UKBizDB.co.uk

GLOBESTAR PROPERTY LIMITED

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

This company is commonly known as Globestar Property Limited. The company was founded 6 years ago and was given the registration number 10910378. The firm's registered office is in WALSALL. You can find them at 6 Rochester Croft, , Walsall, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLOBESTAR PROPERTY LIMITED
Company Number:10910378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2017
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Rochester Croft, Walsall, West Midlands, United Kingdom, WS2 8YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Rochester Croft, Walsall, United Kingdom, WS2 8YA

Secretary10 August 2017Active
15, Moorland Road, Sandbach, United Kingdom, CW11 3SG

Secretary10 August 2017Active
10, Salters Close, Werrington, Stoke On Trent, United Kingdom, ST9 0DB

Secretary10 August 2017Active
6 Rochester Croft, Walsall, United Kingdom, WS2 8YA

Director10 August 2017Active
15, Moorland Road, Sandbach, United Kingdom, CW11 3SG

Director10 August 2017Active
10, Salters Close, Werrington, Stoke On Trent, United Kingdom, ST9 0DB

Director10 August 2017Active

People with Significant Control

Mr David Stephen Gouldby
Notified on:10 August 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:6 Rochester Croft, Walsall, United Kingdom, WS2 8YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Peter Walters
Notified on:10 August 2017
Status:Active
Date of birth:December 1984
Nationality:United Kingdom
Country of residence:United Kingdom
Address:10, Salters Close, Stoke On Trent, United Kingdom, ST9 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thomas Hardwick
Notified on:10 August 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:15, Moorland Road, Sandbach, United Kingdom, CW11 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.