UKBizDB.co.uk

GLASSON ESTATES LTD.

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Secretary19 January 2018Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director14 February 1995Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director28 November 2014Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director19 November 2018Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director23 November 1992Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director01 February 2022Active
24 Briarcroft, Longton, Preston, PR4 5ZF

Secretary23 November 1992Active
Charter House, Pittman Way Fulwood, Preston, PR2 9ZD

Secretary22 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 1992Active
117 Pannal Ash Road, Harrogate, HG2 9JL

Director05 January 1995Active
Cleveley House, Forton, Preston, PR3 1BY

Director14 February 1995Active
Springfield, 32 Ratten Lane, Hutton, Preston, PR4 5TE

Director23 November 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 1992Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Address

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

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-21Officers

Appoint person secretary company with name date.

Download
2018-01-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.