Background WavePink WaveYellow Wave

GLENAVON ESTATE LIMITED (03087158)

GLENAVON ESTATE LIMITED (03087158) is an active UK company. incorporated on 3 August 1995. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). GLENAVON ESTATE LIMITED has been registered for 30 years. Current directors include MEIKLE, Clive.

Company Number
03087158
Status
active
Type
ltd
Incorporated
3 August 1995
Age
30 years
Address
6th Floor 17a, London, W1J 5HS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
MEIKLE, Clive
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENAVON ESTATE LIMITED

GLENAVON ESTATE LIMITED is an active company incorporated on 3 August 1995 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). GLENAVON ESTATE LIMITED was registered 30 years ago.(SIC: 01450)

Status

active

Active since 30 years ago

Company No

03087158

LTD Company

Age

30 Years

Incorporated 3 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ATTENDEARLY LIMITED
From: 3 August 1995To: 20 September 1995
Contact
Address

6th Floor 17a Curzon Street London, W1J 5HS,

Previous Addresses

C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England
From: 17 October 2023To: 10 June 2024
Bidwell House Trumpington Road Cambridge CB2 2LD
From: 3 August 1995To: 17 October 2023
Timeline

5 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 11
Director Joined
Aug 11
Owner Exit
Feb 18
Owner Exit
Apr 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 17 Oct 2023

MEIKLE, Clive

Active
Laxford House, InvernessIV2 5GH
Born August 1967
Director
Appointed 14 Jul 2011

CHALMERS, Alan David Hutchison

Resigned
Bidwell House, CambridgeCB2 2LD
Secretary
Appointed 02 Mar 2017
Resigned 23 Feb 2018

FYFE, Caroline Mary

Resigned
2 Cornhill Way, PerthPH1 1LJ
Secretary
Appointed 10 May 2002
Resigned 27 Jul 2005

PHILLIPS, Ann Nicola

Resigned
Penn Road, LondonN7 0RE
Secretary
Appointed 12 Sept 1995
Resigned 10 Sept 1996

SPOKES, Christopher Daniel

Resigned
Brooklands House, CambridgeCB3 7ST
Secretary
Appointed 28 Jul 2005
Resigned 31 Jul 2007

THOMS, Gordon Duff

Resigned
41 Brontonfield Drive, Bridge Of EarnPH2 9HX
Secretary
Appointed 10 Sept 1996
Resigned 10 May 2002

YOUNG, John Gavin

Resigned
Brandywell Road, PerthPH2 9GY
Secretary
Appointed 31 Jul 2007
Resigned 02 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 1995
Resigned 12 Sept 1995

CAMPBELL, Alastair

Resigned
Cradlehall, InvernessIV2 5GH
Born October 1975
Director
Appointed 08 May 2009
Resigned 14 Jul 2011

CORBETT, Patrick William Uvedale

Resigned
Beaufort House 17 The Butts, BrentfordTW8 8BJ
Born April 1951
Director
Appointed 12 Sept 1995
Resigned 10 Sept 1996

GRAHAM, Peter Harry Robert

Resigned
Foths Farmhouse, ElginIV30 8ST
Born October 1959
Director
Appointed 27 Sept 2002
Resigned 20 Dec 2007

MOUNTAIN, Edward Brian Stanford, Sir

Resigned
Delfur Lodge, MorayIV32 7QQ
Born March 1961
Director
Appointed 20 Dec 2007
Resigned 08 May 2009

SANDERS, Ninian David Hugh

Resigned
Paxton Hill House, HuntingdonPE19 4RA
Born November 1944
Director
Appointed 10 Sept 1996
Resigned 27 Sept 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 1995
Resigned 12 Sept 1995

Persons with significant control

3

1 Active
2 Ceased
30-32 New Street, JerseyJE1 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2018

Bks Family Office Limited

Ceased
30-32 New Street, JerseyJE1 8FT

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Aru Packiri

Active
17a, LondonW1J 5HS
Born January 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Legacy
1 September 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Resolution
26 August 2009
RESOLUTIONSResolutions
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Resolution
17 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
123Notice of Increase in Nominal Capital
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
88(2)R88(2)R
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
11 April 2003
88(2)R88(2)R
Legacy
1 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
88(2)R88(2)R
Legacy
29 March 2002
88(2)R88(2)R
Legacy
28 March 2002
123Notice of Increase in Nominal Capital
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
88(2)R88(2)R
Legacy
2 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
88(2)R88(2)R
Legacy
24 March 2000
88(2)R88(2)R
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
123Notice of Increase in Nominal Capital
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
13 September 1996
287Change of Registered Office
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
224224
Certificate Change Of Name Company
20 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
287Change of Registered Office
Incorporation Company
3 August 1995
NEWINCIncorporation