UKBizDB.co.uk

GLEBELAND DEVELOPMENTS LIMITED

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

This company is commonly known as Glebeland Developments Limited. The company was founded 27 years ago and was given the registration number 03324334. The firm's registered office is in KETTERING. You can find them at Perfecta Works, Bath Road, Kettering, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GLEBELAND DEVELOPMENTS LIMITED
Company Number:03324334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Perfecta Works, Bath Road, Kettering, England, NN16 8NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Park Avenue, Rushden, NN10 9NP

Secretary30 September 1998Active
26 Park Avenue, Rushden, NN10 9NP

Director01 October 1997Active
Newtons Yard 3 Main Street, Lowick, Kettering, NN14 3BH

Director06 April 2005Active
Unit 18 Enterprise Centre East Northants, Michael Way Warth Park, Raunds, Wellingborough, United Kingdom, NN9 6GR

Director31 October 2014Active
3 Chelveston Road, Stanwick, Wellingborough, NN9 6PU

Secretary01 October 1997Active
26 Park Avenue, Rushden, NN10 9NP

Secretary24 March 1997Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary26 February 1997Active
4 Chelveston Road, Stanwick, NN9 6PU

Director01 October 1997Active
23, Grafton Road, Geddington, NN14 1AJ

Director27 February 2008Active
12 Stanion Road, Brigstock, Kettering, NN14 3HW

Director24 March 1997Active
Newtons Yard 3 Main Street, Lowick, Kettering, NN14 3BH

Director30 September 1998Active
Newtons Yard 3 Main Street, Lowick, Kettering, NN14 3BH

Director24 March 1997Active
3 Main Street, Lowick, Kettering, NN14 3BH

Director30 November 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director26 February 1997Active

People with Significant Control

Ms Jane Hicks
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 18 Enterprise Centre East Northants, Michael Way Warth Park, Wellingborough, United Kingdom, NN9 6GR
Nature of control:
  • Significant influence or control
Mr Peter James Wardle
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 18 Enterprise Centre East Northants, Michael Way Warth Park, Wellingborough, United Kingdom, NN9 6GR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Address

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

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Address

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

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Officers

Appoint person director company with name date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.