360 Global Estates Limited

General information

Name:

360 Global Estates Ltd

Office Address:

Sidings House Sidings Court Lakeside DN4 5NU Doncaster

Number: 05830853

Incorporation date: 2006-05-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as 360 Global Estates Limited. It was started 18 years ago and was registered under 05830853 as the registration number. This headquarters of the firm is located in Doncaster. You can contact it at Sidings House Sidings Court, Lakeside. The company's present name is 360 Global Estates Limited. The firm's former associates may remember it as Sentry Holdings, which was in use until Wednesday 9th November 2011. The firm's classified under the NACE and SIC code 70100 which stands for Activities of head offices. 2022/12/31 is the last time when the accounts were reported.

Carolyn Y. and Gordon Y. are the enterprise's directors and have been cooperating as the Management Board for 18 years. To find professional help with legal documentation, this business has been utilizing the skills of Carolyn Y. as a secretary since 2006.

  • Previous company's names
  • 360 Global Estates Limited 2011-11-09
  • Sentry Holdings Limited 2006-05-30

Financial data based on annual reports

Company staff

Carolyn Y.

Role: Secretary

Appointed: 30 May 2006

Latest update: 17 March 2024

Carolyn Y.

Role: Director

Appointed: 30 May 2006

Latest update: 17 March 2024

Gordon Y.

Role: Director

Appointed: 30 May 2006

Latest update: 17 March 2024

People with significant control

The companies that control this firm include: 360 Global Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at Sidings Court, DN4 5NU and was registered as a PSC under the registration number 11362957.

360 Global Holdings Limited
Address: Sidings House Sidings Court, Doncaster, DN4 5NU, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11362957
Notified on 27 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gordon Y.
Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Carolyn Y.
Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 March 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Kelham House Kelham Street

Post code:

DN1 3RE

City / Town:

Doncaster

HQ address,
2013

Address:

Kelham House Kelham Street

Post code:

DN1 3RE

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies