UKBizDB.co.uk

GLEBE FACILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glebe Facilities Limited. The company was founded 21 years ago and was given the registration number 04675916. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:GLEBE FACILITIES LIMITED
Company Number:04675916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Secretary30 May 2008Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director08 February 2010Active
33 King Street, London, SW1Y 6RJ

Director30 March 2006Active
33 King Street, London, SW1Y 6RJ

Secretary24 February 2003Active
Bonnie Banks, Middle Spring Ruscombe, Stroud, GL6 6DF

Secretary20 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 2003Active
33 King Street, St James's, London, SW1Y 6RJ

Director24 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 February 2003Active

People with Significant Control

Professor Christopher Thomas Evans
Notified on:09 May 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Judith Anne Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Capital

Capital allotment shares.

Download
2016-08-04Capital

Capital allotment shares.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.