Company NameGlaston Estates Limited
Company StatusDissolved
Company Number01966461
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NameMajorscape Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stanley George Carter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration32 years (closed 28 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameSusan Carter
NationalityBritish
StatusClosed
Appointed18 November 2010(24 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address1 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameValerie Florence Glover
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressEnglefield 26 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameGeoffrey John Glover
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oaks 2 Long Wood Drive
Jordans
Beaconsfield
Buckinghamshire
HP9 2SS
Director NameGeoffrey John Glover
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oaks 2 Long Wood Drive
Jordans
Beaconsfield
Buckinghamshire
HP9 2SS
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed31 March 1994(8 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 December 2004)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed14 December 2004(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2010)
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF

Contact

Telephone020 84294040
Telephone regionLondon

Location

Registered Address1 Moss Lane
Pinner
Middlesex
HA5 3BB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

75 at £1Stanley George Carter
75.00%
Ordinary
25 at £1Susan Carter
25.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 November 1998Delivered on: 16 November 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 59/63 holywell road watford herts and 193/195 vicarage road watford herts t/n HD83964 HD125849 HD65835. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

20 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
1 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 November 2010Termination of appointment of Aldlex Limited as a secretary (2 pages)
23 November 2010Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 23 November 2010 (2 pages)
23 November 2010Appointment of Susan Carter as a secretary (3 pages)
23 November 2010Appointment of Susan Carter as a secretary (3 pages)
23 November 2010Termination of appointment of Aldlex Limited as a secretary (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Stanley George Carter on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Stanley George Carter on 31 March 2010 (2 pages)
9 April 2010Secretary's details changed for Aldlex Limited on 31 March 2010 (2 pages)
9 April 2010Secretary's details changed for Aldlex Limited on 31 March 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 April 2007Return made up to 28/03/07; full list of members (6 pages)
14 April 2007Return made up to 28/03/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 April 2006Return made up to 28/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(6 pages)
28 April 2006Return made up to 28/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 April 2005Return made up to 28/03/05; full list of members (6 pages)
26 April 2005Return made up to 28/03/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
3 April 2004Return made up to 28/03/04; full list of members (6 pages)
3 April 2004Return made up to 28/03/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 May 2003Return made up to 28/03/03; full list of members (6 pages)
1 May 2003Return made up to 28/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 28/03/00; full list of members (6 pages)
26 April 2000Return made up to 28/03/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 April 1999Return made up to 28/03/99; no change of members (4 pages)
12 April 1999Return made up to 28/03/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 March 1998 (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (7 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 28/03/98; full list of members (6 pages)
15 May 1998Return made up to 28/03/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 March 1997 (7 pages)
11 May 1998Full accounts made up to 31 March 1997 (7 pages)
20 May 1997Return made up to 28/03/97; no change of members (4 pages)
20 May 1997Return made up to 28/03/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Registered office changed on 17/10/96 from: peachey & co arundel house arundel street london WC2R 3ED (1 page)
17 October 1996Registered office changed on 17/10/96 from: peachey & co arundel house arundel street london WC2R 3ED (1 page)
17 October 1996Secretary's particulars changed (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
29 April 1996Return made up to 28/03/96; no change of members (4 pages)
29 April 1996Return made up to 28/03/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 May 1995Return made up to 28/03/95; full list of members (8 pages)
18 May 1995Return made up to 28/03/95; full list of members (8 pages)