UKBizDB.co.uk

GLEBE HOUSE (WESTON) LIMITED

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

This company is commonly known as Glebe House (weston) Limited. The company was founded 33 years ago and was given the registration number 02549390. The firm's registered office is in WESTON-SUPER-MARE. You can find them at C/o Flat 5 Lower Kewstoke Road, Worle, Weston-super-mare, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLEBE HOUSE (WESTON) LIMITED
Company Number:02549390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1990
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Flat 5 Lower Kewstoke Road, Worle, Weston-super-mare, Somerset, BS22 9JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS23 2AE

Director30 March 1992Active
Priddy Hill Farmhouse, Priddy, Wells, United Kingdom, BA5 3BR

Director21 October 2019Active
Flat 4 Glebe House, 16 Lower Kewstoke Road, Worle Weston Super Mare, BS23 2AE

Director26 March 1999Active
Flat 6 Glebe House, 16 Lower Kewstoke Road, Weston-Super-Mare, United Kingdom, BS22 9JF

Director25 May 2018Active
4, Waverly Road, Backwell, Bristol, United Kingdom, BS48 3IP

Director17 January 1992Active
Chapel House, Holthill, Beoley, United Kingdom, B98 9AT

Director23 August 2012Active
Flat 3 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF

Secretary11 October 1993Active
Ivy Cottage 40 High Street, Worle, Weston Super Mare, BS22 0EQ

Secretary-Active
Flat 1, Glebe House, 16 Kewstoke Road, Worle Weston Super Mare, Uk, BS22 9YD

Secretary10 October 1997Active
Flat 6 Glebe House, 16 Kewstoke Road, Worle Weston Super Mare, BS22 9YD

Secretary-Active
Flat 3 Glebe House, 16 Kewstoke Road, Worle, Weston-Super-Mare, United Kingdom, BS22 9JF

Secretary22 August 2011Active
Flat 1 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF

Secretary21 October 1995Active
Flat 3 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF

Director30 March 1992Active
3, Higher Brea, Brea, TR14 9DA

Director02 August 2002Active
Flat 1 Glebe House, 16 Kewstoke Road Road, Weston Super Mare, BS23 2AE

Director30 March 1992Active
Cambridge House, 73 Cambridge Road, Clevedon, BS21 7BN

Director27 April 2001Active
Ivy Cottage 40 High Street, Worle, Weston Super Mare, BS22 0EQ

Director-Active
Flat 6 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF

Director30 March 1992Active
Flat 7 Glebe House, 16 Kewstoke Road Worle, Weston-Super-Mare, BS22 9JF

Director30 March 1992Active
18 Westbrook Road, Milton, Weston Super Mare, BS22 8JX

Director-Active
Flat 8 Glebe House, 16 Kewstoke Road, Weston-Super-Mare, BS22 9JF

Director30 March 1992Active
Flat 3, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9JF

Director15 October 2014Active
Flat 7, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9JF

Director06 September 2013Active
Flat 3,Glebe House,16 Kewstoke Road, Worle, Weston Super Mare, BS23 2AE

Director01 September 2000Active
Flat 4 Glebe House, 16 Kewstoke Road Worle, Weston-Super-Mare, BS22 9JF

Director20 November 1996Active
16 Kewstoke Road, Worle, Weston Super Mare, BS22 9JF

Director30 March 1992Active
Flat 7 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF

Director19 March 2004Active
4, Ramsay Close, Worle, Weston Super Mare, United Kingdom, BS22 9QE

Director13 December 1999Active
Flat 7, Glebe House, 16 Kewstoke Road, Weston-Super-Mare, BS22 9JF

Director01 December 2006Active
Flat 3, Glebe House, 16 Kewstoke Road, Weston-Super-Mare, BS22 9JF

Director25 May 2007Active
Flat 1 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF

Director07 October 1995Active
10, Worlebury Hill Road, Weston Super Mare, United Kingdom, BS22 9SQ

Director06 March 1998Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Capital

Capital allotment shares.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.