Warning: file_put_contents(c/5aae99667811c6e3005bb602ccf747e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gloritone Limited, RH2 8QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLORITONE LIMITED

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

This company is commonly known as Gloritone Limited. The company was founded 47 years ago and was given the registration number 01274277. The firm's registered office is in REIGATE. You can find them at The Coach House Smalls Hill Road, Leigh, Reigate, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLORITONE LIMITED
Company Number:01274277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Coach House Smalls Hill Road, Leigh, Reigate, Surrey, England, RH2 8QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marleymead, Ridgeway Road, Dorking, United Kingdom, RH4 3AJ

Director22 December 2016Active
360 Grand Drive, Raynes Park, London, SW20 9NQ

Secretary-Active
360 Grand Drive, Raynes Park, London, SW20 9NQ

Director01 May 2014Active
360 Grand Drive, Raynes Park, London, SW20 9NQ

Director-Active
360 Grand Drive, Raynes Park, London, SW20 9NQ

Director-Active

People with Significant Control

Mr Ian Geoffrey Covey
Notified on:22 December 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Ibex House, 61, Baker Street, Weybridge, England, KT13 8AH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Salim Hudda
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:The Coach House, Smalls Hill Road, Reigate, England, RH2 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nazira Hudda
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:The Coach House, Smalls Hill Road, Reigate, England, RH2 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sonya Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Coach House, Smalls Hill Road, Reigate, England, RH2 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jasal Kirit Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:The Coach House, Smalls Hill Road, Reigate, England, RH2 8QA
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 (5 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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Address

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

Download
2023-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Address

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

Download
2021-12-02Address

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

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

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

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.