About

Registered Number: 03229810
Date of Incorporation: 26/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB,

 

Founded in 1996, Glebe House (Bedford) Management Ltd are based in Bedfordshire, it's status is listed as "Active". The business has 10 directors. We do not know the number of employees at Glebe House (Bedford) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Helen Winifred 31 October 2006 - 1
CAMPBELL, Louise Frances 28 November 2013 30 June 2016 1
CLARK, Violet 25 February 1998 31 October 2006 1
FEARON, Sue 25 February 1998 17 November 2011 1
GRAY, Neil Christopher 25 February 1998 29 July 2004 1
PACUKA, Tarik 19 November 2009 17 November 2011 1
WILLIAMS, John Newman 12 October 2004 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CALDER, Elvina 25 February 1998 10 October 2005 1
CAMPBELL, Louise Frances 26 November 2008 24 March 2016 1
HARDING, Martin Richard 26 July 1996 25 February 1998 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 02 August 2017
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AD01 - Change of registered office address 29 March 2016
AP04 - Appointment of corporate secretary 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 02 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 23 August 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
363s - Annual Return 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
225 - Change of Accounting Reference Date 26 January 1997
287 - Change in situation or address of Registered Office 26 January 1997
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.