GLOSSCALM PROPERTIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8ZS

Company number 01892405
Status Active
Incorporation Date 5 March 1985
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 145,000 . The most likely internet sites of GLOSSCALM PROPERTIES LIMITED are www.glosscalmproperties.co.uk, and www.glosscalm-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and seven months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glosscalm Properties Limited is a Private Limited Company. The company registration number is 01892405. Glosscalm Properties Limited has been working since 05 March 1985. The present status of the company is Active. The registered address of Glosscalm Properties Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. The company`s financial liabilities are £324.67k. It is £58.08k against last year. The cash in hand is £475.5k. It is £96.44k against last year. And the total assets are £491.36k, which is £93.34k against last year. OLDHAM, Gillian Christine is a Secretary of the company. MILLS, Susan Emma is a Director of the company. Secretary HOLBOOK, Patricia has been resigned. Director ADOMSON, David John has been resigned. Director MILLS, John has been resigned. The company operates in "Primary education".


glosscalm properties Key Finiance

LIABILITIES £324.67k
+21%
CASH £475.5k
+25%
TOTAL ASSETS £491.36k
+23%
All Financial Figures

Current Directors

Secretary
OLDHAM, Gillian Christine
Appointed Date: 01 April 1998

Director
MILLS, Susan Emma
Appointed Date: 01 May 1996
66 years old

Resigned Directors

Secretary
HOLBOOK, Patricia
Resigned: 01 April 1998

Director
ADOMSON, David John
Resigned: 01 July 1995
85 years old

Director
MILLS, John
Resigned: 20 April 1996
Appointed Date: 29 May 1985
77 years old

Persons With Significant Control

Mrs Susan Emma Mills
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOSSCALM PROPERTIES LIMITED Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 145,000

27 Mar 2015
Total exemption small company accounts made up to 31 August 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 145,000

...
... and 90 more events
31 Jan 1989
Return made up to 14/01/88; no change of members

30 Jul 1987
New director appointed

11 Jun 1987
Accounts made up to 30 June 1986

15 Dec 1986
Secretary resigned;new secretary appointed

30 Apr 1986
Return made up to 14/04/86; full list of members

GLOSSCALM PROPERTIES LIMITED Charges

9 October 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 1996
Debenture
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1996
Legal mortgage
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Cherubs day nursery st albans road bulwell nottingham t/n…
19 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Vale view 362 st albans road bulwell nottingham with…
18 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 20 April 1996
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of st. Albans…
26 October 1985
Legal mortgage
Delivered: 1 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H mainline service station, st. Albans road, bulwell…