THE GLEBE BERKHAMSTED MANAGEMENT LIMITED

C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England
StatusACTIVE
Company No.08132862
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE GLEBE BERKHAMSTED MANAGEMENT LIMITED is an active private limited company with number 08132862. It was incorporated 11 years, 10 months, 25 days ago, on 06 July 2012. The company address is C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Neil Douglas Block Management Ltd

Change date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: C/O Ndbm the Dutch Barn Manor Farm Courtyard Manor Road, Rowsham, Aylesbury Bucks HP22 4QP England

Change date: 2022-10-27

New address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Catherine Ashley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Gray

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Neil Douglas Block Management Ltd

Appointment date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

New address: C/O Ndbm the Dutch Barn Manor Farm Courtyard Manor Road, Rowsham, Aylesbury Bucks HP22 4QP

Old address: 25 Glover Road Pinner Middlesex HA5 1LQ

Change date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Shearer

Termination date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Shearer

Termination date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Clive Edmund Leach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Edmund Leach

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christina Shearer

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christina Shearer

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alec Gray

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Ashley

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Lever

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hornby

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Lever

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRIVENTS LTD

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:11373085
Status:ACTIVE
Category:Private Limited Company

CHERRY UK LIMITED

THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE,TUNBRIDGE WELLS,TN3 8AD

Number:05624666
Status:ACTIVE
Category:Private Limited Company

EDLAGO LTD

SUITE 31, PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11564623
Status:ACTIVE
Category:Private Limited Company

MACLEOD AND WALL LLP

14A INVERNESS CAMPUS,INVERNESS,IV2 5NA

Number:SO305092
Status:ACTIVE
Category:Limited Liability Partnership

PEACE AND PROSPERITY LIMITED

15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE

Number:06659046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP BRASS ENTERTAINMENT LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:05299661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source