About

Registered Number: 02016406
Date of Incorporation: 02/05/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Ellel Grange, Bay Horse, Lancaster, Lancashire, LA2 0HN,

 

Glyndley Manor Estates Ltd was founded on 02 May 1986 with its registered office in Lancaster, Lancashire, it has a status of "Active". There are 6 directors listed as Hay, Robert, Taylor, Andrew James, Cross, Denise Ann, Cross, David Malcolm, Horrobin, Peter James, Moore, Philip Hider for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew James 09 August 2016 - 1
CROSS, David Malcolm 05 November 1999 28 September 2018 1
HORROBIN, Peter James N/A 09 August 2016 1
MOORE, Philip Hider N/A 12 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HAY, Robert 05 September 2018 - 1
CROSS, Denise Ann 01 July 2001 28 September 2018 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
SH19 - Statement of capital 19 November 2019
RESOLUTIONS - N/A 11 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2019
CAP-SS - N/A 11 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 August 2019
MR01 - N/A 23 May 2019
AD01 - Change of registered office address 09 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 25 September 2018
AP03 - Appointment of secretary 09 September 2018
CS01 - N/A 13 August 2018
MR04 - N/A 26 February 2018
MR04 - N/A 12 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 07 September 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
395 - Particulars of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 11 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 August 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 07 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1996
395 - Particulars of a mortgage or charge 01 May 1996
363s - Annual Return 08 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1995
AA - Annual Accounts 09 February 1995
395 - Particulars of a mortgage or charge 03 December 1994
363s - Annual Return 21 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 27 January 1993
AA - Annual Accounts 14 September 1992
363b - Annual Return 14 September 1992
288 - N/A 10 June 1992
288 - N/A 28 May 1992
287 - Change in situation or address of Registered Office 06 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 03 September 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
AUD - Auditor's letter of resignation 22 March 1991
395 - Particulars of a mortgage or charge 19 March 1991
395 - Particulars of a mortgage or charge 19 March 1991
288 - N/A 11 March 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
287 - Change in situation or address of Registered Office 16 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1988
PUC 2 - N/A 29 November 1988
395 - Particulars of a mortgage or charge 17 November 1988
PUC 2 - N/A 21 September 1988
395 - Particulars of a mortgage or charge 14 September 1988
PUC 2 - N/A 07 September 1988
363 - Annual Return 22 August 1988
PUC 2 - N/A 10 August 1988
PUC 2 - N/A 18 July 1988
PUC 2 - N/A 29 June 1988
AA - Annual Accounts 23 May 1988
PUC 2 - N/A 22 March 1988
PUC 2 - N/A 29 January 1988
PUC 2 - N/A 20 November 1987
363 - Annual Return 30 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1986
395 - Particulars of a mortgage or charge 11 October 1986
288 - N/A 25 September 1986
288 - N/A 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
CERTNM - Change of name certificate 16 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

Legal charge 12 November 2009 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 08 March 2007 Outstanding

N/A

Legal charge 04 September 2006 Outstanding

N/A

Legal charge 20 April 2006 Outstanding

N/A

Legal charge 13 April 2006 Outstanding

N/A

Legal charge 07 September 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Outstanding

N/A

Legal charge 24 June 2002 Outstanding

N/A

Legal charge 01 May 2002 Fully Satisfied

N/A

Legal charge 04 January 2002 Outstanding

N/A

Legal charge 17 April 1996 Fully Satisfied

N/A

Legal charge 29 November 1994 Fully Satisfied

N/A

Legal charge 05 March 1991 Fully Satisfied

N/A

Legal charge 05 March 1991 Fully Satisfied

N/A

Legal charge 11 November 1988 Fully Satisfied

N/A

Legal charge 01 September 1988 Fully Satisfied

N/A

Legal charge 29 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.