Background WavePink WaveYellow Wave

360 GLOBAL ESTATES LIMITED (05830853)

360 GLOBAL ESTATES LIMITED (05830853) is an active UK company. incorporated on 30 May 2006. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 360 GLOBAL ESTATES LIMITED has been registered for 19 years. Current directors include YATES, Carolyn, YATES, Gordon Christopher.

Company Number
05830853
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Sidings House Sidings Court, Doncaster, DN4 5NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
YATES, Carolyn, YATES, Gordon Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 GLOBAL ESTATES LIMITED

360 GLOBAL ESTATES LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 360 GLOBAL ESTATES LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05830853

LTD Company

Age

19 Years

Incorporated 30 May 2006

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 25 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

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SENTRY HOLDINGS LIMITED
From: 30 May 2006To: 9 November 2011
Contact
Address

Sidings House Sidings Court Lakeside Doncaster, DN4 5NU,

Previous Addresses

, Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE
From: 30 May 2006To: 17 February 2015
Timeline

40 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Dec 16
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

YATES, Carolyn

Active
Rotherslade, DoncasterDN6 9JL
Secretary
Appointed 30 May 2006

YATES, Carolyn

Active
Rotherslade, DoncasterDN6 9JL
Born October 1956
Director
Appointed 30 May 2006

YATES, Gordon Christopher

Active
Rotherslade, DoncasterDN6 9JL
Born May 1957
Director
Appointed 30 May 2006

Persons with significant control

3

1 Active
2 Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018

Mrs Carolyn Yates

Ceased
Grange Lane, DoncasterDN6 9JL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2018

Mr Gordon Christopher Yates

Ceased
Grange Lane, DoncasterDN6 9JL
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Legacy
10 January 2019
RP04CS01RP04CS01
Legacy
11 December 2018
RP04CS01RP04CS01
Statement Of Companys Objects
11 December 2018
CC04CC04
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Certificate Change Of Name Company
9 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
28 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Statement Of Affairs
3 March 2008
SASA
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
19 June 2006
225Change of Accounting Reference Date
Incorporation Company
30 May 2006
NEWINCIncorporation