12 GLEBE PLACE LIMITED

Register to unlock more data on OkredoRegister

12 GLEBE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641543

Incorporation date

29/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Glebe Place, London, SW3 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1991)
dot icon16/01/2026
Appointment of Miss Anna Frances Matthews as a director on 2026-01-13
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon04/09/2017
Secretary's details changed for Mr John Richard Mumford on 2016-06-10
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-08-29 no member list
dot icon25/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-29 no member list
dot icon28/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-08-29 no member list
dot icon17/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-08-29 no member list
dot icon26/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-29 no member list
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-08-29 no member list
dot icon18/11/2010
Director's details changed for Johnny Caruth Gorman on 2010-08-29
dot icon18/11/2010
Director's details changed for Ms Suzanne Burgin on 2010-08-29
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-08-29 no member list
dot icon05/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/11/2008
Annual return made up to 29/08/08
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2007
Annual return made up to 29/08/07
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/03/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon12/09/2006
Annual return made up to 29/08/06
dot icon26/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/06/2006
New secretary appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Secretary resigned
dot icon13/09/2005
Annual return made up to 29/08/05
dot icon09/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/09/2004
Annual return made up to 29/08/04
dot icon14/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon11/09/2003
Annual return made up to 29/08/03
dot icon27/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon06/09/2002
Annual return made up to 29/08/02
dot icon20/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon05/09/2001
Annual return made up to 29/08/01
dot icon20/06/2001
Full accounts made up to 2000-08-31
dot icon06/09/2000
Annual return made up to 29/08/00
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon01/11/1999
Annual return made up to 29/08/99
dot icon20/06/1999
Full accounts made up to 1998-08-31
dot icon24/08/1998
Annual return made up to 29/08/98
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon01/09/1997
Annual return made up to 29/08/97
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon19/08/1996
Annual return made up to 29/08/96
dot icon04/07/1996
Full accounts made up to 1995-08-31
dot icon11/09/1995
Annual return made up to 29/08/95
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Annual return made up to 29/08/94
dot icon04/10/1994
Full accounts made up to 1993-08-31
dot icon21/06/1994
Director resigned
dot icon23/09/1993
Annual return made up to 29/08/93
dot icon02/07/1993
Full accounts made up to 1992-08-31
dot icon02/06/1993
Director resigned
dot icon02/06/1993
New director appointed
dot icon01/11/1992
Annual return made up to 29/08/92
dot icon28/04/1992
Accounting reference date notified as 31/08
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon07/09/1991
New director appointed
dot icon07/09/1991
New director appointed
dot icon07/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1991
Registered office changed on 07/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/08/1991 - 28/08/1991
16011
London Law Services Limited
Nominee Director
28/08/1991 - 28/08/1991
15403
Finch, Rojer Keppel
Secretary
28/08/1991 - 30/05/2000
-
Finch, Diana Chloe Joan
Director
28/08/1991 - 30/05/2000
-
Matthews, Anna Frances
Director
13/01/2026 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 GLEBE PLACE LIMITED

12 GLEBE PLACE LIMITED is an(a) Active company incorporated on 29/08/1991 with the registered office located at 12 Glebe Place, London, SW3 5LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 GLEBE PLACE LIMITED?

toggle

12 GLEBE PLACE LIMITED is currently Active. It was registered on 29/08/1991 .

Where is 12 GLEBE PLACE LIMITED located?

toggle

12 GLEBE PLACE LIMITED is registered at 12 Glebe Place, London, SW3 5LB.

What does 12 GLEBE PLACE LIMITED do?

toggle

12 GLEBE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 GLEBE PLACE LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of Miss Anna Frances Matthews as a director on 2026-01-13.