GLENAVON ESTATE LIMITED
Overview
| Company Name | GLENAVON ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03087158 |
| 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 GLENAVON ESTATE LIMITED?
- Raising of sheep and goats (01450) / Agriculture, Forestry and Fishing
Where is GLENAVON ESTATE LIMITED located?
| Registered Office Address | 6th Floor 17a Curzon Street W1J 5HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLENAVON ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATTENDEARLY LIMITED | Aug 03, 1995 | Aug 03, 1995 |
What are the latest accounts for GLENAVON ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLENAVON ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for GLENAVON ESTATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 11, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr Aru Packiri as a person with significant control on Jul 10, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Clive Meikle on Jan 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Clive Meikle on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Meikle on Jul 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street London W1J 5HS on Jun 10, 2024 | 1 pages | AD01 | ||
Change of details for Mr Aru Packiri as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Appointment of Turcan Connell Company Secretaries Limited as a secretary on Oct 17, 2023 | 2 pages | AP04 | ||
Registered office address changed from Bidwell House Trumpington Road Cambridge CB2 2LD to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on Oct 17, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Andras Limited as a person with significant control on Feb 24, 2018 | 1 pages | PSC07 | ||
Who are the officers of GLENAVON ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange Scotland |
| 159071750001 | ||||||||||
| MEIKLE, Clive | Director | Laxford House Cradlehall Business Park IV2 5GH Inverness C/O Bidwells Scotland | Scotland | British | 162501740005 | |||||||||
| CHALMERS, Alan David Hutchison | Secretary | Bidwell House Trumpington Road CB2 2LD Cambridge | 225874100001 | |||||||||||
| FYFE, Caroline Mary | Secretary | 2 Cornhill Way PH1 1LJ Perth | British | 82471270002 | ||||||||||
| PHILLIPS, Ann Nicola | Secretary | Penn Road N7 0RE London 54 | British | 139011680001 | ||||||||||
| SPOKES, Christopher Daniel | Secretary | Brooklands House 167 Caxton End Bourn CB3 7ST Cambridge Cambridgeshire | British | 41305520001 | ||||||||||
| THOMS, Gordon Duff | Secretary | 41 Brontonfield Drive PH2 9HX Bridge Of Earn Perthshire | British | 82339640001 | ||||||||||
| YOUNG, John Gavin | Secretary | Brandywell Road Abernethy PH2 9GY Perth 37 Perthshire | British | 134750460001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAMPBELL, Alastair | Director | Cradlehall IV2 5GH Inverness Alder House Inverness-Shire | Scotland | British | 138359490001 | |||||||||
| CORBETT, Patrick William Uvedale | Director | Beaufort House 17 The Butts TW8 8BJ Brentford Middlesex | England | British | 13793120001 | |||||||||
| GRAHAM, Peter Harry Robert | Director | Foths Farmhouse Thomshill Birnie IV30 8ST Elgin Moray | United Kingdom | British | 67865060001 | |||||||||
| MOUNTAIN, Edward Brian Stanford, Sir | Director | Delfur Lodge Orton IV32 7QQ Moray | United Kingdom | British | 115875360001 | |||||||||
| SANDERS, Ninian David Hugh | Director | Paxton Hill House St Neots PE19 4RA Huntingdon Cambridgeshire | British | 9778360001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GLENAVON ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andras Limited | Apr 06, 2016 | 30-32 New Street JE1 8FT Jersey Charles Bisson House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bks Family Office Limited | Apr 06, 2016 | 30-32 New Street St. Helier JE1 8FT Jersey Charles Bisson House Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Aru Packiri | Apr 06, 2016 | 17a Curzon Street W1J 5HS London 6th Floor England | No | ||||||||||
Nationality: Malaysian Country of Residence: Malaysia | |||||||||||||
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