GLAVENHILL STRATEGIC LAND (NUMBER 2) LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Glavenhill Strategic Land (number 2) Limited. The company was founded 10 years ago and was given the registration number 08812289. The firm's registered office is in NORWICH. You can find them at Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 74990 - Non-trading company.
Company Information
Name | : | GLAVENHILL STRATEGIC LAND (NUMBER 2) LIMITED |
---|
Company Number | : | 08812289 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 12 December 2013 |
---|
End of financial year | : | 30 April 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 74990 - Non-trading company
|
---|
Office Address & Contact
Registered Address | : | Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
4 St Mary's Works, Duke Street, Norwich, United Kingdom, NR3 1QA | Director | 22 October 2014 | Active |
115 Newmarket Road, Norwich, United Kingdom, NR2 2HT | Director | 12 December 2013 | Active |
Brook House, Chapel Road, Longham, Dereham, United Kingdom, NR19 2RN | Director | 12 December 2013 | Active |
4 St Marys Works, Duke Street, Norwich, United Kingdom, NR3 1QA | Secretary | 15 October 2014 | Active |
People with Significant Control
Howper 1234 Limited |
Notified on | : | 26 July 2017 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 20 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Christopher Leeming |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 115, Newmarket Road, Norwich, England, NR2 2HT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Benjamin Charles Overbury Steward |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Brook House, Chapel Road, Dereham, England, NR19 2RN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)