Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEBE WAY PROPERTY COMPANY LIMITED
Company Information for

GLEBE WAY PROPERTY COMPANY LIMITED

MONTAGUE PLACE, QUAYSIDE CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
00878590
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Glebe Way Property Company Ltd
GLEBE WAY PROPERTY COMPANY LIMITED was founded on 1966-05-05 and has its registered office in Chatham. The organisation's status is listed as "Active". Glebe Way Property Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLEBE WAY PROPERTY COMPANY LIMITED
 
Legal Registered Office
MONTAGUE PLACE
QUAYSIDE CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 00878590
Company ID Number 00878590
Date formed 1966-05-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 10:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEBE WAY PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLEBE WAY PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DIANE KATHERINE WATERSON
Company Secretary 2014-05-07
DEE BEAUMONT
Director 2017-09-30
JOYCE IRENE BIVAND
Director 2015-11-02
VICTOR PIERRE BIVAND
Director 2015-11-02
STUART CHARLES CHIVERS
Director 2015-11-02
THERESA MARY PAGE
Director 2017-09-30
JEAN ELIZABETH SAVIN
Director 2016-09-24
PETER MALCOLM SMITH
Director 2015-11-02
NEVILLE UNDERDOWN THARP
Director 2012-10-06
DIANE KATHERINE WATERSON
Director 2012-10-20
TINA IRENE WEBB
Director 2012-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CARLIE COUPE
Director 2016-09-24 2017-04-13
DAVID RAY COUPE
Director 2013-01-20 2017-04-13
ANNA AMANDA BEAVER
Director 2012-10-20 2016-10-17
DEAN GEORGE BEAVER
Director 2015-11-02 2016-10-17
CARLIE ALEX COUPE
Director 2014-09-27 2015-10-10
MICHAEL BELSOM
Director 2010-10-09 2014-08-06
DOROTHY MARY TAYLOR
Company Secretary 2007-10-13 2014-05-07
VERA WINIFRED ELTON
Director 1997-10-01 2013-09-07
MARY JANET BECKET
Director 2008-10-18 2013-02-01
GWYNETH BAILEY
Director 2003-10-04 2012-01-30
PAULINE BUTTERWORTH
Director 2006-10-07 2012-01-30
JOYCE IRENE BIVAND
Company Secretary 2003-10-04 2007-10-13
JOYCE IRENE BIVAND
Director 2003-10-04 2007-10-13
NORMAN CYRIL BENN
Director 2003-10-04 2007-07-20
MARGARET BOWYER
Director 2003-10-04 2004-10-02
ELEANOR MARGARET BECKFORD
Director 1999-10-06 2003-12-25
JOHN FREDERICK BAILEY
Director 2001-10-10 2003-10-04
IRIS MARY CULVERWELL
Director 1996-10-02 2003-10-04
WILLIAM FRANCIS HALLETT
Company Secretary 1999-10-26 2003-02-17
NORMAN CYRIL BENN
Director 1999-10-06 2001-10-10
IRENE ELIZABETH BOUND
Director 1992-10-25 2001-10-10
DORIS MARY KEELER
Company Secretary 1992-10-25 1999-10-26
IRENE LOUISE COOKE
Director 1992-10-25 1997-09-01
BETTY CLARA BURKE
Director 1992-10-25 1992-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Director's details changed for Miss Rebecca Louise Walton on 2023-10-20
2023-11-28Director's details changed for Mrs Penelope Sacre Rollinson on 2023-10-20
2023-11-28Director's details changed for Miss Theresa Mary Page on 2023-10-20
2023-11-28Director's details changed for Ms Elizabeth Bradshaw on 2023-10-20
2023-11-28CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN OLIVIER ALOPH
2023-10-05DIRECTOR APPOINTED MR DARRON GILLATT
2023-09-0725/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11DIRECTOR APPOINTED MS LUCIA JOY BERGAMASCO
2022-09-13DIRECTOR APPOINTED MISS JACKALYN ANNE NASH
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN TERESA (KNOWN AS RITA) MURPHY
2022-06-0625/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13AP03Appointment of Mr Iain Frame as company secretary on 2022-05-09
2022-04-11TM02Termination of appointment of Diane Katherine Waterson on 2022-04-01
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANE KATHERINE WATERSON
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR SEBASTIEN OLIVIER ALOPH
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH SAVIN
2021-11-17AP01DIRECTOR APPOINTED MS SARAH KAY WEHNER
2021-06-11AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MRS DIANE KATHERINE WATERSON
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE IRENE BIVAND
2020-05-19AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED MRS PENELOPE SACRE ROLLINSON
2019-07-11AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PIERRE BIVAND
2018-12-21AP01DIRECTOR APPOINTED MR IAN RUTTER
2018-12-20AP01DIRECTOR APPOINTED MS MARY JANET BECKETT
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES CHIVERS
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-06-20AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MISS DEE BEAUMONT
2017-10-18AP01DIRECTOR APPOINTED MISS THERESA MARY PAGE
2017-07-26AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUPE
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CARLIE COUPE
2016-11-25AP01DIRECTOR APPOINTED MRS CARLIE COUPE
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BEAVER
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BEAVER
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR THERESA PAGE
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATERSON
2016-10-12AP01DIRECTOR APPOINTED MISS JEAN ELIZABETH SAVIN
2016-06-23AA25/03/16 TOTAL EXEMPTION FULL
2016-05-24AP01DIRECTOR APPOINTED MR PETER MALCOLM SMITH
2016-05-24AP01DIRECTOR APPOINTED MR DEAN GEORGE BEAVER
2016-05-24AP01DIRECTOR APPOINTED MR STUART CHARLES CHIVERS
2015-11-20AR0125/10/15 NO MEMBER LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA AMANDA BEAVER / 26/09/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA AMANDA FISK / 26/09/2015
2015-11-19AP01DIRECTOR APPOINTED MISS THERESA MARY PAGE
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE IRENE BIVAND / 02/11/2015
2015-11-19AP01DIRECTOR APPOINTED MR VICTOR PIERRE BIVAND
2015-11-19AP01DIRECTOR APPOINTED MRS JOYCE IRENE BIVAND
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAYLOR
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY TAYLOR
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CARLIE COUPE
2015-05-30AA25/03/15 TOTAL EXEMPTION FULL
2014-11-26AR0125/10/14 NO MEMBER LIST
2014-11-26AP01DIRECTOR APPOINTED MRS CARLIE ALEX COUPE
2014-11-19AP01DIRECTOR APPOINTED MR DOUGLAS TAYLOR
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELSOM
2014-07-09AA25/03/14 TOTAL EXEMPTION FULL
2014-06-02AP03SECRETARY APPOINTED DIANE KATHERINE WATERSON
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY TAYLOR
2013-11-06AR0125/10/13 NO MEMBER LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FISK
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HALLETT
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VERA ELTON
2013-06-20AA25/03/13 TOTAL EXEMPTION FULL
2013-03-19AP01DIRECTOR APPOINTED DAVID RAY COUPE
2013-03-19AP01DIRECTOR APPOINTED ANNE FISK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY BECKET
2012-12-19AP01DIRECTOR APPOINTED DIANE KATHERINE WATERSON
2012-12-19AP01DIRECTOR APPOINTED NEVILLE UNDERDOWN THARP
2012-12-12AP01DIRECTOR APPOINTED MISS ANNA AMANDA FISK
2012-12-11AP01DIRECTOR APPOINTED TINA IRENE WEBB
2012-12-11TM01TERMINATE DIR APPOINTMENT
2012-12-11TM01TERMINATE DIR APPOINTMENT
2012-12-05AR0125/10/12 NO MEMBER LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAYLOR
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR THERESA PAGE
2012-06-11AA25/03/12 TOTAL EXEMPTION FULL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BUTTERWORTH
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH BAILEY
2011-11-10AR0125/10/11 NO MEMBER LIST
2011-05-16AA25/03/11 TOTAL EXEMPTION FULL
2010-12-16AP01DIRECTOR APPOINTED DAVID WATERSON
2010-12-16AP01DIRECTOR APPOINTED HAZEL HALLETT
2010-12-16AP01DIRECTOR APPOINTED MICHAEL BELSOM
2010-12-15AR0125/10/10 NO MEMBER LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FISK
2010-06-15AA25/03/10 TOTAL EXEMPTION FULL
2009-11-13AR0125/10/09 NO MEMBER LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA WINIFRED ELTON / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH BAILEY / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TAYLOR / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY TAYLOR / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARY PAGE / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA AMANDA FISK / 06/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BUTTERWORTH / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BECKET / 25/10/2009
2009-07-15AA25/03/09 TOTAL EXEMPTION FULL
2008-11-12288aDIRECTOR APPOINTED MARY BECKET
2008-11-12288aDIRECTOR APPOINTED DOUGLAS TAYLOR
2008-11-04363aANNUAL RETURN MADE UP TO 25/10/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WRIGHT
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR HAZEL HALLETT
2008-06-04AA25/03/08 TOTAL EXEMPTION FULL
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288cSECRETARY'S PARTICULARS CHANGED
2007-11-15353LOCATION OF REGISTER OF MEMBERS
2007-11-15363aANNUAL RETURN MADE UP TO 25/10/07
2007-10-27288bDIRECTOR RESIGNED
2007-10-27288aNEW SECRETARY APPOINTED
2007-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLEBE WAY PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEBE WAY PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLEBE WAY PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-25
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEBE WAY PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GLEBE WAY PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEBE WAY PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of GLEBE WAY PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEBE WAY PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GLEBE WAY PROPERTY COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLEBE WAY PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEBE WAY PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEBE WAY PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4