UKBizDB.co.uk

GLENVARLOCH ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Rainsbrook Drive, Nuneaton, United Kingdom, CV11 6UE

Secretary19 December 2003Active
Sun House, 6 Tom Brown Street, Rugby, CV21 3JT

Director01 June 2016Active
Glenvarloch House, 4 Rutherford Glen, Nuneaton, CV11 6UP

Secretary18 January 2000Active
Glenvarloch House Rutherford Glen, Mill Close, Nuneaton, CV11 6QD

Secretary-Active
4 Rutherford Glen, Nuneaton, CV11 6UP

Secretary11 December 1993Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director-Active
Glenvarloch House, 4 Rutherford Glen, Nuneaton, CV11 6UP

Director05 November 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-06-18Address

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

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-04Gazette

Gazette filings brought up to date.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-02-03Capital

Capital allotment shares.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.