Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE)
Company Information for

GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE)

5 THE GLEBE, PENSHURST, TONBRIDGE, TN11 8DR,
Company Registration Number
00932745
Private Limited Company
Active

Company Overview

About Glebe (penshurst) Residents Association Limited (the)
GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) was founded on 1968-05-27 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Glebe (penshurst) Residents Association Limited (the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE)
 
Legal Registered Office
5 THE GLEBE
PENSHURST
TONBRIDGE
TN11 8DR
Other companies in TN11
 
Filing Information
Company Number 00932745
Company ID Number 00932745
Date formed 1968-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:44:26
Primary Source:Companies House
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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE)

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH TAYLOR
Company Secretary 2010-03-03
KATHRYN MARIANNE JANE DAWSON
Director 2011-03-02
EILEEN PATRICIA FISHER
Director 1995-11-15
GWENDOLINE HAJICHAMBIS
Director 2012-03-07
ROBIN HALL
Director 2008-11-09
JOHN HICKS
Director 2013-11-06
RUSSELL RHYS HOLLOWAY
Director 2011-03-02
PETER FREDERICK JOHNSON
Director 1991-03-06
SARA ALEXANDRA LARRAZ
Director 2014-06-18
AILEEN CAMPBELL MILLIGAN
Director 2000-05-17
ROSEMARY STOTT SCOTT
Director 2001-05-16
SUE MAGLONA STONEHAM
Director 2012-03-07
CATHERINE ELIZABETH TAYLOR
Director 2006-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRIAN POLLOCK
Director 1996-02-21 2014-03-23
KARINA EMILY HICKS
Director 1991-03-06 2013-11-06
JOHN ASHBROOK FLOWER
Director 1995-05-17 2010-11-18
TONI GLYNIS MARY LAWRENCE
Director 2006-11-08 2010-07-07
PATRICIA ANN MIDDLETON
Director 2002-12-04 2010-06-16
JAMES BRIAN POLLOCK
Company Secretary 1999-02-17 2010-03-03
MARGARET ALISON TAYLOR
Director 1993-11-17 2010-01-30
GRAHAM MATTHEW EASTWOOD
Director 2006-11-08 2008-11-09
ELIZABETH LASCELLES
Director 1992-11-17 2006-08-08
WILLIAM FAIRCLOTH
Director 2002-02-13 2006-07-14
NORA LANE
Director 1991-03-06 2001-12-19
JOHN WARD
Director 1999-01-17 2001-03-14
JOSEPH ERNEST MILLIGAN
Director 1995-02-16 1999-06-04
MARGARET ALISON TAYLOR
Company Secretary 1996-02-21 1999-02-17
SHIRLEY HEATH
Director 1991-03-06 1999-01-17
EDWARD ALAN WILLIAMS
Company Secretary 1991-03-06 1996-02-21
VIDA EVELYN DICKINSON
Director 1991-03-06 1995-12-14
GEOFFREY COLMAN
Director 1991-03-06 1995-07-16
VIOLET GARDNER
Director 1991-03-06 1994-12-22
BRIAN ANTHONY SALTER
Director 1991-03-06 1993-12-13
FREDERICK FRANCIS LEACH
Director 1991-03-06 1992-11-17
MARJORIE MARY BRISTOW
Director 1991-03-06 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA ALEXANDRA LARRAZ THE LORELEI LTD Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-03-07

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
2024-04-06CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-02-04Appointment of Mr James Price as company secretary on 2024-01-21
2024-02-04Termination of appointment of Catherine Elizabeth Taylor on 2024-01-21
2024-02-04REGISTERED OFFICE CHANGED ON 04/02/24 FROM 4 the Glebe Penshurst Tonbridge Kent TN11 8DR
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-16APPOINTMENT TERMINATED, DIRECTOR AILEEN CAMPBELL MILLIGAN
2023-04-16APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STOTT SCOTT
2023-04-16CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28DIRECTOR APPOINTED MR JAMES NOEL EDWARD PRICE
2022-09-28AP01DIRECTOR APPOINTED MR JAMES NOEL EDWARD PRICE
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR CLIVE GRAHAM HASLOCK
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN PATRICIA FISHER
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-11AP01DIRECTOR APPOINTED MR DONALD GORDON SMALL
2021-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE HAJICHAMBIS
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-08LATEST SOC08/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-27AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-20AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MS SARA ALEXANDRA LARRAZ
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-25AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POLLOCK
2013-11-20AP01DIRECTOR APPOINTED MR JOHN HICKS
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KARINA HICKS
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0106/04/13 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0106/04/12 ANNUAL RETURN FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MRS SUE MAGLONA STONEHAM
2012-03-22AP01DIRECTOR APPOINTED MRS GWENDOLINE HAJICHAMBIS
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0106/04/11 ANNUAL RETURN FULL LIST
2011-03-16AP01DIRECTOR APPOINTED RUSSELL RHYS HOLLOWAY
2011-03-10AP01DIRECTOR APPOINTED KATHRYN MARIANNE JANE DAWSON
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TONI LAWRENCE
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MIDDLETON
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLOWER
2010-11-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AR0106/04/10 FULL LIST
2010-03-29AP03SECRETARY APPOINTED MRS CATHERINE ELIZABETH TAYLOR
2010-03-29AR0108/03/10 FULL LIST
2010-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH TAYLOR / 26/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY STOTT SCOTT / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN POLLOCK / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CAMPBELL MILLIGAN / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MIDDLETON / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TONI GLYNIS MARY LAWRENCE / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK JOHNSON / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA EMILY HICKS / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HALL / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHBROOK FLOWER / 28/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PATRICIA FISHER / 28/03/2010
2010-03-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES POLLOCK
2010-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2010 FROM 1 THE GLEBE PENSHURST TONBRIDGE KENT TN11 8DR
2009-04-09363(288)DIRECTOR RESIGNED
2009-04-09363sRETURN MADE UP TO 09/03/09; CHANGE OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED ROBIN HALL
2009-04-05AA31/12/08 TOTAL EXEMPTION FULL
2008-04-02AA31/12/07 TOTAL EXEMPTION FULL
2008-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-02363sRETURN MADE UP TO 08/03/08; CHANGE OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-03-05363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08363(288)DIRECTOR RESIGNED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08288aNEW DIRECTOR APPOINTED
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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) 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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 90

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2012-01-01 £ 4,122
Current Assets 2012-01-01 £ 4,122
Fixed Assets 2012-01-01 £ 319
Shareholder Funds 2012-01-01 £ 4,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE)
Trademarks
We have not found any records of GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEBE (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE). 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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) 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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) 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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) 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 (PENSHURST) RESIDENTS ASSOCIATION LIMITED (THE) 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.
    Other companies at postcode TN11 8DR