UKBizDB.co.uk

THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The 19 Glebe Road Freehold Management Company Limited. The company was founded 9 years ago and was given the registration number 09312347. The firm's registered office is in HORNCHURCH. You can find them at 38 Carfax Road, , Hornchurch, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED
Company Number:09312347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:38 Carfax Road, Hornchurch, England, RM12 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Blakeney Avenue, Beckenham, England, BR3 1HH

Director21 December 2015Active
19c, Glebe Road, Chelmsford, England, CM1 1QG

Director15 October 2023Active
38, Carfax Road, Hornchurch, England, RM12 4BA

Director10 May 2018Active
21, Haven Rise, Billericay, United Kingdom, CM11 2RS

Director11 March 2015Active
6 The Terrace, Chelmsford Road, Felsted, Dunmow, United Kingdom, CM6 3ER

Director11 March 2015Active
19c, Glebe Road, Chelmsford, England, CM1 1QG

Director01 September 2019Active
102, Leas Road, Clacton-On-Sea, England, CO15 1DS

Director14 November 2014Active

People with Significant Control

Miss Jessica Louise Lelliott
Notified on:15 October 2023
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:19c, Glebe Road, Chelmsford, England, CM1 1QG
Nature of control:
  • Significant influence or control
Mr Marco Bruno De Rosa
Notified on:01 October 2022
Status:Active
Date of birth:September 1978
Nationality:Italian
Country of residence:England
Address:18, Blakeney Avenue, Beckenham, England, BR3 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arran Philippou
Notified on:02 October 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:19c, Glebe Road, Chelmsford, England, CM1 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marco Bruno De Rosa
Notified on:02 October 2020
Status:Active
Date of birth:September 2020
Nationality:Italian
Country of residence:England
Address:18, Blakeney Avenue, Beckenham, England, BR3 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Rose Phipps
Notified on:02 October 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:38, Carfax Road, Hornchurch, England, RM12 4BA
Nature of control:
  • Ownership of shares 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 (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
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-13Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-07-14Address

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

Download

Copyright © 2024. All rights reserved.