GLEBE COURT MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No02397419
  • Age36 years 1 month Incorporated 21 June 1989
  • Officers4

Address

21 Esthwaite Green, Kendal, LA9 7RZ, England

GLEBE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 1989 and based in Kendal, England. The company was registered 36 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 21 Jun 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 03 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 21 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 19 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 21 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 06 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 03 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 29 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 29 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 08 Oct 2022

Change Sail Address Company With Old Address New Address

3 Years Ago on 02 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 02 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 11 Mar 2022

Appoint Person Secretary Company With Name Date

3 Years Ago on 15 Dec 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 15 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 15 Dec 2021

Confirmation Statement With Updates

4 Years Ago on 14 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 26 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 24 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 07 Feb 2020

Appoint Person Director Company With Name Date

6 Years Ago on 03 Jul 2019

Appoint Person Director Company With Name Date

6 Years Ago on 03 Jul 2019

Termination Director Company With Name Termination Date

6 Years Ago on 02 Jul 2019

Confirmation Statement With Updates

6 Years Ago on 25 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 11 Jan 2019

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
RICHARDSON, Tracey Elizabethsecretary 14 Dec 2021
KITCHEN, John Andrewdirector Jun 194320 Aug 2007
LOWE, Julie Samanthadirector Oct 196627 Mar 2023
RICHMOND, Christopher Johndirector Dec 195527 Mar 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.