GLEBEDALE COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GLEBEDALE COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06030549 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLEBEDALE COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GLEBEDALE COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Holly House, 37 Marsh Parade ST5 1BT Newcastle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLEBEDALE COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLEBEDALE COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for GLEBEDALE COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with updates | 6 pages | CS01 | ||
Registered office address changed from 360 Blurton Road Stoke-on-Trent ST3 3AX England to Holly House, 37 Marsh Parade Newcastle ST5 1BT on Jan 14, 2026 | 1 pages | AD01 | ||
Appointment of Mr Stephen Gallet as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of William Malbon as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||
Appointment of Mr Mark Lane as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Appointment of Mr William Malbon as a secretary on Dec 21, 2021 | 2 pages | AP03 | ||
Termination of appointment of Maureen Harding as a secretary on Dec 21, 2021 | 1 pages | TM02 | ||
Registered office address changed from 245 Blurton Road Stoke-on-Trent Staffordshire ST3 2AF England to 360 Blurton Road Stoke-on-Trent ST3 3AX on Dec 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maureen Harding as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of GLEBEDALE COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLET, Stephen | Secretary | Marsh Parade ST5 1BT Newcastle Holly House, 37 England | 344285580001 | |||||||
| LANE, Mark | Director | Glebedale Road ST4 3LT Stoke-On-Trent Flat 19 Glebedale Court England | England | British | 343561250001 | |||||
| QUIMBY, Kim Lesley | Director | Marsh Parade ST5 1BT Newcastle Holly House, 37 England | England | British | 209149070001 | |||||
| DALE, Ian | Secretary | Flat 22 Glebedale Court Fenton ST4 3LT Stoke On Trent Staffordshire | British | 117736520001 | ||||||
| HARDING, Maureen | Secretary | Blurton Road ST3 3AX Stoke-On-Trent 360 England | 188580130001 | |||||||
| MALBON, William | Secretary | Blurton Road ST3 3AX Stoke-On-Trent 360 England | 290843200001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURTON, Neil Antony | Director | Flat 22 Glebedale Court Glebedale Road Fenton ST4 3LT Stoke On Trent Staffordshire | England | British | 117736640001 | |||||
| HARDING, Maureen | Director | Blurton Road ST3 2AF Stoke-On-Trent 245 Staffordshire England | England | British | 209149010001 | |||||
| HARRISON, Craig | Director | Blurton Road ST3 2AF Stoke-On-Trent 245 Staffordshire England | United Kingdom | British | 117736460001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for GLEBEDALE COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0