This company is commonly known as Glastonbury Courtyard Limited. The company was founded 31 years ago and was given the registration number 02723621. The firm's registered office is in SOMERSET. You can find them at 2-4 High Street, Glastonbury, Somerset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLASTONBURY COURTYARD LIMITED |
---|---|---|
Company Number | : | 02723621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 High Street, Glastonbury, Somerset, BA6 9DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4 High Street, Glastonbury, Somerset, BA6 9DU | Secretary | 22 March 2018 | Active |
61 Tor View Avenue, Glastonbury, BA6 8AG | Director | 12 June 2007 | Active |
Ivythorn, Street Road, Glastonbury, BA6 9EG | Director | 11 December 2001 | Active |
2-4 High Street, Glastonbury, Somerset, BA6 9DU | Secretary | 03 June 2013 | Active |
Ivythorn, Street Road, Glastonbury, BA6 9EG | Secretary | 10 April 2002 | Active |
13 Ashwell Lane, Glastonbury, BA6 8BG | Secretary | 22 June 1992 | Active |
2 Parbrook Farm Cottages, Glastonbury, BA6 8PB | Secretary | 01 August 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 June 1992 | Active |
2-4 High Street, Glastonbury, Somerset, BA6 9DU | Director | 15 December 2016 | Active |
8, Norbins Road, Glastonbury, BA6 9JE | Director | 22 September 2009 | Active |
2-4 High Street, Glastonbury, Somerset, BA6 9DU | Director | 10 June 2011 | Active |
56 Whiting Road, Glastonbury, BA6 8HR | Director | 07 April 1995 | Active |
Lilac Cottage, The Street, Draycott, Cheddar, BS27 3TH | Director | 10 April 2002 | Active |
55 Hill Head, Glastonbury, BA6 8AW | Director | 22 June 1992 | Active |
11 Higher Actis, Glastonbury, BA6 8DR | Director | 15 March 2005 | Active |
16, Chilkwell Street, Glastonbury, BA6 8BD | Director | 19 March 2008 | Active |
55 Chilkwell Street, Glastonbury, BA6 8DE | Director | 11 December 2001 | Active |
1, Mead Terrace, Blagdon, United Kingdom, BS40 7UD | Director | 19 March 2008 | Active |
13 Ashwell Lane, Glastonbury, BA6 8BG | Director | 22 June 1992 | Active |
2 Parbrook Farm Cottages, Glastonbury, BA6 8PB | Director | 30 April 2004 | Active |
38 Bove Town, Glastonbury, BA6 8JE | Director | 18 November 2003 | Active |
59 Compton Road, Shepton Mallet, BA4 5QT | Director | 06 May 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 June 1992 | Active |
The Glastonbury Trust Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-4, High St, High Street, Glastonbury, England, BA6 9DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Officers | Appoint person secretary company with name date. | Download |
2018-03-22 | Officers | Termination secretary company with name termination date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2017-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.