UKBizDB.co.uk

GLEBE HOUSE MANAGEMENT COMPANY (NORTHLEACH) LIMITED

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

This company is commonly known as Glebe House Management Company (northleach) Limited. The company was founded 17 years ago and was given the registration number 06166092. The firm's registered office is in WITNEY. You can find them at 2nd Floor, 1 High Street, Witney, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLEBE HOUSE MANAGEMENT COMPANY (NORTHLEACH) LIMITED
Company Number:06166092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 1 High Street, Witney, Oxfordshire, OX28 6HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wenrisc House, 4 Meadow Court, High Street, Witney, England, OX28 6ER

Corporate Secretary10 December 2008Active
8 Glebe House, Mill End, Northleach, Cheltenham, United Kingdom, GL54 3HL

Director17 May 2012Active
1 Glebe House, Church Walk, Mill End, Northleach, Uk, GL54 3HL

Director17 May 2012Active
19 Wychwood Paddocks, Charlbury, Chipping Norton, OX7 3RW

Secretary28 January 2008Active
28 Betteridge Drive, Rownhams, Southampton, SO16 8LE

Secretary22 November 2007Active
Mulberry Cottage, Fyfield, Lechlade, GL7 3NT

Secretary16 March 2007Active
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Corporate Nominee Secretary16 March 2007Active
The Old Barn Bradleys Yard, Plumtree, Nottingham, NG12 5NR

Director22 November 2007Active
Flat 6 Glebe House, Mill End, Northleach, GL54 3HL

Director28 December 2007Active
Route De La Capite, 44, Cologny 1223, Switzerland,

Director22 November 2007Active
Mulberry Cottage, Fyfield, Lechlade, GL7 3NT

Director16 March 2007Active
Sycamore Barn, Maugersbury, Stow On The Wold, GL54 1HR

Director16 March 2007Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director16 March 2007Active
Covenant Management, 1 High Street, Witney, England, OX28 6HW

Director20 May 2016Active
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Director16 March 2007Active

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 (7 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
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Officers

Change corporate secretary company with change date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Address

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

Download
2023-03-01Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Appoint person director company with name date.

Download
2016-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-03-16Annual return

Annual return company with made up date no member list.

Download
2015-08-21Officers

Change corporate secretary company with change date.

Download
2015-08-21Address

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

Download

Copyright © 2024. All rights reserved.