Background WavePink WaveYellow Wave

GLOVERS ESTATES LIMITED (13727340)

GLOVERS ESTATES LIMITED (13727340) is an active UK company. incorporated on 6 November 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLOVERS ESTATES LIMITED has been registered for 4 years. Current directors include OPPENHEIMER, Andrew Gerard, OPPENHEIMER, Judith Deborah.

Company Number
13727340
Status
active
Type
ltd
Incorporated
6 November 2021
Age
4 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OPPENHEIMER, Andrew Gerard, OPPENHEIMER, Judith Deborah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOVERS ESTATES LIMITED

GLOVERS ESTATES LIMITED is an active company incorporated on 6 November 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLOVERS ESTATES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13727340

LTD Company

Age

4 Years

Incorporated 6 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Loan Secured
Aug 22
Loan Secured
Nov 22
New Owner
Jan 23
Owner Exit
Jan 23
Loan Secured
Nov 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OPPENHEIMER, Andrew Gerard

Active
Bury New Road, ManchesterM25 0TL
Born March 1952
Director
Appointed 01 Feb 2022

OPPENHEIMER, Judith Deborah

Active
Bury New Road, ManchesterM25 0TL
Born September 1954
Director
Appointed 01 Feb 2022

OPPENHEIMER, Samuel

Resigned
Bury New Road, ManchesterM25 0TL
Born May 1993
Director
Appointed 06 Nov 2021
Resigned 01 Feb 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Gerard Oppenheimer

Active
Bury New Road, ManchesterM25 0TL
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Mr Andrew Gerard Oppenheimer

Ceased
Bury New Road, ManchesterM25 0TL
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Ceased 20 Jan 2023

Mrs Judith Deborah Oppenheimer

Active
Bury New Road, ManchesterM25 0TL
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Mr Samuel Oppenheimer

Ceased
Bury New Road, ManchesterM25 0TL
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Incorporation Company
6 November 2021
NEWINCIncorporation