Active
Company Information for GLENCALVIE ESTATE
1ST FLOOR TOLL BAR HOUSE, LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4DG,
|
Company Registration Number
04259520
Private Unlimited Company
Active |
Company Name | |
---|---|
GLENCALVIE ESTATE | |
Legal Registered Office | |
1ST FLOOR TOLL BAR HOUSE LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG Other companies in NG1 | |
Company Number | 04259520 | |
---|---|---|
Company ID Number | 04259520 | |
Date formed | 2001-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2011 | |
Account next due | ||
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB537821236 |
Last Datalog update: | 2023-10-08 07:00:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLENCALVIE LODGE LIMITED | SUITES 5&7 3RD FLOOR ROXBY HOUSE 20-22 STATION ROAD SIDCUP KENT DA15 7EJ | Active | Company formed on the 1989-06-22 | |
GLENCALVIE LIMITED | 1ST FLOOR 69 -70 LONG LANE LONDON UNITED KINGDOM EC1A 9EJ | Dissolved | Company formed on the 2013-12-31 | |
GLENCALVIE NO 1 PTY LTD | VIC 3212 | Active | Company formed on the 2003-03-20 |
Officer | Role | Date Appointed |
---|---|---|
HP SECRETARIAL SERVICES LIMITED |
||
CHARLES RICHARD BENNION |
||
NICHOLAS JOHN FORMAN HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GRAHAM WATSON |
Company Secretary | ||
PETER GRANVILLE FOWLER |
Director | ||
DAVID LEONARD MORGAN |
Company Secretary | ||
TREVOR JESSE WELLS |
Company Secretary | ||
TREVOR JESSE WELLS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOULDNOR MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
FITNESS GLOBAL BRAND MANAGEMENT LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-05-19 | In Administration/Administrative Receiver | |
FITNESS DIRECT FRANCHISING LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2007-10-05 | In Administration/Administrative Receiver | |
EFFW (UK) LTD | Company Secretary | 2016-12-16 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
PROPCO ENTERPRISES LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2015-05-15 | Liquidation | |
STASPORTS (LEIGHTON BUZZARD) LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2010-09-09 | Active - Proposal to Strike off | |
ECL 2020 LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-07-19 | In Administration/Administrative Receiver | |
POWER CLUB LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2009-11-24 | Active - Proposal to Strike off | |
CPRT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
UNIVERSAL SALVAGE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1979-12-04 | Active | |
COPART EUROPE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-04-03 | Active | |
COPART CLAIMS HANDLING SERVICES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2010-11-02 | Active | |
TRPC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
TRAPOC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
U-PULL-IT LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2008-11-14 | Active | |
CORNVILLE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1989-03-23 | Active - Proposal to Strike off | |
CPRT (EUROPE) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-09-19 | Active | |
UNIVERSAL SALVAGE AUCTIONS LTD | Company Secretary | 2013-07-15 | CURRENT | 1963-04-11 | Active | |
JOHN HEWITT & SONS (GARAGES) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1978-08-04 | Active - Proposal to Strike off | |
COPART EUROPEAN HOLDINGS LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1919-11-18 | Active - Proposal to Strike off | |
COPART UK LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1968-03-28 | Active | |
D HALES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1996-10-18 | Active | |
TALAVERA PROPERTIES LIMITED | Company Secretary | 2009-11-03 | CURRENT | 2009-11-03 | Active | |
RF TRUST ENTERPRISES LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
DE MERKE ESTATES | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
SCL PROPERTY HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
SYWELL ESTATES LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Dissolved 2017-07-25 | |
SYWELL AVIATION LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Active | |
THE AVIATOR HOTEL LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1959-03-19 | Active | |
SYWELL AERODROME,LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1933-01-14 | Active | |
THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD | Company Secretary | 2007-07-25 | CURRENT | 2006-03-06 | Active | |
F.H. FARMS LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1972-11-03 | Active | |
AGRIHOLD LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1997-03-10 | Active | |
MANORLEASE LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1998-01-15 | Active - Proposal to Strike off | |
HOWPER 235 LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
T.B.F. (TRANSPORT) | Company Secretary | 2006-09-30 | CURRENT | 1971-10-25 | Active | |
NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP | Company Secretary | 2006-05-23 | CURRENT | 2006-01-26 | Dissolved 2017-10-24 | |
GRUNDIG UK LIMITED | Company Secretary | 2003-06-30 | CURRENT | 1993-07-26 | Liquidation | |
PILOTBIRD LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1999-12-03 | Active | |
T.B.F. COMMUNICATIONS | Company Secretary | 2001-03-23 | CURRENT | 1885-11-02 | Active | |
BRIDGMAN DOORS LIMITED | Company Secretary | 1999-07-26 | CURRENT | 1961-04-19 | Liquidation | |
FORMAN HARDY HOLDINGS LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1939-08-10 | Active | |
NOTTINGHAM INDUSTRIAL GROUP LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1996-09-16 | Active | |
HARBOUR INVESTMENTS | Company Secretary | 1998-01-30 | CURRENT | 1997-03-10 | Active | |
AMI TECHNOLOGY LIMITED | Company Secretary | 1996-03-08 | CURRENT | 1996-02-16 | Dissolved 2016-04-05 | |
HP SECRETARIAL SERVICES LIMITED | Director | 2016-01-02 | CURRENT | 1983-09-22 | Active | |
DE MERKE ESTATES | Director | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
HARBOUR INVESTMENTS | Director | 1997-03-26 | CURRENT | 1997-03-10 | Active | |
T. BAILEY HOLDINGS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
HOWPER 235 LIMITED | Director | 2009-07-28 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
MORAY SPORT LIMITED | Director | 2007-10-31 | CURRENT | 2007-01-18 | Active | |
MANORLEASE LIMITED | Director | 2006-03-22 | CURRENT | 1998-01-15 | Active - Proposal to Strike off | |
PILOTBIRD LIMITED | Director | 2003-05-02 | CURRENT | 1999-12-03 | Active | |
T.B.F. COMMUNICATIONS | Director | 2001-03-23 | CURRENT | 1885-11-02 | Active | |
AGRIHOLD LIMITED | Director | 1997-03-26 | CURRENT | 1997-03-10 | Active | |
NOTTINGHAM INDUSTRIAL GROUP LIMITED | Director | 1997-03-26 | CURRENT | 1996-09-16 | Active | |
T.B.F. (TRANSPORT) | Director | 1992-10-18 | CURRENT | 1971-10-25 | Active | |
FORMAN HARDY HOLDINGS LIMITED | Director | 1991-10-18 | CURRENT | 1939-08-10 | Active | |
F.H. FARMS LIMITED | Director | 1991-10-18 | CURRENT | 1972-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 042595200005 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM 64 st. James's Street Nottingham Nottinghamshire NG1 6FJ | ||
Change of details for Harbour Investments as a person with significant control on 2022-02-01 | ||
Director's details changed for Mr Nicholas John Forman Hardy on 2022-02-01 | ||
CH01 | Director's details changed for Mr Nicholas John Forman Hardy on 2022-02-01 | |
PSC05 | Change of details for Harbour Investments as a person with significant control on 2022-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM 64 st. James's Street Nottingham Nottinghamshire NG1 6FJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES CHARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD BENNION | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2016-10-07 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1402 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1402 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1402 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD02 | Register inspection address changed from C/O C/O Howes Percival Llp 1 Bede Island Road Leicester LE2 7EA United Kingdom | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
CH01 | Director's details changed for Nicholas John Forman Hardy on 2010-08-31 | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HR SECRETARIAL SERVICES LIMITED on 2009-12-08 | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/10 FROM Stephen Austin House Caxton Hill Ware Road Hertford Hertfordshire SG13 7LU | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER | |
AP04 | CORPORATE SECRETARY APPOINTED HR SECRETARIAL SERVICES LIMITED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/12/2009 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED TYMEX ASSOCIATES CERTIFICATE ISSUED ON 03/10/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
RES04 | £ NC 1000/1000000 01/0 | |
288b | DIRECTOR RESIGNED | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: AVEBURY HOUSE ST PETERS STREET WINCHESTER SO23 8BN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/09/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 09 NOVEMBER 2007 AND | Outstanding | HARBOUR INVESTMENTS | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2006 AND | Outstanding | WIND ENERGY (GLENCALVIE) LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26TH OCTOBER 2001 | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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 GLENCALVIE ESTATE
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as GLENCALVIE ESTATE are:
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. |