GLYNE HALL FREEHOLD LIMITED - POLEGATE
Company Profile | Company Filings |
Overview
GLYNE HALL FREEHOLD LIMITED is a Private Limited Company from POLEGATE ENGLAND and has the status: Active.
GLYNE HALL FREEHOLD LIMITED was incorporated 18 years ago on 26/01/2006 and has the registered number: 05688177. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GLYNE HALL FREEHOLD LIMITED was incorporated 18 years ago on 26/01/2006 and has the registered number: 05688177. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GLYNE HALL FREEHOLD LIMITED - POLEGATE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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 SOUTHDOWN ESTATES FRISTON HOUSE
POLEGATE
BN26 6HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2023 | 09/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JULIAN SPENCER TOMLIN | Feb 1964 | British | Director | 2022-04-23 | CURRENT |
MS JULIA WEDDELL | Jun 1965 | British | Director | 2022-04-23 | CURRENT |
SOUTHDOWN ESTATES LIMITED | Corporate Secretary | 2020-10-23 | CURRENT | ||
MR JOHN DENNIS TILLEY | Sep 1934 | British | Director | 2022-04-23 | CURRENT |
PETER BUTTERWORTH | Oct 1939 | British | Secretary | 2006-08-19 UNTIL 2013-12-31 | RESIGNED |
MR GRAEME STUART JOHN | Secretary | 2013-12-31 UNTIL 2020-10-23 | RESIGNED | ||
FRANK STRICKLAND | Feb 1928 | Secretary | 2006-01-26 UNTIL 2006-08-19 | RESIGNED | |
MR DAVID JAMES WEBSTER | May 1959 | British | Director | 2006-01-26 UNTIL 2006-08-19 | RESIGNED |
MR JOHN WALLACE CARTWRIGHT | Mar 1946 | British | Director | 2006-08-19 UNTIL 2020-10-23 | RESIGNED |
MR DAVID JAMES WEBSTER | May 1959 | British | Director | 2012-02-15 UNTIL 2013-09-10 | RESIGNED |
MR IAN VALLENDER | Sep 1961 | British | Director | 2015-01-03 UNTIL 2020-01-31 | RESIGNED |
MR JULIAN SPENCER TOMLIN | Feb 1964 | British | Director | 2006-08-19 UNTIL 2008-04-11 | RESIGNED |
FRANK STRICKLAND | Feb 1928 | Director | 2006-01-26 UNTIL 2006-08-19 | RESIGNED | |
MR GEORGE DAVID NOYCE | Sep 1944 | British | Director | 2013-01-12 UNTIL 2021-12-31 | RESIGNED |
MRS GILLIAN COTTERILL | Nov 1948 | British | Director | 2021-08-11 UNTIL 2022-04-23 | RESIGNED |
MISS JULIE BRITTON | Sep 1957 | British | Director | 2009-03-27 UNTIL 2020-01-01 | RESIGNED |
PETER BUTTERWORTH | Oct 1939 | British | Director | 2006-01-26 UNTIL 2013-12-31 | RESIGNED |
MR JOHN BRENCHLEY | Jun 1948 | British | Director | 2019-03-29 UNTIL 2020-10-23 | RESIGNED |
MR PHILIP THOMAS BLACK | Dec 1946 | British | Director | 2016-03-18 UNTIL 2019-03-29 | RESIGNED |
MISS SUSAN ELIZABETH BISHOP | May 1959 | British | Director | 2020-10-23 UNTIL 2022-04-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLYNE_HALL_FREEHOLD_LIMIT - Accounts | 2024-04-26 | 31-12-2023 | £328 equity |
Micro-entity Accounts - GLYNE HALL FREEHOLD LIMITED | 2023-11-23 | 31-12-2022 | £307 equity |
GLYNE_HALL_FREEHOLD_LIMIT - Accounts | 2022-09-07 | 31-12-2021 | £292 equity |
Glyne Hall Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-12-2020 | £2,730 Cash £292 equity |
Glyne Hall Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-03 | 31-12-2019 | £3,413 Cash £999 equity |
Glyne Hall Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-05 | 31-12-2018 | £4,085 Cash £1,683 equity |
Glyne Hall Freehold Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-06 | 31-12-2017 | £4,744 Cash £2,354 equity |
Glyne Hall Freehold Limited - Accounts to registrar - small 16.3 | 2017-03-17 | 31-12-2016 | £5,262 Cash £2,908 equity |