About

Registered Number: 03201732
Date of Incorporation: 21/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Glebe House, Bridgerule, Holsworthy, Devon, EX22 7EW,

 

Having been setup in 1996, Glebe House Cottages Ltd has its registered office in Holsworthy, it's status is listed as "Active". We don't currently know the number of employees at Glebe House Cottages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Nicholas Peter 31 March 2016 - 1
BREWER, Polly 31 March 2016 - 1
TIMMS, Alison Witney 10 April 2007 31 March 2016 1
TIMMS, Michael Graham 10 April 2007 31 March 2016 1
VARLEY, Margaret Elizabeth 21 May 1996 10 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 November 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA01 - Change of accounting reference date 09 November 2016
AR01 - Annual Return 12 July 2016
AD01 - Change of registered office address 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
MR04 - N/A 05 April 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 08 May 2009
395 - Particulars of a mortgage or charge 30 March 2009
395 - Particulars of a mortgage or charge 28 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 27 May 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 27 May 2005
AA - Annual Accounts 16 March 2005
363a - Annual Return 27 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 12 June 2002
225 - Change of Accounting Reference Date 12 June 2002
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 20 July 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
225 - Change of Accounting Reference Date 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
123 - Notice of increase in nominal capital 17 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1997
395 - Particulars of a mortgage or charge 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
287 - Change in situation or address of Registered Office 02 June 1996
NEWINC - New incorporation documents 21 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2009 Fully Satisfied

N/A

Legal mortgage 07 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.