Background WavePink WaveYellow Wave

GLENTROOL LAND AND ESTATES LIMITED (10699549)

GLENTROOL LAND AND ESTATES LIMITED (10699549) is an active UK company. incorporated on 30 March 2017. with registered office in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLENTROOL LAND AND ESTATES LIMITED has been registered for 9 years. Current directors include NOLAN, Jeremy John, NOLAN, Paul Richard, PANNU, Katie Ann.

Company Number
10699549
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
8 Wells Promenade, Ilkley, LS29 9LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NOLAN, Jeremy John, NOLAN, Paul Richard, PANNU, Katie Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTROOL LAND AND ESTATES LIMITED

GLENTROOL LAND AND ESTATES LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLENTROOL LAND AND ESTATES LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10699549

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

8 Wells Promenade Ilkley, LS29 9LF,

Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Loan Secured
Dec 18
Director Joined
Jan 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
9
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANTILL, Sophie Rachael

Active
IlkleyLS29 9LF
Secretary
Appointed 19 Jun 2023

NOLAN, Jeremy John

Active
IlkleyLS29 9LF
Born February 1971
Director
Appointed 30 Mar 2017

NOLAN, Paul Richard

Active
IlkleyLS29 9LF
Born October 1968
Director
Appointed 30 Mar 2017

PANNU, Katie Ann

Active
IlkleyLS29 9LF
Born October 1972
Director
Appointed 01 Jan 2022

PANNU, Katie

Resigned
IlkleyLS29 9LF
Secretary
Appointed 30 Mar 2017
Resigned 19 Jun 2023

Persons with significant control

2

Mr Paul Richard Nolan

Active
IlkleyLS29 9LF
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017

Mr Jeremy John Nolan

Active
IlkleyLS29 9LF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Resolution
2 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Incorporation Company
30 March 2017
NEWINCIncorporation