GLENAVON ESTATE LIMITED - LONDON


Company Profile Company Filings

Overview

GLENAVON ESTATE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GLENAVON ESTATE LIMITED was incorporated 28 years ago on 03/08/1995 and has the registered number: 03087158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GLENAVON ESTATE LIMITED - LONDON

This company is listed in the following categories:
01450 - Raising of sheep and goats

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O TURCAN CONNELL
LONDON
W1K 1AW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TURCAN CONNELL COMPANY SECRETARIES LIMITED Corporate Secretary 2023-10-17 CURRENT
CLIVE MEIKLE Aug 1967 British Director 2011-07-14 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-08-03 UNTIL 1995-09-12 RESIGNED
MR NINIAN DAVID HUGH SANDERS Nov 1944 British Director 1996-09-10 UNTIL 2002-09-27 RESIGNED
SIR EDWARD BRIAN STANFORD MOUNTAIN Mar 1961 British Director 2007-12-20 UNTIL 2009-05-08 RESIGNED
PETER HARRY ROBERT GRAHAM Oct 1959 British Director 2002-09-27 UNTIL 2007-12-20 RESIGNED
PATRICK WILLIAM UVEDALE CORBETT Apr 1951 British Director 1995-09-12 UNTIL 1996-09-10 RESIGNED
ALASTAIR CAMPBELL Oct 1975 British Director 2009-05-08 UNTIL 2011-07-14 RESIGNED
JOHN GAVIN YOUNG Oct 1969 British Secretary 2007-07-31 UNTIL 2017-03-02 RESIGNED
MR GORDON DUFF THOMS British Secretary 1996-09-10 UNTIL 2002-05-10 RESIGNED
MR CHRISTOPHER DANIEL SPOKES British Secretary 2005-07-28 UNTIL 2007-07-31 RESIGNED
ANN NICOLA PHILLIPS Dec 1954 Secretary 1995-09-12 UNTIL 1996-09-10 RESIGNED
CAROLINE MARY FYFE Mar 1973 British Secretary 2002-05-10 UNTIL 2005-07-27 RESIGNED
MR ALAN DAVID HUTCHISON CHALMERS Secretary 2017-03-02 UNTIL 2018-02-23 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-08-03 UNTIL 1995-09-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Andras Limited 2016-04-06 - 2018-02-24 Jersey   Ownership of shares 75 to 100 percent
Bks Family Office Limited 2016-04-06 - 2016-04-06 Jersey   Significant influence or control
Significant influence or control as trust
Mr Aru Packiri 2016-04-06 1/1947 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWBRIDGE CONSTRUCTION LIMITED GWENT Active SMALL 41100 - Development of building projects
RESIDENTS MANAGEMENT (NO.26) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
BIDWELLS HOLDINGS LTD LONDON ... SMALL 96090 - Other service activities n.e.c.
CARRON & LAGGAN FISHING NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
F.D. COPELAND & SONS TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
BALING FLAT MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
STEPHENSON HARWOOD SERVICES LIMITED LONDON Active FULL 69102 - Solicitors
THE HOLLYCOMBE WORKING STEAM MUSEUM HAMPSHIRE Active TOTAL EXEMPTION FULL 91020 - Museums activities
THREADNEEDLE CAPITAL MANAGEMENT LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HIGHLAND ADVENTURES AND PROMOTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 01700 - Hunting, trapping and related service activities
SPEY FISHING TRUST LIMITED ABERLOUR Active MICRO ENTITY 03120 - Freshwater fishing
NESS & BEAULY FISHERIES TRUST BEAULY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE SPEY FOUNDATION ABERLOUR Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
KILMARTIN (SCOTLAND) LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities

Free Reports Available

Report Date Filed Date of Report Assets
GLENAVON ESTATE LIMITED 2023-09-29 31-12-2022 £443,057 Cash £1,062,109 equity
GLENAVON ESTATE LIMITED 2022-10-01 31-12-2021 £198,278 Cash £1,169,228 equity
GLENAVON ESTATE LIMITED 2021-10-01 31-12-2020 £163,428 Cash £806,444 equity
GLENAVON ESTATE LIMITED 2020-07-31 31-12-2019 £261,581 Cash £-842,960 equity
Micro-entity Accounts - GLENAVON ESTATE LIMITED 2017-09-30 31-12-2016 £-673,080 equity
Abbreviated Company Accounts - GLENAVON ESTATE LIMITED 2016-09-27 31-12-2015 £114,173 Cash £116,579 equity
Abbreviated Company Accounts - GLENAVON ESTATE LIMITED 2015-09-30 31-12-2014 £116,960 Cash £568,755 equity
Abbreviated Company Accounts - GLENAVON ESTATE LIMITED 2014-09-27 31-12-2013 £87,584 Cash £561,858 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINDRACK (INVESTMENTS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
INTERNATIONAL DEVELOPMENT FOUNDATION (IDF) LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MUHAK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PORTGOWER HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TC TRUSTCO (NO 2) LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
SANDRIVIER LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
WINDWARD ABZ LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WINDWARD KIRKTON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FORTITUDE CAPITAL INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.