Background WavePink WaveYellow Wave

GLYMPTON ESTATES LIMITED (03324654)

GLYMPTON ESTATES LIMITED (03324654) is an active UK company. incorporated on 26 February 1997. with registered office in Woodstock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 2 other business activities. GLYMPTON ESTATES LIMITED has been registered for 29 years. Current directors include MILLS, Robert Hurst Greenaway, PREECE, Paul Stuart.

Company Number
03324654
Status
active
Type
ltd
Incorporated
26 February 1997
Age
29 years
Address
The Estate Office, Woodstock, OX20 1AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MILLS, Robert Hurst Greenaway, PREECE, Paul Stuart
SIC Codes
69202, 82110, 97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYMPTON ESTATES LIMITED

GLYMPTON ESTATES LIMITED is an active company incorporated on 26 February 1997 with the registered office located in Woodstock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 2 other business activities. GLYMPTON ESTATES LIMITED was registered 29 years ago.(SIC: 69202, 82110, 97000)

Status

active

Active since 29 years ago

Company No

03324654

LTD Company

Age

29 Years

Incorporated 26 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

GLYMPTON MANAGEMENT (UK) LIMITED
From: 20 March 1997To: 29 March 2007
TYROS SYSTEMS LIMITED
From: 26 February 1997To: 20 March 1997
Contact
Address

The Estate Office Glympton Woodstock, OX20 1AH,

Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
May 13
Director Left
Aug 17
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PREECE, Paul Stuart, Mr.

Active
The Estate Office, WoodstockOX20 1AH
Secretary
Appointed 30 Nov 2024

MILLS, Robert Hurst Greenaway

Active
The Estate Office, WoodstockOX20 1AH
Born January 1962
Director
Appointed 14 Sept 2020

PREECE, Paul Stuart

Active
The Estate Office, WoodstockOX20 1AH
Born April 1967
Director
Appointed 05 Mar 2025

BROWNE, Peter Dominick, Lt. Col.

Resigned
Ludwell Farm, WoodstockOX20 1AZ
Secretary
Appointed 03 Mar 1997
Resigned 22 Apr 1998

COOPER, Martin Raymond, Mr.

Resigned
1 Cheddar Close, NailseaBS48 4YA
Secretary
Appointed 22 Apr 1998
Resigned 05 Feb 2019

HARDS, David Anthony

Resigned
The Estate Office, WoodstockOX20 1AH
Secretary
Appointed 05 Feb 2019
Resigned 30 Nov 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Feb 1997
Resigned 03 Mar 1997

AL MANNI, Nevine Nabil

Resigned
Broad Street, JerseyJE2 3RR
Born December 1979
Director
Appointed 26 Feb 2021
Resigned 09 Aug 2022

BENCHIBA-SAVENIUS, Najat

Resigned
The Estate Office, WoodstockOX20 1AH
Born March 1974
Director
Appointed 10 Jun 2020
Resigned 14 Sept 2020

BROWNE, Peter Dominick, Lt. Col.

Resigned
The Estate Office, WoodstockOX20 1AH
Born January 1949
Director
Appointed 03 Mar 1997
Resigned 26 Aug 2020

COOPER, Martin Raymond, Mr.

Resigned
1 Cheddar Close, NailseaBS48 4YA
Born June 1957
Director
Appointed 07 Mar 2003
Resigned 28 Feb 2019

DEL MAR, James Morland

Resigned
High Street, HungerfordRG17 0NF
Born November 1969
Director
Appointed 09 May 2013
Resigned 23 Aug 2017

DOUGLAS, Alexander Duncan Graham

Resigned
Ty Cored, CrickhowellNP8 1SH
Born June 1952
Director
Appointed 03 Mar 1997
Resigned 27 Mar 2019

HARDS, David Anthony

Resigned
The Estate Office, WoodstockOX20 1AH
Born December 1965
Director
Appointed 14 Sept 2020
Resigned 30 Nov 2024

HEARD, William John

Resigned
The Estate Office, WoodstockOX20 1AH
Born September 1952
Director
Appointed 01 Mar 2019
Resigned 27 Mar 2019

HUTCHINGS, Angela Jane

Resigned
Broad Street, JerseyJE2 3RR
Born May 1977
Director
Appointed 26 Feb 2021
Resigned 09 Aug 2022

MONKS, Ian Mighell

Resigned
High Street, NewmarketCB8 0SF
Born October 1960
Director
Appointed 01 Apr 2019
Resigned 14 Sept 2020

SIMPSON, Kenneth John

Resigned
4 Cherry Hill Court, JerseyJE2 3SB
Born December 1954
Director
Appointed 03 Mar 1997
Resigned 30 Sept 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Feb 1997
Resigned 03 Mar 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Hamad Bin Isa Al Khalifa

Active
Broad Street, JerseyJE2 3RR
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Salman Bin Hamad Bin Isa Al Khalifa

Active
Broad Street, JerseyJE2 3RR
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Hrh Prince Bandar Bin Sultan Bin Abdulaziz Al Saud

Ceased
8c King's Parade, CambridgeCB2 1SJ
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
5 October 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Memorandum Articles
5 October 2009
MEM/ARTSMEM/ARTS
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
1 October 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
17 August 2009
AAAnnual Accounts
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
20 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Small
7 August 2007
AAAnnual Accounts
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2005
AAAnnual Accounts
Legacy
1 April 2005
88(2)R88(2)R
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Auditors Resignation Company
13 May 2004
AUDAUD
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Auditors Resignation Company
1 May 2003
AUDAUD
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
88(2)R88(2)R
Legacy
2 June 1998
123Notice of Increase in Nominal Capital
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
363aAnnual Return
Legacy
15 April 1998
288cChange of Particulars
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288cChange of Particulars
Legacy
6 March 1998
353353
Legacy
16 June 1997
225Change of Accounting Reference Date
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
88(2)R88(2)R
Legacy
29 April 1997
225Change of Accounting Reference Date
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
25 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 March 1997
MEM/ARTSMEM/ARTS
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
123Notice of Increase in Nominal Capital
Legacy
6 March 1997
287Change of Registered Office
Incorporation Company
26 February 1997
NEWINCIncorporation