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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS23 2AE | Director | 30 March 1992 | Active |
Priddy Hill Farmhouse, Priddy, Wells, United Kingdom, BA5 3BR | Director | 21 October 2019 | Active |
Flat 4 Glebe House, 16 Lower Kewstoke Road, Worle Weston Super Mare, BS23 2AE | Director | 26 March 1999 | Active |
Flat 6 Glebe House, 16 Lower Kewstoke Road, Weston-Super-Mare, United Kingdom, BS22 9JF | Director | 25 May 2018 | Active |
4, Waverly Road, Backwell, Bristol, United Kingdom, BS48 3IP | Director | 17 January 1992 | Active |
Chapel House, Holthill, Beoley, United Kingdom, B98 9AT | Director | 23 August 2012 | Active |
Flat 3 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF | Secretary | 11 October 1993 | Active |
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 | Secretary | 10 October 1997 | Active |
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 | Secretary | 22 August 2011 | Active |
Flat 1 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF | Secretary | 21 October 1995 | Active |
Flat 3 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF | Director | 30 March 1992 | Active |
3, Higher Brea, Brea, TR14 9DA | Director | 02 August 2002 | Active |
Flat 1 Glebe House, 16 Kewstoke Road Road, Weston Super Mare, BS23 2AE | Director | 30 March 1992 | Active |
Cambridge House, 73 Cambridge Road, Clevedon, BS21 7BN | Director | 27 April 2001 | Active |
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 | Director | 30 March 1992 | Active |
Flat 7 Glebe House, 16 Kewstoke Road Worle, Weston-Super-Mare, BS22 9JF | Director | 30 March 1992 | Active |
18 Westbrook Road, Milton, Weston Super Mare, BS22 8JX | Director | - | Active |
Flat 8 Glebe House, 16 Kewstoke Road, Weston-Super-Mare, BS22 9JF | Director | 30 March 1992 | Active |
Flat 3, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9JF | Director | 15 October 2014 | Active |
Flat 7, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9JF | Director | 06 September 2013 | Active |
Flat 3,Glebe House,16 Kewstoke Road, Worle, Weston Super Mare, BS23 2AE | Director | 01 September 2000 | Active |
Flat 4 Glebe House, 16 Kewstoke Road Worle, Weston-Super-Mare, BS22 9JF | Director | 20 November 1996 | Active |
16 Kewstoke Road, Worle, Weston Super Mare, BS22 9JF | Director | 30 March 1992 | Active |
Flat 7 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF | Director | 19 March 2004 | Active |
4, Ramsay Close, Worle, Weston Super Mare, United Kingdom, BS22 9QE | Director | 13 December 1999 | Active |
Flat 7, Glebe House, 16 Kewstoke Road, Weston-Super-Mare, BS22 9JF | Director | 01 December 2006 | Active |
Flat 3, Glebe House, 16 Kewstoke Road, Weston-Super-Mare, BS22 9JF | Director | 25 May 2007 | Active |
Flat 1 Glebe House, 16 Kewstoke Road Worle, Weston Super Mare, BS22 9JF | Director | 07 October 1995 | Active |
10, Worlebury Hill Road, Weston Super Mare, United Kingdom, BS22 9SQ | Director | 06 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Capital | Capital allotment shares. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.