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..
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 | : |
|
Registered Address | : | Flock Farm Glatton Ways, Glatton, Huntingdon, Cambs, England, PE28 5RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chilkwell, 9a Sawtry Road, Glatton, Huntingdon, England, PE28 5RZ | Secretary | 30 June 1997 | Active |
25, St Giles Close, Holme, Peterborough, PE7 3QZ | Director | 30 June 1997 | Active |
Chilkwell, 9a Sawtry Road, Glatton, Huntingdon, England, PE28 5RZ | Director | 01 November 2000 | Active |
9, Sawtry Road, Glatton, Huntingdon, PE28 5RZ | Director | 30 June 1997 | Active |
Chilkwell, 9a Sawtry Road, Glatton, Huntingdon, England, PE28 5RZ | Director | 30 June 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 30 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.