UKBizDB.co.uk

GLATTON ESTATES LIMITED

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

This company is commonly known as Glatton Estates Limited. The company was founded 26 years ago and was given the registration number 03394756. The firm's registered office is in HUNTINGDON. You can find them at Flock Farm Glatton Ways, Glatton, Huntingdon, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLATTON ESTATES LIMITED
Company Number:03394756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1997
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Flock Farm Glatton Ways, Glatton, Huntingdon, Cambs, England, PE28 5RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilkwell, 9a Sawtry Road, Glatton, Huntingdon, England, PE28 5RZ

Secretary30 June 1997Active
25, St Giles Close, Holme, Peterborough, PE7 3QZ

Director30 June 1997Active
Chilkwell, 9a Sawtry Road, Glatton, Huntingdon, England, PE28 5RZ

Director01 November 2000Active
9, Sawtry Road, Glatton, Huntingdon, PE28 5RZ

Director30 June 1997Active
Chilkwell, 9a Sawtry Road, Glatton, Huntingdon, England, PE28 5RZ

Director30 June 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary30 June 1997Active

People with Significant Control

Mrs Vanessa Jane Masi
Notified on:30 June 2020
Status:Active
Date of birth:July 1970
Nationality:British
Address:1-4, London Road, Spalding, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Piers Mclelland
Notified on:30 June 2019
Status:Active
Date of birth:January 1972
Nationality:British
Address:1-4, London Road, Spalding, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mclelland
Notified on:30 June 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Chilkwell, 9a Sawtry Road, Huntingdon, England, PE28 5RZ
Nature of control:
  • Significant influence or control

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
2024-02-06Gazette

Gazette dissolved liquidation.

Download
2023-11-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Address

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

Download
2022-06-21Address

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

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Address

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

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person secretary company with change date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.