This company is commonly known as Globe Estates (southern) Limited. The company was founded 27 years ago and was given the registration number 03286206. The firm's registered office is in WORTHING. You can find them at 104 Alinora Crescent, , Worthing, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GLOBE ESTATES (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 03286206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 Alinora Crescent, Worthing, West Sussex, BN12 4HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, Alinora Crescent, Worthing, BN12 4HJ | Secretary | 23 March 2023 | Active |
Lakers House, Mill Road, West Chiltington, United Kingdom, RH20 2PZ | Secretary | 13 November 2000 | Active |
Lakers House, Mill Road, West Chiltington, United Kingdom, RH20 2PZ | Director | 31 March 2000 | Active |
Lakers House, Mill Road, West Chiltington, United Kingdom, RH20 2PZ | Director | 13 November 2000 | Active |
104, Alinora Crescent, Worthing, BN12 4HJ | Director | 22 November 2021 | Active |
Bucklands Wilderness Avenue, Sevenoaks, TN15 0EA | Secretary | 02 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 1996 | Active |
Flintstones 36 Beehive Lane, Ferring, Worthing, BN12 5NR | Director | 02 December 1996 | Active |
Woodside, Station Road, Angmering, Littlehampton, England, BN16 4HN | Director | 14 March 2013 | Active |
Bucklands Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 02 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 1996 | Active |
Mr Anthony Brian Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lakers House, Mill Road, West Chiltington, United Kingdom, RH20 2PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Change account reference date company previous extended. | Download |
2023-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-15 | Gazette | Gazette filings brought up to date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Officers | Change person secretary company with change date. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.