Background WavePink WaveYellow Wave

GLENCALVIE ESTATE (04259520)

GLENCALVIE ESTATE (04259520) is an active UK company. incorporated on 26 July 2001. with registered office in Edwalton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GLENCALVIE ESTATE has been registered for 24 years. Current directors include CHARRINGTON, Nicholas James, FORMAN HARDY, Nicholas John.

Company Number
04259520
Status
active
Type
private-unlimited
Incorporated
26 July 2001
Age
24 years
Address
1st Floor Toll Bar House, Edwalton, NG12 4DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHARRINGTON, Nicholas James, FORMAN HARDY, Nicholas John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCALVIE ESTATE

GLENCALVIE ESTATE is an active company incorporated on 26 July 2001 with the registered office located in Edwalton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GLENCALVIE ESTATE was registered 24 years ago.(SIC: 93290)

Status

active

Active since 24 years ago

Company No

04259520

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2011 (14 years ago)
Submitted on 4 July 2012 (13 years ago)
Period: 1 October 2010 - 30 September 2011(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

TYMEX ASSOCIATES
From: 26 July 2001To: 3 October 2003
Contact
Address

1st Floor Toll Bar House Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

64 st. James's Street Nottingham Nottinghamshire NG1 6FJ
From: 7 January 2010To: 29 April 2022
Stephen Austin House Caxton Hill Ware Road Hertford Hertfordshire SG13 7LU
From: 26 July 2001To: 7 January 2010
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Dec 09
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Oct 20
Loan Secured
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 08 Dec 2009

CHARRINGTON, Nicholas James

Active
Toll Bar House, EdwaltonNG12 4DG
Born March 1952
Director
Appointed 01 Nov 2019

FORMAN HARDY, Nicholas John

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1948
Director
Appointed 06 May 2003

MORGAN, David Leonard

Resigned
St Marys House Clifton Road, WinchesterSO22 5BP
Secretary
Appointed 12 Sept 2003
Resigned 31 Oct 2007

WATSON, Paul Graham

Resigned
6 Park Road, EastleighSO53 2EU
Secretary
Appointed 01 Nov 2007
Resigned 08 Dec 2009

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed 04 Sept 2001
Resigned 12 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 04 Sept 2001

BENNION, Charles Richard

Resigned
The Old Farm, LutterworthLE17 6QD
Born October 1948
Director
Appointed 31 Oct 2007
Resigned 31 Oct 2019

FOWLER, Peter Granville

Resigned
Manor Farm, Chipping NortonOX7 5QA
Born September 1938
Director
Appointed 04 Sept 2001
Resigned 08 Dec 2009

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Born July 1943
Director
Appointed 04 Sept 2001
Resigned 30 Apr 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jul 2001
Resigned 04 Sept 2001

Persons with significant control

1

Landmere Lane, NottinghamNG12 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 September 2020
MR05Certification of Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Auditors Resignation Company
13 August 2013
AUDAUD
Change Sail Address Company With Old Address
26 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Resolution
12 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Memorandum Articles
18 December 2009
MEM/ARTSMEM/ARTS
Appoint Corporate Secretary Company With Name
18 December 2009
AP04Appointment of Corporate Secretary
Resolution
18 December 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
31 July 2008
190190
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 August 2005
363aAnnual Return
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2003
403aParticulars of Charge Subject to s859A
Legacy
18 June 2003
403aParticulars of Charge Subject to s859A
Resolution
13 June 2003
RESOLUTIONSResolutions
Resolution
13 June 2003
RESOLUTIONSResolutions
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
2 May 2003
CERT3CERT3
Re Registration Memorandum Articles
2 May 2003
MARMAR
Legacy
2 May 2003
49(8)(b)49(8)(b)
Legacy
2 May 2003
49(8)(a)49(8)(a)
Legacy
2 May 2003
49(1)49(1)
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
17 January 2002
287Change of Registered Office
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
88(2)R88(2)R
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
287Change of Registered Office
Incorporation Company
26 July 2001
NEWINCIncorporation