers - Legacy 10 May 2006 Download PDF
1 Pages
59 Officers - Legacy 10 May 2006 Download PDF
1 Pages
60 Address - Legacy 10 May 2006 Download PDF
1 Pages
61 Annual Return - Legacy 3 May 2006 Download PDF
2 Pages
62 Incorporation - Company 10 Mar 2005 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.