This company is commonly known as Glen Avon Court (minety) Limited. The company was founded 9 years ago and was given the registration number 09204729. The firm's registered office is in MALMESBURY. You can find them at 2 Glen Avon Court Hornbury Hill, Minety, Malmesbury, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GLEN AVON COURT (MINETY) LIMITED |
---|---|---|
Company Number | : | 09204729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Glen Avon Court Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Glenavon Court, Hornbury Hill, Minety, Malmesbury, England, SN16 9QH | Director | 01 May 2018 | Active |
3 Glen Avon Court, Hornbury Hill, Minety, SN16 9QH | Director | 14 June 2019 | Active |
2, Glen Avon Court, Hornbury Hill (Minety), Malmesbury, United Kingdom, SN16 9QH | Director | 03 May 2018 | Active |
15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, United Kingdom, SN4 8SY | Director | 05 September 2014 | Active |
15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, United Kingdom, SN4 8SY | Director | 05 September 2014 | Active |
15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY | Director | 01 May 2018 | Active |
Mr Mathew James Latchford | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Glen Avon Court, Hornbury Hill, Malmesbury, England, SN16 9QH |
Nature of control | : |
|
Ms Natalie Marguerite Marchant | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Glen Avon Court, Hornbury Hill, Malmesbury, England, SN16 9QH |
Nature of control | : |
|
Mrs Jane Christine Feierabend | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 2 Glen Avon Court, Hornbury Hill, Malmesbury, SN16 9QH |
Nature of control | : |
|
Mr Stephen George Abbley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 2 Glen Avon Court, Hornbury Hill, Malmesbury, SN16 9QH |
Nature of control | : |
|
Mr John Gerard Michael Haugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Irish |
Address | : | 2 Glen Avon Court, Hornbury Hill, Malmesbury, SN16 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Capital | Capital alter shares subdivision. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Capital | Capital allotment shares. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.