UKBizDB.co.uk

B G L ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 Swaby's Yard, Walkergate, Beverley, England, HU17 9BZ

Secretary27 October 2021Active
392 Clifton Drive North, St Annes On Sea, United Kingdom, FY8 2PN

Director20 June 2017Active
Beckside Court, Annie Reed Road, Beverley, England, HU17 0LF

Director04 May 2021Active
North Chambers, 60 Woodgates Lane, North Ferriby, HU15 1PA

Secretary15 November 1995Active
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Nominee Secretary14 November 1995Active
Cornerways, 68 North Promenade, St Annes On Sea, FY8 2NH

Director15 November 1995Active
12 Greenways, North Ferriby, England, HU14 3JN

Director15 November 1995Active
North Chambers, 60 Woodgates Lane, North Ferriby, HU15 1PA

Director02 February 1996Active
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ

Corporate Nominee Director14 November 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2023-06-16Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person secretary company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.