GLOBOL PROPERTIES (UK) LIMITED
Overview
Company Name | GLOBOL PROPERTIES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01308540 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLOBOL PROPERTIES (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GLOBOL PROPERTIES (UK) LIMITED located?
Registered Office Address | Middleton Way Middleton M24 4DP Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLOBOL PROPERTIES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TRADEL LIMITED | Oct 10, 1990 | Oct 10, 1990 |
GLOBOL CHEMICALS (U.K.) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
DACEVILLE LIMITED | Apr 14, 1977 | Apr 14, 1977 |
What are the latest accounts for GLOBOL PROPERTIES (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLOBOL PROPERTIES (UK) LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for GLOBOL PROPERTIES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||
Termination of appointment of Howard William Nicholson as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP | 1 pages | AD03 | ||
Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Mark William Strickland as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Huan George Quayle as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Termination of appointment of David Thomas Rattigan as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Howard William Nicholson as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP | 1 pages | AD03 | ||
Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||
Who are the officers of GLOBOL PROPERTIES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Christopher Ian Charles | Director | Middleton Way Middleton M24 4DP Manchester United Kingdom | United Kingdom | British | Accountant | 194353920001 | ||||
STRICKLAND, Mark William | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Director | 284037180001 | ||||
BARNET, Carole Ann | Secretary | Middleton Way Middleton M24 4DP Manchester | British | 687900001 | ||||||
CASSIDY, Thomas | Secretary | Rock House Berry Head Road TQ5 9AA Brixham Devon | British | 7907120001 | ||||||
QUAYLE, Huan George | Secretary | Middleton Way Middleton M24 4DP Manchester | 242194290001 | |||||||
BARNET, Carole Ann | Director | Middleton Way Middleton M24 4DP Manchester Robert Mcbride Ltd | England | British | Company Secretary | 687900001 | ||||
BARRISKELL, Simon Francis | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Accountant | 159313890002 | ||||
BUDSWORTH, John Philip | Director | High Jays Hare Lane Little Kingshill HP16 0EF Great Missenden Buckinghamshire | British | Chemical Engineer | 49974970001 | |||||
CASSIDY, Thomas | Director | Rock House Berry Head Road TQ5 9AA Brixham Devon | British | Director | 7907120001 | |||||
CATLEY, Bryan Cecil Oliver | Director | Rock House Berry Head Road TQ5 9AA Brixham Devon | English | Director | 5960280001 | |||||
HANDLEY, Michael | Director | 5 Meryton House Imperial Park Imperial Road SL4 3TW Windsor Berkshire | United Kingdom | British | Chief Executive | 11908890002 | ||||
LINDSAY, Andrew | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Accountant | 78337450002 | ||||
MCINTYRE, Colin Stuart | Director | Middleton Way Middleton M24 4DP Manchester | England | British | Managing Director | 196049590001 | ||||
MONKS, Terence John | Director | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | Chartered Accountant | 80344460001 | |||||
MURFIN, Andrew James | Director | 48 Hawthorne Way Shelley HD8 8JX Huddersfield West Yorkshire | United Kingdom | British | Company Director | 68921430001 | ||||
NICHOLSON, Howard William | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Finance Director | 158054790002 | ||||
RATTIGAN, David Thomas | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Accountant | 267716900001 | ||||
SEAMAN, Timothy Nicholas Motum | Director | Durran Haslingden Road BB4 6QX Rawtenstall Lancashire | England | British | Chartered Accountant | 126365880001 | ||||
SEAMAN, Timothy Nicholas Motum | Director | Durran Haslingden Road BB4 6QX Rawtenstall Lancashire | England | British | Chartered Accountant | 126365880001 | ||||
VON PHILIPP, Fritz Valentin | Director | Auf Der Klause 8858 Neuburg Germany | German | Student | 11683030001 | |||||
VON PHILIPP, Fritz Alexander | Director | Auf Der Klause 8858 Neuburg Germany | German | Director | 77163280001 |
Who are the persons with significant control of GLOBOL PROPERTIES (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Culmstock Limited | Apr 06, 2016 | Middleton Way Middleton M24 4DP Manchester Mcbride England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mcbride Plc | Apr 06, 2016 | Middleton Way Middleton M24 4DP Manchester Mcbride England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0