ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glendon Estates

Glendon Estates is an active company incorporated on 9 January 1937 with the registered office located in Harrogate, North Yorkshire. Glendon Estates was registered 88 years ago.
Status
Active
Active since incorporation
Company No
00322940
Private unlimited company
Age
88 years
Incorporated 9 January 1937
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (26 days ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Contact
Address
12 Station Parade
Harrogate
HG1 1UE
England
Address changed on 15 Aug 2025 (27 days ago)
Previous address was 43 Park Drive Harrogate HG2 9AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • French • Lives in England • Born in Oct 1976
Director • French • Lives in France • Born in May 1975
Director • Australian • Lives in Australia • Born in Sep 1966
Mr Paul David Mitchell
PSC • British • Lives in England • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vicarage Estate Company,Limited(The)
Timothy Ellison, Clement Marshall, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£317K
Decreased by £4K (-1%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£29.51M
Increased by £1.56M (+6%)
Total Liabilities
-£4.27M
Increased by £390K (+10%)
Net Assets
£25.24M
Increased by £1.17M (+5%)
Debt Ratio (%)
14%
Increased by 0.59% (+4%)
Latest Activity
Confirmation Submitted
16 Days Ago on 26 Aug 2025
Registered Address Changed
27 Days Ago on 15 Aug 2025
Katherine Naylor (PSC) Resigned
1 Month Ago on 5 Aug 2025
Paul Mitchell (PSC) Appointed
1 Month Ago on 5 Aug 2025
Registered Address Changed
3 Months Ago on 4 Jun 2025
Francois Marshall (PSC) Appointed
7 Months Ago on 20 Jan 2025
Fergus Wesley Beadle (PSC) Resigned
7 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Fergus Wesley Beadle Resigned
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover Glendon Estates's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Francois Marshall as a person with significant control on 20 January 2025
Submitted on 26 Aug 2025
Confirmation statement made on 16 August 2025 with updates
Submitted on 26 Aug 2025
Cessation of Fergus Wesley Beadle as a person with significant control on 20 January 2025
Submitted on 25 Aug 2025
Notification of Paul Mitchell as a person with significant control on 5 August 2025
Submitted on 25 Aug 2025
Cessation of Katherine Naylor as a person with significant control on 5 August 2025
Submitted on 25 Aug 2025
Registered office address changed from 43 Park Drive Harrogate HG2 9AX England to 12 Station Parade Harrogate HG1 1UE on 15 August 2025
Submitted on 15 Aug 2025
Registered office address changed from Gresham House 5 - 7 st. Pauls Street Leeds West Yorkshire LS1 2JG to 43 Park Drive Harrogate HG2 9AX on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Fergus Wesley Beadle as a secretary on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 27 Aug 2024
Total exemption full accounts made up to 5 April 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year