This company is commonly known as B G L Estates Limited. The company was founded 28 years ago and was given the registration number 03126128. The firm's registered office is in BEVERLEY. You can find them at 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | B G L ESTATES LIMITED |
---|---|---|
Company Number | : | 03126128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 - 6 Swaby's Yard, Walkergate, Beverley, England, HU17 9BZ | Secretary | 27 October 2021 | Active |
392 Clifton Drive North, St Annes On Sea, United Kingdom, FY8 2PN | Director | 20 June 2017 | Active |
Beckside Court, Annie Reed Road, Beverley, England, HU17 0LF | Director | 04 May 2021 | Active |
North Chambers, 60 Woodgates Lane, North Ferriby, HU15 1PA | Secretary | 15 November 1995 | Active |
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ | Corporate Nominee Secretary | 14 November 1995 | Active |
Cornerways, 68 North Promenade, St Annes On Sea, FY8 2NH | Director | 15 November 1995 | Active |
12 Greenways, North Ferriby, England, HU14 3JN | Director | 15 November 1995 | Active |
North Chambers, 60 Woodgates Lane, North Ferriby, HU15 1PA | Director | 02 February 1996 | Active |
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ | Corporate Nominee Director | 14 November 1995 | Active |
Lunegrove Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Ribblesdale Place, Preston, United Kingdom, PR1 8BZ |
Nature of control | : |
|
Mr Ian Wilkinson Glenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Greenways, North Ferriby, England, HU14 3JN |
Nature of control | : |
|
Mr Charles Ian Harriot Loncaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | North Chambers, Woodgates Lane, North Ferriby, United Kingdom, HU14 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Change person secretary company with change date. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-11-12 | Officers | Appoint person secretary company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.