GLARAMARA PROPERTIES (UK) LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA12 5PW

Company number 03869465
Status Active
Incorporation Date 1 November 1999
Company Type Private Limited Company
Address MARKHOLME, KESWICK, CUMBRIA, CA12 5PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 135,000 . The most likely internet sites of GLARAMARA PROPERTIES (UK) LIMITED are www.glaramarapropertiesuk.co.uk, and www.glaramara-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Wigton Rail Station is 15.4 miles; to Dalston (Cumbria) Rail Station is 17.6 miles; to Windermere Rail Station is 18.4 miles; to Carlisle Rail Station is 21.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glaramara Properties Uk Limited is a Private Limited Company. The company registration number is 03869465. Glaramara Properties Uk Limited has been working since 01 November 1999. The present status of the company is Active. The registered address of Glaramara Properties Uk Limited is Markholme Keswick Cumbria Ca12 5pw. . OGLETHORPE, David Andrew is a Secretary of the company. OGLETHORPE, David Andrew is a Director of the company. OGLETHORPE, Graham Bruce is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ETHERDEN, David James has been resigned. Director KEOUGH, Trevor John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OGLETHORPE, David Andrew
Appointed Date: 01 November 1999

Director
OGLETHORPE, David Andrew
Appointed Date: 01 November 1999
59 years old

Director
OGLETHORPE, Graham Bruce
Appointed Date: 31 August 2010
56 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 01 November 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 01 November 1999
Appointed Date: 01 November 1999

Director
ETHERDEN, David James
Resigned: 19 February 2015
Appointed Date: 01 October 2003
72 years old

Director
KEOUGH, Trevor John
Resigned: 18 May 2007
Appointed Date: 01 November 1999
65 years old

Persons With Significant Control

Mr David Andrew Oglethorpe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Bruce Oglethorpe
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLARAMARA PROPERTIES (UK) LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 135,000

14 May 2015
Total exemption small company accounts made up to 30 November 2014
18 Mar 2015
Termination of appointment of David James Etherden as a director on 19 February 2015
...
... and 37 more events
02 Dec 1999
New director appointed
02 Dec 1999
Registered office changed on 02/12/99 from: 12 saint mary street newport salop TF10 7AB
02 Dec 1999
Secretary resigned
02 Dec 1999
Director resigned
01 Nov 1999
Incorporation

GLARAMARA PROPERTIES (UK) LIMITED Charges

4 February 2000
Debenture
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: First legal mortgage all f/h land k/a glaramara guesthouse…