UKBizDB.co.uk

GLOBE ESTATES (SOUTHERN) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:104 Alinora Crescent, Worthing, West Sussex, BN12 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Alinora Crescent, Worthing, BN12 4HJ

Secretary23 March 2023Active
Lakers House, Mill Road, West Chiltington, United Kingdom, RH20 2PZ

Secretary13 November 2000Active
Lakers House, Mill Road, West Chiltington, United Kingdom, RH20 2PZ

Director31 March 2000Active
Lakers House, Mill Road, West Chiltington, United Kingdom, RH20 2PZ

Director13 November 2000Active
104, Alinora Crescent, Worthing, BN12 4HJ

Director22 November 2021Active
Bucklands Wilderness Avenue, Sevenoaks, TN15 0EA

Secretary02 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 December 1996Active
Flintstones 36 Beehive Lane, Ferring, Worthing, BN12 5NR

Director02 December 1996Active
Woodside, Station Road, Angmering, Littlehampton, England, BN16 4HN

Director14 March 2013Active
Bucklands Wilderness Avenue, Sevenoaks, TN15 0EA

Director02 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Change account reference date company previous extended.

Download
2023-03-23Officers

Appoint person secretary company with name date.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Gazette

Gazette filings brought up to date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Officers

Change person secretary company with change date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.