Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENTHORNE FLATS COMPANY LIMITED
Company Information for

GLENTHORNE FLATS COMPANY LIMITED

HADFIELDS CHARTERED ACCOUNTANTS COMMERCE HOUSE, 658B CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 3JZ,
Company Registration Number
01026591
Private Limited Company
Active

Company Overview

About Glenthorne Flats Company Ltd
GLENTHORNE FLATS COMPANY LIMITED was founded on 1971-10-07 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Glenthorne Flats Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLENTHORNE FLATS COMPANY LIMITED
 
Legal Registered Office
HADFIELDS CHARTERED ACCOUNTANTS COMMERCE HOUSE
658B CHATSWORTH ROAD
CHESTERFIELD
DERBYSHIRE
S40 3JZ
Other companies in S40
 
Filing Information
Company Number 01026591
Company ID Number 01026591
Date formed 1971-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENTHORNE FLATS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENTHORNE FLATS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL COATES
Company Secretary 2014-02-10
SIMON PAUL COATES
Director 2014-02-10
BRIAN DESMOND HOLLINGS
Director 2013-04-23
STEWART ARTHUR WALKER
Director 2012-02-20
PATRICIA WEBSTER
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARJORIE HARWOOD
Director 1990-12-18 2014-02-10
DOREEN MARY COLEMAN
Director 1990-12-18 2013-04-22
JOHN LESLIE PUGH
Company Secretary 1990-12-18 2009-10-01
JOHN LESLIE PUGH
Director 1990-12-18 2009-10-01
GEORGE GEOFFREY COOKE
Director 1990-12-18 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL COATES VOLERE GROUP LTD Director 2015-07-01 CURRENT 2001-07-17 Active
SIMON PAUL COATES HOLYMOOR CONSTRUCTION LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
SIMON PAUL COATES HOLYMOOR DEVELOPMENTS LIMITED Director 2001-04-26 CURRENT 2001-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBINSON
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR ADAM LUKE ROBINSON
2020-08-24AP01DIRECTOR APPOINTED MRS SAKHILE SIBANDA
2020-08-24PSC07CESSATION OF BRIAN DESMOND HOLLINGS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DESMOND HOLLINGS
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL COATES
2020-04-02TM02Termination of appointment of Simon Paul Coates on 2020-04-01
2020-04-02PSC07CESSATION OF SIMON PAUL COATES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-20PSC07CESSATION OF PATRICIA WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2017-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 14
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-12AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Little Beck Pocknedge Lane Holymoorside Chesterfield Derbyshire S42 7HL England
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND HOLLINGS / 18/12/2015
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON PAUL COATES on 2015-12-18
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL COATES / 18/12/2015
2015-12-14AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM 142 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DU
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-13AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Flat 5, Holly Court Glenthorne Close Chesterfield Derbyshire S40 3AR
2014-12-08AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11AP01DIRECTOR APPOINTED MR SIMON PAUL COATES
2014-02-11AP03Appointment of Mr Simon Paul Coates as company secretary
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HARWOOD
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 14
2013-12-20AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AP01DIRECTOR APPOINTED MR BRIAN DESMOND HOLLINGS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN COLEMAN
2012-12-21AR0118/12/12 FULL LIST
2012-12-17AA24/03/12 TOTAL EXEMPTION SMALL
2012-09-07ANNOTATIONReplacement
2012-09-07AR0118/12/11 FULL LIST AMEND
2012-09-03ANNOTATIONReplaced
2012-09-03Annotation
2012-03-20AP01DIRECTOR APPOINTED MRS PATRICIA WEBSTER
2012-03-19AP01DIRECTOR APPOINTED MR STEWART ARTHUR WALKER
2011-12-22AR0118/12/11 FULL LIST
2011-12-21AA24/03/11 TOTAL EXEMPTION SMALL
2010-12-20AR0118/12/10 FULL LIST
2010-12-09AA24/03/10 TOTAL EXEMPTION SMALL
2009-12-23AR0118/12/09 FULL LIST
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PUGH
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MARJORIE HARWOOD / 18/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MARY COLEMAN / 18/12/2009
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN PUGH
2009-11-12AA24/03/09 TOTAL EXEMPTION SMALL
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM, FLAT 6, WELBECK COURT, GLENTHORNE CLOSE, CHATSWORTH RD., CHESTERFIELD, S40 3BJ
2008-12-24AA24/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-01-23363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2006-01-10363sRETURN MADE UP TO 18/12/05; CHANGE OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2005-01-11363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-14363sRETURN MADE UP TO 18/12/03; CHANGE OF MEMBERS
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-01-10363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-01-11363sRETURN MADE UP TO 18/12/01; CHANGE OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-01-10AAFULL ACCOUNTS MADE UP TO 24/03/00
2001-01-10363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-01-12363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-01-07363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-01-12AAFULL ACCOUNTS MADE UP TO 24/03/97
1998-01-12363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 24/03/96
1997-01-09363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-01-16363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95
1995-01-18288DIRECTOR RESIGNED
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94
1995-01-18363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1995-01-18SMALL COMPANY ACCOUNTS MADE UP TO 24/03/94
1994-01-31363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1994-01-31AAFULL ACCOUNTS MADE UP TO 24/03/93
1993-01-21363sRETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS
1993-01-21AAFULL ACCOUNTS MADE UP TO 24/03/92
1992-03-04363sRETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS
1992-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/92
1992-03-04AAFULL ACCOUNTS MADE UP TO 24/03/91
1991-04-02Return made up to 18/12/90; no change of members
1991-04-02SMALL COMPANY ACCOUNTS MADE UP TO 24/03/90
1990-03-27Return made up to 18/12/89; full list of members
1990-03-27SMALL COMPANY ACCOUNTS MADE UP TO 24/03/89
1989-04-12Secretary resigned;new secretary appointed
1989-04-12Return made up to 20/01/89; full list of members
1989-04-12FULL ACCOUNTS MADE UP TO 24/03/88
1988-02-10Return made up to 28/01/88; full list of members
1988-02-10FULL ACCOUNTS MADE UP TO 24/03/87
1987-03-13Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-02-19Return made up to 10/02/87; full list of members
1987-02-19FULL ACCOUNTS MADE UP TO 24/03/86
1971-10-07New incorporation
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to GLENTHORNE FLATS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENTHORNE FLATS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENTHORNE FLATS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENTHORNE FLATS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-25 £ 14
Shareholder Funds 2012-03-25 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENTHORNE FLATS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENTHORNE FLATS COMPANY LIMITED
Trademarks
We have not found any records of GLENTHORNE FLATS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENTHORNE FLATS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as GLENTHORNE FLATS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENTHORNE FLATS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENTHORNE FLATS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENTHORNE FLATS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.