GLEBELANDS MANAGEMENT COMPANY LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG23 8PX

Company number 02226478
Status Active
Incorporation Date 2 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE COACH HOUSE, WORTING PARK, BASINGSTOKE, ENGLAND, RG23 8PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Secretary's details changed for Derek Edward Kemp on 28 October 2016; Registered office address changed from 19 New Road Basingstoke Hants RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLEBELANDS MANAGEMENT COMPANY LIMITED are www.glebelandsmanagementcompany.co.uk, and www.glebelands-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Bramley (Hants) Rail Station is 5.7 miles; to Micheldever Rail Station is 7.7 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glebelands Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02226478. Glebelands Management Company Limited has been working since 02 March 1988. The present status of the company is Active. The registered address of Glebelands Management Company Limited is The Coach House Worting Park Basingstoke England Rg23 8px. . KEMP, Derek Edward is a Secretary of the company. BUCKLAND, Valerie Georgina is a Director of the company. CHAMILOS, Zac is a Director of the company. HARRIS, James is a Director of the company. Secretary BOMER, Colin Melton has been resigned. Secretary KERNUTT, Norman Frank has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BEACH, Leonard James has been resigned. Director BROOKE, Richard John Russell has been resigned. Director CAPNER, Susan Mary has been resigned. Director DAVIES, Charles William has been resigned. Director EIGHTEEN, Brian Patrick has been resigned. Director JOHNSTON, Kevin Crighton has been resigned. Director JONES, Robert Shaun has been resigned. Director KUHRT, Donald Gordon Victor has been resigned. Director MASSINGHAM, Terence William has been resigned. Director NORGATE, John Ashton has been resigned. Director THOMPSON, Ian Raymond has been resigned. Director WEIR, Ruby May has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEMP, Derek Edward
Appointed Date: 27 November 2003

Director
BUCKLAND, Valerie Georgina
Appointed Date: 07 April 1992
77 years old

Director
CHAMILOS, Zac
Appointed Date: 01 December 2009
71 years old

Director
HARRIS, James
Appointed Date: 01 December 2009
83 years old

Resigned Directors

Secretary
BOMER, Colin Melton
Resigned: 07 April 1992

Secretary
KERNUTT, Norman Frank
Resigned: 21 January 2002
Appointed Date: 07 April 1992

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 27 November 2003
Appointed Date: 21 January 2002

Director
BEACH, Leonard James
Resigned: 03 May 2006
Appointed Date: 14 September 2004
77 years old

Director
BROOKE, Richard John Russell
Resigned: 07 April 1992
Appointed Date: 11 September 1991
65 years old

Director
CAPNER, Susan Mary
Resigned: 01 December 2009
Appointed Date: 19 June 2008
77 years old

Director
DAVIES, Charles William
Resigned: 30 May 1996
Appointed Date: 24 July 1995
103 years old

Director
EIGHTEEN, Brian Patrick
Resigned: 21 August 1991
70 years old

Director
JOHNSTON, Kevin Crighton
Resigned: 01 July 1993
Appointed Date: 07 April 1992
57 years old

Director
JONES, Robert Shaun
Resigned: 29 October 1993
Appointed Date: 07 April 1992
61 years old

Director
KUHRT, Donald Gordon Victor
Resigned: 16 May 2008
Appointed Date: 02 October 1996
81 years old

Director
MASSINGHAM, Terence William
Resigned: 07 April 1992
Appointed Date: 21 August 1991
73 years old

Director
NORGATE, John Ashton
Resigned: 11 September 1991
83 years old

Director
THOMPSON, Ian Raymond
Resigned: 12 September 2006
Appointed Date: 20 November 2002
67 years old

Director
WEIR, Ruby May
Resigned: 22 September 1998
Appointed Date: 01 July 1993
92 years old

GLEBELANDS MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Secretary's details changed for Derek Edward Kemp on 28 October 2016
03 Oct 2016
Registered office address changed from 19 New Road Basingstoke Hants RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 31 May 2016 no member list
27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
26 Jun 1991
Annual return made up to 31/05/91

28 Apr 1991
Full accounts made up to 31 March 1990

21 Feb 1991
Annual return made up to 31/03/90

17 May 1990
Full accounts made up to 31 March 1989

02 Mar 1988
Incorporation