Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLASTONBURY COURTYARD LIMITED
Company Information for

GLASTONBURY COURTYARD LIMITED

2-4 HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DU,
Company Registration Number
02723621
Private Limited Company
Active

Company Overview

About Glastonbury Courtyard Ltd
GLASTONBURY COURTYARD LIMITED was founded on 1992-06-17 and has its registered office in Somerset. The organisation's status is listed as "Active". Glastonbury Courtyard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GLASTONBURY COURTYARD LIMITED
 
Legal Registered Office
2-4 HIGH STREET
GLASTONBURY
SOMERSET
BA6 9DU
Other companies in BA6
 
Filing Information
Company Number 02723621
Company ID Number 02723621
Date formed 1992-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-07-05 14:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASTONBURY COURTYARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLASTONBURY COURTYARD LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL PHILIP JONES
Company Secretary 2018-03-22
DHARAM JANEET BARRETT
Director 2016-12-15
DAVID MICHAEL PHILIP JONES
Director 2007-06-12
GARETH MILLS
Director 2001-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE HAYES
Company Secretary 2013-06-03 2018-03-22
BRIAN CHARLTON
Director 2011-06-10 2018-03-22
CHRISTOPHER TRWOGA
Company Secretary 2007-08-01 2013-06-03
GARETH MILLS
Company Secretary 2002-04-10 2013-03-13
SHEILA JUNE MARTIN
Director 2008-03-19 2012-06-20
SUSAN AMANDA STRONG
Director 2008-03-19 2012-03-14
GODFREY WALLACE BISHOP
Director 2009-09-22 2011-06-10
ROBIN ALOYSIUS WEELEN
Director 1998-05-06 2011-06-10
JUDITH PATRICIA LAWRENCE
Director 2005-03-15 2009-06-10
ROGER YVES KERGOZOU DE LA BOESSIERE
Director 2002-04-10 2007-06-12
CHRISTOPHER TRWOGA
Director 2004-04-30 2007-06-12
KRYSTYNA HALINA REDPATH
Director 2001-12-11 2006-06-07
MANO HELEN WARREN
Director 2003-11-18 2004-01-23
BARRY JOSEPH CRABTREE TAYLOR
Company Secretary 1992-06-22 2002-04-10
BARRY JOSEPH CRABTREE TAYLOR
Director 1992-06-22 2002-04-10
DAVID MICHAEL PHILIP JONES
Director 1995-04-07 2001-12-11
HELENE WILHEMINA KOPPEJAN
Director 1992-06-22 1998-02-27
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-06-17 1992-06-22
L & A REGISTRARS LIMITED
Nominated Director 1992-06-17 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHARAM JANEET BARRETT THE GLASTONBURY TRUST LTD Director 2017-06-26 CURRENT 1999-07-27 Active
DAVID MICHAEL PHILIP JONES GODDESS TEMPLE GIFTS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
DAVID MICHAEL PHILIP JONES GODDESS TEMPLE SHOP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2013-10-01
DAVID MICHAEL PHILIP JONES THE GLASTONBURY TRUST LTD Director 2007-09-19 CURRENT 1999-07-27 Active
GARETH MILLS THE GLASTONBURY PRESS LTD Director 2004-03-29 CURRENT 2004-03-29 Active
GARETH MILLS THE GLASTONBURY TRUST LTD Director 1999-07-27 CURRENT 1999-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-04-09Unaudited abridged accounts made up to 2022-12-31
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DHARAM JANEET BARRETT
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-24PSC02Notification of The Glastonbury Trust Ltd as a person with significant control on 2016-04-06
2018-03-22AP03Appointment of Mr David Michael Philip Jones as company secretary on 2018-03-22
2018-03-22TM02Termination of appointment of Julie Anne Hayes on 2018-03-22
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLTON
2017-09-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2016-12-15AP01DIRECTOR APPOINTED MS DHARAM BARRETT
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 230754
2016-08-01AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027236210005
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027236210004
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 230754
2015-07-27AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 230754
2014-08-04AR0116/06/14 ANNUAL RETURN FULL LIST
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TRWOGA
2013-06-24AP03SECRETARY APPOINTED MS JULIE ANNE HAYES
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY GARETH MILLS
2012-07-18AA31/12/11 TOTAL EXEMPTION FULL
2012-06-26AR0116/06/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STRONG
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARTIN
2011-08-25AP01DIRECTOR APPOINTED MR BRIAN CHARLTON
2011-08-02AA31/12/10 TOTAL EXEMPTION FULL
2011-06-27AR0116/06/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WEELEN
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY BISHOP
2010-06-30AA31/12/09 TOTAL EXEMPTION FULL
2010-06-18AR0116/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALOYSIUS WEELEN / 01/12/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN AMANDA STRONG / 01/12/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JUNE MARTIN / 01/12/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PHILIP JONES / 01/12/2009
2010-02-25AP01DIRECTOR APPOINTED MR GODFREY WALLACE BISHOP
2009-07-24AA31/12/08 TOTAL EXEMPTION FULL
2009-06-24363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JUDITH LAWRENCE
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED MRS SUSAN AMANDA STRONG
2008-04-23288aDIRECTOR APPOINTED MS SHEILA JUNE MARTIN
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-08-01363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-03-22288aNEW DIRECTOR APPOINTED
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-05-15288aNEW DIRECTOR APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-07363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-07-21363(288)DIRECTOR RESIGNED
2002-07-21363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-04-24288bSECRETARY RESIGNED
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-07-09363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLASTONBURY COURTYARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLASTONBURY COURTYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-09-25 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-09-25 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-09-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASTONBURY COURTYARD LIMITED

Intangible Assets
Patents
We have not found any records of GLASTONBURY COURTYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASTONBURY COURTYARD LIMITED
Trademarks
We have not found any records of GLASTONBURY COURTYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASTONBURY COURTYARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLASTONBURY COURTYARD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLASTONBURY COURTYARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASTONBURY COURTYARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLASTONBURY COURTYARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.