This company is commonly known as Glengate Holdings Limited. The company was founded 43 years ago and was given the registration number 01530983. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GLENGATE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01530983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1980 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB | Director | - | Active |
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB | Director | 07 April 2003 | Active |
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB | Director | - | Active |
2 Hampton Close, London, N11 3PR | Secretary | - | Active |
Theberton Hall, Leiston, IP16 4RZ | Director | - | Active |
83 Alexandra Road, Wimbledon, SW19 7LE | Director | - | Active |
12 Pelham Crescent, London, SW7 2NP | Director | - | Active |
Tall Pines, One Pin Lane, Farnham Common, SL2 3RB | Director | 01 March 1994 | Active |
White Oaks Farm, Dawes Lane, Sarratt, WD3 6BQ | Director | 01 March 1994 | Active |
Mr Julian Ellis Markham Cbe | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-25 | Dissolution | Dissolution application strike off company. | Download |
2022-03-28 | Accounts | Change account reference date company current shortened. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Gazette | Gazette filings brought up to date. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.