About

Registered Number: 04993955
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 54 Meridian Square Stretford Road, Manchester, M15 5JH,

 

Based in Manchester, G L C Estates Ltd was established in 2003, it's status is listed as "Active". The current directors of the organisation are listed as Chumber, Harbans Lal, Popplewell, John Banks, Rehman, Obaid, Ameen, Mohammed, Frost, Kerni at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEEN, Mohammed 18 February 2004 03 September 2004 1
FROST, Kerni 18 February 2004 03 September 2004 1
Secretary Name Appointed Resigned Total Appointments
CHUMBER, Harbans Lal 22 November 2006 01 March 2017 1
POPPLEWELL, John Banks 03 September 2004 14 February 2005 1
REHMAN, Obaid 28 February 2005 25 October 2006 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 11 January 2018
MR01 - N/A 14 December 2017
MR01 - N/A 28 October 2017
AA - Annual Accounts 04 August 2017
MR01 - N/A 27 July 2017
MR01 - N/A 11 July 2017
MR01 - N/A 04 July 2017
MR01 - N/A 21 April 2017
MR01 - N/A 13 April 2017
CH01 - Change of particulars for director 20 March 2017
AD01 - Change of registered office address 20 March 2017
AD01 - Change of registered office address 03 March 2017
CH01 - Change of particulars for director 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 24 April 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
CERTNM - Change of name certificate 27 November 2006
363s - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 26 May 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

Debenture 19 April 2007 Outstanding

N/A

Legal charge 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.