This company is commonly known as Glenvarloch Estates Limited. The company was founded 46 years ago and was given the registration number 01366895. The firm's registered office is in RUGBY. You can find them at Sun House, 6 Tom Brown Street, Rugby, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLENVARLOCH ESTATES LIMITED |
---|---|---|
Company Number | : | 01366895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1978 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Rainsbrook Drive, Nuneaton, United Kingdom, CV11 6UE | Secretary | 19 December 2003 | Active |
Sun House, 6 Tom Brown Street, Rugby, CV21 3JT | Director | 01 June 2016 | Active |
Glenvarloch House, 4 Rutherford Glen, Nuneaton, CV11 6UP | Secretary | 18 January 2000 | Active |
Glenvarloch House Rutherford Glen, Mill Close, Nuneaton, CV11 6QD | Secretary | - | Active |
4 Rutherford Glen, Nuneaton, CV11 6UP | Secretary | 11 December 1993 | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | - | Active |
Glenvarloch House, 4 Rutherford Glen, Nuneaton, CV11 6UP | Director | 05 November 2001 | Active |
Mrs Kathleen Hazel Barry | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Sun House, 6 Tom Brown Street, Rugby, CV21 3JT |
Nature of control | : |
|
Mr Duncan Loudon Barry | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Address | : | Sun House, 6 Tom Brown Street, Rugby, CV21 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-04 | Gazette | Gazette filings brought up to date. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Capital | Capital allotment shares. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.