This company is commonly known as Glasson Estates Ltd.. The company was founded 31 years ago and was given the registration number 02766681. The firm's registered office is in PRESTON. You can find them at Charter House, Pittman Way Fulwood, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLASSON ESTATES LTD. |
---|---|---|
Company Number | : | 02766681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 St Peters Place, Fleetwood, England, FY7 6EB | Secretary | 19 January 2018 | Active |
17 St Peters Place, Fleetwood, England, FY7 6EB | Director | 14 February 1995 | Active |
17 St Peters Place, Fleetwood, England, FY7 6EB | Director | 28 November 2014 | Active |
17 St Peters Place, Fleetwood, England, FY7 6EB | Director | 19 November 2018 | Active |
17 St Peters Place, Fleetwood, England, FY7 6EB | Director | 23 November 1992 | Active |
17 St Peters Place, Fleetwood, England, FY7 6EB | Director | 01 February 2022 | Active |
24 Briarcroft, Longton, Preston, PR4 5ZF | Secretary | 23 November 1992 | Active |
Charter House, Pittman Way Fulwood, Preston, PR2 9ZD | Secretary | 22 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 November 1992 | Active |
117 Pannal Ash Road, Harrogate, HG2 9JL | Director | 05 January 1995 | Active |
Cleveley House, Forton, Preston, PR3 1BY | Director | 14 February 1995 | Active |
Springfield, 32 Ratten Lane, Hutton, Preston, PR4 5TE | Director | 23 November 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 November 1992 | Active |
Mr John Malcolm Lowe | ||
Notified on | : | 06 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 St Peters Place, Fleetwood, England, FY7 6EB |
Nature of control | : |
|
Thr (Trustees) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charter House, Pittman Way, Preston, England, PR2 9ZD |
Nature of control | : |
|
Granite Trustee Company Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Braybrooke Road, Market Harborough, England, LE16 8PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Officers | Change person secretary company with change date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-21 | Officers | Appoint person secretary company with name date. | Download |
2018-01-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.