UKBizDB.co.uk

GLASTONBURY COURTYARD LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:2-4 High Street, Glastonbury, Somerset, BA6 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 High Street, Glastonbury, Somerset, BA6 9DU

Secretary22 March 2018Active
61 Tor View Avenue, Glastonbury, BA6 8AG

Director12 June 2007Active
Ivythorn, Street Road, Glastonbury, BA6 9EG

Director11 December 2001Active
2-4 High Street, Glastonbury, Somerset, BA6 9DU

Secretary03 June 2013Active
Ivythorn, Street Road, Glastonbury, BA6 9EG

Secretary10 April 2002Active
13 Ashwell Lane, Glastonbury, BA6 8BG

Secretary22 June 1992Active
2 Parbrook Farm Cottages, Glastonbury, BA6 8PB

Secretary01 August 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 June 1992Active
2-4 High Street, Glastonbury, Somerset, BA6 9DU

Director15 December 2016Active
8, Norbins Road, Glastonbury, BA6 9JE

Director22 September 2009Active
2-4 High Street, Glastonbury, Somerset, BA6 9DU

Director10 June 2011Active
56 Whiting Road, Glastonbury, BA6 8HR

Director07 April 1995Active
Lilac Cottage, The Street, Draycott, Cheddar, BS27 3TH

Director10 April 2002Active
55 Hill Head, Glastonbury, BA6 8AW

Director22 June 1992Active
11 Higher Actis, Glastonbury, BA6 8DR

Director15 March 2005Active
16, Chilkwell Street, Glastonbury, BA6 8BD

Director19 March 2008Active
55 Chilkwell Street, Glastonbury, BA6 8DE

Director11 December 2001Active
1, Mead Terrace, Blagdon, United Kingdom, BS40 7UD

Director19 March 2008Active
13 Ashwell Lane, Glastonbury, BA6 8BG

Director22 June 1992Active
2 Parbrook Farm Cottages, Glastonbury, BA6 8PB

Director30 April 2004Active
38 Bove Town, Glastonbury, BA6 8JE

Director18 November 2003Active
59 Compton Road, Shepton Mallet, BA4 5QT

Director06 May 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 June 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.