About

Registered Number: 02226478
Date of Incorporation: 02/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 3 High Street, Thatcham, RG19 3JG,

 

Founded in 1988, Glebelands Management Company Ltd have registered office in Thatcham, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Kaxe, Garry, Buckland, Valerie Georgina, Chamilos, Zac, Harris, James, Beach, Leonard James, Davies, Charles William, Johnston, Kevin Crighton, Jones, Robert Shaun, Kuhrt, Donald Gordon Victor, Thompson, Ian Raymond, Weir, Ruby May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Valerie Georgina 07 April 1992 - 1
CHAMILOS, Zac 01 December 2009 - 1
HARRIS, James 01 December 2009 - 1
BEACH, Leonard James 14 September 2004 03 May 2006 1
DAVIES, Charles William 24 July 1995 30 May 1996 1
JOHNSTON, Kevin Crighton 07 April 1992 01 July 1993 1
JONES, Robert Shaun 07 April 1992 29 October 1993 1
KUHRT, Donald Gordon Victor 02 October 1996 16 May 2008 1
THOMPSON, Ian Raymond 20 November 2002 12 September 2006 1
WEIR, Ruby May 01 July 1993 22 September 1998 1
Secretary Name Appointed Resigned Total Appointments
KAXE, Garry 20 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 20 April 2020
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 21 June 2019
AP03 - Appointment of secretary 21 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 June 2017
CH03 - Change of particulars for secretary 01 November 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 May 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 26 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 28 June 1996
288 - N/A 28 June 1996
AA - Annual Accounts 01 February 1996
288 - N/A 15 August 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 12 January 1994
288 - N/A 20 July 1993
288 - N/A 08 July 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 31 January 1993
AUD - Auditor's letter of resignation 26 November 1992
AUD - Auditor's letter of resignation 11 November 1992
AA - Annual Accounts 10 September 1992
363s - Annual Return 15 July 1992
288 - N/A 31 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 27 September 1991
288 - N/A 16 September 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 28 April 1991
363 - Annual Return 21 February 1991
AA - Annual Accounts 17 May 1990
NEWINC - New incorporation documents 02 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.