Globe Brothers Estates Limited NEWCASTLE UPON TYNE


Globe Brothers Estates started in year 1929 as Private Limited Company with registration number 00242985. The Globe Brothers Estates company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE.

At present there are 2 directors in the the firm, namely Robert H. and Adam M.. In addition one secretary - Adam M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Globe Brothers Estates Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00242985
Date of Incorporation Tue, 15th Oct 1929
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 95 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Eliza P.

Position: Director

Appointed: 23 April 2019

Resigned: 08 January 2024

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Helen G.

Position: Director

Appointed: 31 December 2015

Resigned: 08 January 2024

Peter C.

Position: Director

Appointed: 06 December 2010

Resigned: 31 January 2014

Nicholas J.

Position: Director

Appointed: 06 December 2010

Resigned: 20 December 2017

Mark G.

Position: Director

Appointed: 23 September 2010

Resigned: 22 December 2015

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Rupert D.

Position: Director

Appointed: 05 May 2004

Resigned: 20 October 2009

Debra Y.

Position: Director

Appointed: 05 May 2004

Resigned: 19 December 2008

Peter S.

Position: Director

Appointed: 05 May 2004

Resigned: 30 June 2007

Mark R.

Position: Director

Appointed: 05 May 2004

Resigned: 30 April 2019

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 22 December 2008

Andrew C.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Peter M.

Position: Director

Appointed: 30 September 1993

Resigned: 29 September 1999

Brian C.

Position: Director

Appointed: 30 September 1993

Resigned: 30 September 2005

Geoffrey D.

Position: Director

Appointed: 30 September 1993

Resigned: 02 November 2006

Peter M.

Position: Secretary

Appointed: 07 March 1991

Resigned: 31 May 1995

Ian D.

Position: Director

Appointed: 07 March 1991

Resigned: 24 February 1994

Stephen D.

Position: Director

Appointed: 07 March 1991

Resigned: 05 May 2004

Robert D.

Position: Director

Appointed: 07 March 1991

Resigned: 05 May 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Atlantic Metropolitan (U.k.) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atlantic Metropolitan (U.K.) Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 01628078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 14th, March 2024
Free Download (6 pages)

Company search

Advertisements