11 GLEBE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 GLEBE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212778

Incorporation date

17/06/1996

Size

Dormant

Contacts

Registered address

Registered address

11d The Glebe, London SE3 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon02/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon03/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon12/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon13/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon16/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon24/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon24/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon25/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon05/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon14/06/2015
Appointment of Mr Michael Schorer as a director on 2015-04-12
dot icon01/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon22/06/2014
Registered office address changed from 11a the Glebe Blackheath London SE3 9TQ on 2014-06-22
dot icon22/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon30/06/2013
Termination of appointment of Ievers Shier as a director
dot icon17/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon12/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/06/2010
Director's details changed for Ievers Shier on 2010-06-17
dot icon30/06/2010
Director's details changed for Gary Paul Hooberman on 2010-06-17
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon07/03/2010
Accounts for a dormant company made up to 2008-06-30
dot icon13/07/2009
Return made up to 17/06/09; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/07/2008
Return made up to 17/06/08; full list of members
dot icon14/07/2008
Appointment terminated director sarah wyatt
dot icon14/07/2008
Appointment terminated director andrew lewin
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon19/07/2007
Return made up to 17/06/07; change of members
dot icon02/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon17/07/2006
Return made up to 17/06/06; full list of members
dot icon20/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/07/2005
Return made up to 17/06/05; full list of members
dot icon25/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon24/06/2004
Return made up to 17/06/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/07/2003
Return made up to 17/06/03; full list of members
dot icon16/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon22/08/2002
New director appointed
dot icon22/08/2002
Return made up to 17/06/02; full list of members
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon17/07/2001
Return made up to 17/06/01; full list of members
dot icon17/07/2001
New director appointed
dot icon23/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/03/2001
New secretary appointed
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
Registered office changed on 23/03/01 from: 11B the glebe blackheath london SE3 9TQ
dot icon12/07/2000
Return made up to 17/06/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon20/07/1999
Return made up to 17/06/99; no change of members
dot icon23/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon21/08/1998
Return made up to 17/06/98; full list of members
dot icon31/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon11/08/1997
Return made up to 17/06/97; full list of members
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Director resigned
dot icon22/10/1996
Ad 26/09/96--------- £ si 2@1=2 £ ic 2/4
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon09/07/1996
Registered office changed on 09/07/96 from: 31 corsham street london N1 6DR
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Secretary resigned
dot icon17/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Sarah
Secretary
18/03/2005 - 28/10/2007
-
Hoyes, David Michael
Secretary
16/06/1996 - 13/03/2001
-
Eyre, Therese
Secretary
13/03/2001 - 05/06/2004
-
Coles, Simon
Secretary
18/04/2001 - 18/03/2005
-
Wyatt, Sarah
Director
14/08/2002 - 26/11/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 GLEBE MANAGEMENT LIMITED

11 GLEBE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/06/1996 with the registered office located at 11d The Glebe, London SE3 9TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 GLEBE MANAGEMENT LIMITED?

toggle

11 GLEBE MANAGEMENT LIMITED is currently Active. It was registered on 17/06/1996 .

Where is 11 GLEBE MANAGEMENT LIMITED located?

toggle

11 GLEBE MANAGEMENT LIMITED is registered at 11d The Glebe, London SE3 9TQ.

What does 11 GLEBE MANAGEMENT LIMITED do?

toggle

11 GLEBE MANAGEMENT LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for 11 GLEBE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-06-30.