Company NamePalagog Securities
DirectorsLucinda Harriet Irma Glaister and Thomas Anthony Glaister
Company StatusActive
Company Number02129192
CategoryPrivate Unlimited Company
Incorporation Date7 May 1987(36 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLucinda Harriet Irma Glaister
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGarbutts Ghyll
Thornton Hill
Easingwold
York
YO6 3PZ
Director NameMr Thomas Anthony Glaister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarbutts Ghill
Thornton Hill, Easingwold
York
North Yorkshire
YO61 3PZ
Secretary NameHelmsley Acceptances Limited (Corporation)
StatusCurrent
Appointed27 January 2014(26 years, 9 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressOmega 1 Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 January 2014)
RoleAccountant/Company Director
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameAndrew Jesse Overington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR

Location

Registered AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51k at £1Lucinda Harriet Irma Glaister
51.00%
Ordinary
49k at £1Thomas Anthony Glaister
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(5 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(5 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(5 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
27 January 2014Termination of appointment of John Eeles as a director (1 page)
27 January 2014Appointment of Helmsley Acceptances Limited as a secretary (2 pages)
27 January 2014Termination of appointment of John Eeles as a secretary (1 page)
27 January 2014Appointment of Helmsley Acceptances Limited as a secretary (2 pages)
27 January 2014Termination of appointment of John Eeles as a secretary (1 page)
27 January 2014Termination of appointment of John Eeles as a director (1 page)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for John Lincoln Eeles on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Thomas Anthony Glaister on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Lincoln Eeles on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Thomas Anthony Glaister on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Lincoln Eeles on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lucinda Harriet Irma Glaister on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Lucinda Harriet Irma Glaister on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lucinda Harriet Irma Glaister on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Thomas Anthony Glaister on 1 October 2009 (2 pages)
23 October 2008Return made up to 04/10/08; full list of members (4 pages)
23 October 2008Return made up to 04/10/08; full list of members (4 pages)
24 October 2007Return made up to 04/10/07; no change of members (7 pages)
24 October 2007Return made up to 04/10/07; no change of members (7 pages)
11 November 2006Return made up to 04/10/06; full list of members (7 pages)
11 November 2006Return made up to 04/10/06; full list of members (7 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page)
21 October 2005Return made up to 04/10/05; full list of members (7 pages)
21 October 2005Return made up to 04/10/05; full list of members (7 pages)
15 December 2004Return made up to 04/10/04; full list of members (7 pages)
15 December 2004Return made up to 04/10/04; full list of members (7 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
28 October 1999Return made up to 04/10/99; full list of members (7 pages)
28 October 1999Return made up to 04/10/99; full list of members (7 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 December 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 October 1996Return made up to 04/10/96; full list of members (7 pages)
9 October 1996Return made up to 04/10/96; full list of members (7 pages)
30 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Director's particulars changed (2 pages)
27 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)