UKBizDB.co.uk

GLOBE UNIVERSAL LIMITED

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

This company is commonly known as Globe Universal Limited. The company was founded 24 years ago and was given the registration number 03966854. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLOBE UNIVERSAL LIMITED
Company Number:03966854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom, NW7 2AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Arlington Road, Eastbourne, England, BN21 1DL

Secretary28 September 2000Active
42, Arlington Road, Eastbourne, England, BN21 1DL

Director06 April 2000Active
5o Parsonage Road, Henfield, BN5 9JG

Secretary06 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 April 2000Active
Goulceby House, Top Lane, Goulceby, Louth, LN11 9TZ

Director12 February 2001Active
42, Arlington Road, Eastbourne, England, BN21 1DL

Director16 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 April 2000Active

People with Significant Control

Mrs Sharon Julie Knight
Notified on:05 March 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:12, The Quadrant, Eastbourne, England, BN21 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Marie Hamblyn
Notified on:06 April 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:42, Arlington Road, Eastbourne, United Kingdom, BN21 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Robert Hamblyn
Notified on:06 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:42, Arlington Road, Eastbourne, United Kingdom, BN21 1DL
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Address

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

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Capital allotment shares.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.