UKBizDB.co.uk

GLEN AVON COURT (MINETY) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Glen Avon Court Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Glenavon Court, Hornbury Hill, Minety, Malmesbury, England, SN16 9QH

Director01 May 2018Active
3 Glen Avon Court, Hornbury Hill, Minety, SN16 9QH

Director14 June 2019Active
2, Glen Avon Court, Hornbury Hill (Minety), Malmesbury, United Kingdom, SN16 9QH

Director03 May 2018Active
15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, United Kingdom, SN4 8SY

Director05 September 2014Active
15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, United Kingdom, SN4 8SY

Director05 September 2014Active
15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY

Director01 May 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2019-09-02Capital

Capital alter shares subdivision.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Capital

Capital allotment shares.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-05-01Address

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

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.