Company number 04410634
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address 28 AVENUE ROAD, LEIGH ON SEA, ESSEX, UNITED KINGDOM, SS9 1AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Director's details changed for Ms Mary Mcnamara on 1 December 2016; Registered office address changed from Flat 9 Vincent Court 853 London Road Westcliff - on- Sea Essex SS0 9SZ to 28 Avenue Road Leigh on Sea Essex SS9 1AX on 14 December 2016; Total exemption small company accounts made up to 7 October 2015. The most likely internet sites of GLEBELANDS ESTATES LIMITED are www.glebelandsestates.co.uk, and www.glebelands-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Glebelands Estates Limited is a Private Limited Company.
The company registration number is 04410634. Glebelands Estates Limited has been working since 08 April 2002.
The present status of the company is Active. The registered address of Glebelands Estates Limited is 28 Avenue Road Leigh On Sea Essex United Kingdom Ss9 1ax. The company`s financial liabilities are £838.62k. It is £24.28k against last year. The cash in hand is £206.14k. It is £-55.84k against last year. And the total assets are £248.55k, which is £-32.35k against last year. MCNAMARA, Mary is a Secretary of the company. FRASLE, Mary is a Director of the company. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director FRASLE, Ronald Charles has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Buying and selling of own real estate".
glebelands estates Key Finiance
LIABILITIES
£838.62k
+2%
CASH
£206.14k
-22%
TOTAL ASSETS
£248.55k
-12%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
STL SECRETARIES LTD.
Resigned: 15 November 2002
Appointed Date: 08 April 2002
Nominee Director
STL DIRECTORS LTD.
Resigned: 15 November 2002
Appointed Date: 08 April 2002
GLEBELANDS ESTATES LIMITED Events
14 Dec 2016
Director's details changed for Ms Mary Mcnamara on 1 December 2016
14 Dec 2016
Registered office address changed from Flat 9 Vincent Court 853 London Road Westcliff - on- Sea Essex SS0 9SZ to 28 Avenue Road Leigh on Sea Essex SS9 1AX on 14 December 2016
07 Jul 2016
Total exemption small company accounts made up to 7 October 2015
26 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
07 Jul 2015
Total exemption small company accounts made up to 7 October 2014
...
... and 41 more events
02 Dec 2002
New secretary appointed
02 Dec 2002
Registered office changed on 02/12/02 from: edbrooke house saint johns road woking surrey GU21 1SE
02 Dec 2002
Secretary resigned
02 Dec 2002
Director resigned
08 Apr 2002
Incorporation
1 March 2004
Legal charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land k/a maylands farm and golf course, colchester…
1 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied
on 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Negative pledge
Delivered: 11 February 2003
Status: Satisfied
on 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Negative pledge against the charging or encumbering of any…
3 February 2003
Legal charge
Delivered: 10 February 2003
Status: Satisfied
on 9 August 2005
Persons entitled: Portbail Investments Limited
Description: Maylands farm and golf course colchester road romford essex…