UKBizDB.co.uk

GLEBE PARK MANAGEMENT LIMITED

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

This company is commonly known as Glebe Park Management Limited. The company was founded 16 years ago and was given the registration number 06436991. The firm's registered office is in EYAM. You can find them at 1 Glebe Park, , Eyam, Hope Valley. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLEBE PARK MANAGEMENT LIMITED
Company Number:06436991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Glebe Park, Eyam, Hope Valley, England, S32 5RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Glebe Park, Eyam, England, S32 5RH

Secretary14 February 2017Active
1, Glebe Park, Eyam, England, S32 5RH

Director14 February 2017Active
2, Glebe Park, Eyam, Hope Valley, United Kingdom, S32 5RH

Director20 February 2017Active
Cranley Cottage, Lumb Brook Road, Appleton, Warrington, WA4 3HL

Secretary26 November 2007Active
Cranley Cottage, Lumb Brook Road, Appleton, Warrington, WA4 3HL

Director26 November 2007Active
3, Glebe Park, Eyam, Hope Valley, England, S32 5RH

Director21 February 2017Active
Bridge House Thorner Lane, Scarcroft, Leeds, LS14 3AJ

Director26 November 2007Active

People with Significant Control

Mrs Sophie Mary Wilson
Notified on:12 February 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:2, Glebe Park, Hope Valley, England, S32 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sally Ann Eustace
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:3, Glebe Park, Hope Valley, England, S32 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:2, Glebe Park, Hope Valley, England, S32 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Joseph Herbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:1, Glebe Park, Hope Valley, England, S32 5RH
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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-15Address

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

Download
2017-02-14Officers

Termination secretary company with name termination date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Appoint person secretary company with name date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.