Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLYMPTON ESTATES LIMITED
Company Information for

GLYMPTON ESTATES LIMITED

THE ESTATE OFFICE, GLYMPTON, WOODSTOCK, OXFORDSHIRE, OX20 1AH,
Company Registration Number
03324654
Private Limited Company
Active

Company Overview

About Glympton Estates Ltd
GLYMPTON ESTATES LIMITED was founded on 1997-02-26 and has its registered office in Woodstock. The organisation's status is listed as "Active". Glympton Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLYMPTON ESTATES LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
GLYMPTON
WOODSTOCK
OXFORDSHIRE
OX20 1AH
Other companies in OX20
 
Previous Names
GLYMPTON MANAGEMENT (UK) LIMITED29/03/2007
Filing Information
Company Number 03324654
Company ID Number 03324654
Date formed 1997-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB685470404  GB397954814  
Last Datalog update: 2024-03-07 00:27:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLYMPTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RAYMOND COOPER
Company Secretary 1998-04-22
PETER DOMINICK BROWNE
Director 1997-03-03
MARTIN RAYMOND COOPER
Director 2003-03-07
ALEXANDER DUNCAN GRAHAM DOUGLAS
Director 1997-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MORLAND DEL MAR
Director 2013-05-09 2017-08-23
KENNETH JOHN SIMPSON
Director 1997-03-03 2005-09-30
PETER DOMINICK BROWNE
Company Secretary 1997-03-03 1998-04-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-26 1997-03-03
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-26 1997-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RAYMOND COOPER PALMERAIE DES CYGNES UK LIMITED Company Secretary 2007-03-28 CURRENT 2006-12-18 Active
MARTIN RAYMOND COOPER GLYMPTON FARMS LIMITED Company Secretary 1998-04-22 CURRENT 1989-07-12 Active
PETER DOMINICK BROWNE PALMERAIE DES CYGNES UK LIMITED Director 2007-03-28 CURRENT 2006-12-18 Active
PETER DOMINICK BROWNE GLYMPTON FARMS LIMITED Director 1997-03-18 CURRENT 1989-07-12 Active
MARTIN RAYMOND COOPER SWANERIE AND PALM LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MARTIN RAYMOND COOPER PALMERAIE DES CYGNES UK LIMITED Director 2007-03-28 CURRENT 2006-12-18 Active
MARTIN RAYMOND COOPER GLYMPTON FARMS LIMITED Director 2003-03-07 CURRENT 1989-07-12 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS CORBIERE RENEWABLES LIMITED Director 2015-01-28 CURRENT 2013-11-13 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS GLANUSK MANAGEMENT LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS SWANGROVE ESTATES LIMITED Director 2000-03-31 CURRENT 1960-06-22 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS GLYMPTON FARMS LIMITED Director 1992-11-07 CURRENT 1989-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NEVINE NABIL AL MANNI
2022-07-13CH01Director's details changed for Ms Nevine Nabil Al Manni on 2022-07-13
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-08Director's details changed for Mr David Anthony Hards on 2022-01-08
2022-01-08Director's details changed for Ms Nevine Nabil Al Manni on 2022-01-08
2022-01-08CH01Director's details changed for Mr David Anthony Hards on 2022-01-08
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-03-04AP01DIRECTOR APPOINTED MRS ANGELA JANE HUTCHINGS
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMAD BIN ISA AL KHALIFA
2021-03-04PSC07CESSATION OF BANDAR BIN SULTAN BIN ABDULAZIZ AL SAUD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05RP04AP01Second filing of director appointment of Mr David Anthony Hards
2020-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NAJAT BENCHIBA-SAVENIUS
2020-09-15AP01DIRECTOR APPOINTED MR ROBERT MILLS
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINICK BROWNE
2020-07-16AP01DIRECTOR APPOINTED DR NAJAT BENCHIBA-SAVENIUS
2020-03-03CH01Director's details changed for Lt. Col. Peter Dominick Browne on 2017-09-01
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-04AP01DIRECTOR APPOINTED MR IAN MIGHELL MONKS
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN GRAHAM DOUGLAS
2019-03-04AP01DIRECTOR APPOINTED MR WILLIAM JOHN HEARD
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYMOND COOPER
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-07AP03Appointment of Mr David Anthony Hards as company secretary on 2019-02-05
2019-02-07TM02Termination of appointment of Martin Raymond Cooper on 2019-02-05
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10PSC04Change of details for Hrh Prince Bandar Bin Sultan Bin Abdulaziz Al Saud as a person with significant control on 2017-08-29
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORLAND DEL MAR
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-07AR0126/02/16 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-27AR0126/02/15 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AP01DIRECTOR APPOINTED MR JAMES MORLAND DEL MAR
2013-02-26AR0126/02/13 ANNUAL RETURN FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0126/02/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-28AR0126/02/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0126/02/10 FULL LIST
2009-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-01123GBP NC 500000/1000000 23/09/09
2009-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-2088(2)AD 20/03/09 GBP SI 250000@1=250000 GBP IC 250000/500000
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-05363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-29CERTNMCOMPANY NAME CHANGED GLYMPTON MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 29/03/07
2007-03-08363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-01123NC INC ALREADY ADJUSTED 23/03/05
2005-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-01RES04£ NC 170000/500000 23/03
2005-04-0188(2)RAD 23/03/05--------- £ SI 99900@1=99900 £ IC 150100/250000
2005-03-08363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-13AUDAUDITOR'S RESIGNATION
2004-03-08363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-01AUDAUDITOR'S RESIGNATION
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-13363sRETURN MADE UP TO 26/02/03; NO CHANGE OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-08225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-03-06363sRETURN MADE UP TO 26/02/02; NO CHANGE OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-19363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-07363sRETURN MADE UP TO 26/02/00; NO CHANGE OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-09363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-23AUDAUDITOR'S RESIGNATION
1998-06-02288aNEW SECRETARY APPOINTED
1998-06-02288bSECRETARY RESIGNED
1998-06-02123NC INC ALREADY ADJUSTED 22/04/98
1998-06-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/98
1998-06-02ORES04£ NC 20000/170000 22/04
1998-06-0288(2)RAD 22/04/98--------- £ SI 150000@1=150000 £ IC 100/150100
1998-04-15288cDIRECTOR'S PARTICULARS CHANGED
1998-04-15363aRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1998-04-15288aNEW DIRECTOR APPOINTED
1998-03-13288cDIRECTOR'S PARTICULARS CHANGED
1998-03-06353LOCATION OF REGISTER OF MEMBERS
1997-06-16225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/12/97
1997-05-19288aNEW DIRECTOR APPOINTED
1997-04-29225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/03/97
1997-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

97 - Activities of households as employers of domestic personnel
970 - Activities of households as employers of domestic personnel
97000 - Activities of households as employers of domestic personnel


Licences & Regulatory approval
We could not find any licences issued to GLYMPTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLYMPTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLYMPTON ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLYMPTON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GLYMPTON ESTATES LIMITED registering or being granted any patents
Domain Names

GLYMPTON ESTATES LIMITED owns 2 domain names.

glymptonaberdeenangus.co.uk   glymptonfarms.co.uk  

Trademarks
We have not found any records of GLYMPTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYMPTON ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as GLYMPTON ESTATES LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where GLYMPTON ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLYMPTON ESTATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2018-07-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2017-04-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2014-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-05-0194016900Seats, with wooden frames (excl. upholstered)
2012-05-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLYMPTON ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLYMPTON ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX20 1AH