Background WavePink WaveYellow Wave

GLATTON HALL ESTATES LIMITED (06592513)

GLATTON HALL ESTATES LIMITED (06592513) is an active UK company. incorporated on 14 May 2008. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLATTON HALL ESTATES LIMITED has been registered for 17 years. Current directors include MCLELLAND, John Piers, MCLELLAND, Pamela Ann.

Company Number
06592513
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
Chilkwell 9a Sawtry Road, Huntingdon, PE28 5RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCLELLAND, John Piers, MCLELLAND, Pamela Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLATTON HALL ESTATES LIMITED

GLATTON HALL ESTATES LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLATTON HALL ESTATES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06592513

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

GLATTON ESTATES LIMITED
From: 14 May 2008To: 22 May 2008
Contact
Address

Chilkwell 9a Sawtry Road Glatton Huntingdon, PE28 5RZ,

Previous Addresses

Flock Farm Bungalow Glatton Ways Glatton Huntingdon Cambridgeshire PE28 5RS
From: 23 January 2015To: 19 May 2021
22 St Georges Street Stamford Lincs PE9 2BU
From: 14 May 2008To: 23 January 2015
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCLELLAND, Pamela Ann

Active
9a Sawtry Road, HuntingdonPE28 5RZ
Secretary
Appointed 22 May 2008

MCLELLAND, John Piers

Active
9a Sawtry Road, HuntingdonPE28 5RZ
Born January 1972
Director
Appointed 01 Jul 2023

MCLELLAND, Pamela Ann

Active
9a Sawtry Road, HuntingdonPE28 5RZ
Born April 1947
Director
Appointed 01 Jul 2023

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate secretary
Appointed 14 May 2008
Resigned 22 May 2008

MCLELLAND, John

Resigned
9a Sawtry Road, HuntingdonPE28 5RZ
Born June 1948
Director
Appointed 22 May 2008
Resigned 01 Jul 2023

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 22 May 2008
Resigned 22 May 2008

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 14 May 2008
Resigned 22 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Pamela Ann Mclelland

Active
9a Sawtry Road, HuntingdonPE28 5RZ
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2023

Mr John Mclelland

Ceased
9a Sawtry Road, HuntingdonPE28 5RZ
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2017
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Move Registers To Sail Company
13 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
353353
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2008
NEWINCIncorporation