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

GLOVERS COURT PRESTON LIMITED

2 COMMERCIAL STREET, MANCHESTER, M15 4RQ,
Company Registration Number
06532350
Private Limited Company
Active

Company Overview

About Glovers Court Preston Ltd
GLOVERS COURT PRESTON LIMITED was founded on 2008-03-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Glovers Court Preston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOVERS COURT PRESTON LIMITED
 
Legal Registered Office
2 COMMERCIAL STREET
MANCHESTER
M15 4RQ
Other companies in WN8
 
Filing Information
Company Number 06532350
Company ID Number 06532350
Date formed 2008-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB119075517  
Last Datalog update: 2024-04-06 16:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOVERS COURT PRESTON LIMITED
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 GLOVERS COURT PRESTON LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FRANK WHITTLE
Company Secretary 2008-03-20
FRANK BRETHERTON
Director 2011-06-30
DAVID ROBINSON
Director 2008-03-20
STUART JOHN WHITTLE
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL RENSHAW
Company Secretary 2008-03-12 2008-03-20
ALISTAIR CLIFFORD RENSHAW
Director 2008-03-12 2008-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK BRETHERTON COBRE PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
FRANK BRETHERTON DOWNTOWN LIVING LIMITED Director 2006-08-10 CURRENT 2004-04-28 Active
DAVID ROBINSON BLEZARD LIMITED Director 2015-02-19 CURRENT 2003-01-30 Active
DAVID ROBINSON VISIONS LEARNING TRUST PRESTON LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2015-04-07
DAVID ROBINSON PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) Director 2010-01-18 CURRENT 1893-08-29 Active
STUART JOHN WHITTLE SQUARE ONE HOMES (NW) LTD Director 2016-07-29 CURRENT 2016-07-29 Active
STUART JOHN WHITTLE CPUK CIVILS & REMEDIATION LTD Director 2016-05-19 CURRENT 2014-12-16 Active - Proposal to Strike off
STUART JOHN WHITTLE CPUK COMMERCIAL HOLDINGS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
STUART JOHN WHITTLE CPUK COMMERCIAL LIMITED Director 2009-01-16 CURRENT 2009-01-16 Liquidation
STUART JOHN WHITTLE LAWSON STREET APARTMENTS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
STUART JOHN WHITTLE DOWNTOWN LIVING LIMITED Director 2006-08-10 CURRENT 2004-04-28 Active
STUART JOHN WHITTLE CPUK DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 2006-08-01 Liquidation
STUART JOHN WHITTLE DEVELOPMENT PARTNERSHIP UK LIMITED Director 2005-08-01 CURRENT 2003-09-30 Active - Proposal to Strike off
STUART JOHN WHITTLE CONSTRUCTION PARTNERSHIP UK LIMITED Director 2000-03-07 CURRENT 2000-03-07 Liquidation

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
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BERNARD CASEY
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM C/O Cpuk Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRETHERTON
2018-11-09TM02Termination of appointment of Martin Frank Whittle on 2018-11-09
2018-11-09PSC07CESSATION OF FRANK BRETHERTON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08AP01DIRECTOR APPOINTED MR ROBERT BERNARD CASEY
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CH01Director's details changed for Mr Stuart John Whittle on 2016-08-23
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 30
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-30AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17CH01Director's details changed for Mr Stuart John Whittle on 2014-03-01
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH01Director's details changed for Stuart John Whittle on 2013-01-04
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 18/04/2012
2012-03-19AR0112/03/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-11AP01DIRECTOR APPOINTED MR FRANK BRETHERTON
2011-07-08SH0130/06/11 STATEMENT OF CAPITAL GBP 30
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP
2011-04-01AR0112/03/11 FULL LIST
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-26AR0112/03/10 FULL LIST
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / STUART WHITTLE / 01/08/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / STUART WHITTLE / 28/04/2009
2009-04-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O CRC NORTH LTD CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON MANCHESTER M31 4XL
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY JONATHAN RENSHAW
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR RENSHAW
2008-03-31288aSECRETARY APPOINTED MARTIN FRANK WHITTLE
2008-03-31288aDIRECTOR APPOINTED STUART JOHN WHITTLE
2008-03-31288aDIRECTOR APPOINTED DAVID ROBINSON
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLOVERS COURT PRESTON 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 GLOVERS COURT PRESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOVERS COURT PRESTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GLOVERS COURT PRESTON LIMITED

Intangible Assets
Patents
We have not found any records of GLOVERS COURT PRESTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOVERS COURT PRESTON LIMITED
Trademarks
We have not found any records of GLOVERS COURT PRESTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOVERS COURT PRESTON 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 (68100 - Buying and selling of own real estate) as GLOVERS COURT PRESTON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLOVERS COURT PRESTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOVERS COURT PRESTON 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 GLOVERS COURT PRESTON 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.