Background WavePink WaveYellow Wave

GLEBE ROAD MANAGEMENT COMPANY LIMITED (02162756)

GLEBE ROAD MANAGEMENT COMPANY LIMITED (02162756) is an active UK company. incorporated on 9 September 1987. with registered office in Sawbridgeworth. The company operates in the Real Estate Activities sector, engaged in residents property management. GLEBE ROAD MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include MAXWELL-SCOTT, Clare Louise, PARKER, Clare.

Company Number
02162756
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 1987
Age
38 years
Address
Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sawbridgeworth, CM21 9HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAXWELL-SCOTT, Clare Louise, PARKER, Clare
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE ROAD MANAGEMENT COMPANY LIMITED

GLEBE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 September 1987 with the registered office located in Sawbridgeworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLEBE ROAD MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02162756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 9 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BLOCKREADY PROPERTY MANAGEMENT LIMITED
From: 9 September 1987To: 6 November 1987
Contact
Address

Units 6a & 6b Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth, CM21 9HY,

Previous Addresses

255 Cranbrook Road Ilford Essex IG1 4th
From: 27 April 2010To: 17 January 2024
26 Glebe Road Chelmsford Essex CM1 1QG
From: 9 September 1987To: 27 April 2010
Timeline

6 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Aug 11
Director Left
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Sept 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

J NICHOLSON & SON

Active
Cranbrook Road, IlfordIG1 4TH
Corporate secretary
Appointed 20 Apr 2010

MAXWELL-SCOTT, Clare Louise

Active
20 Glebe Road, ChelmsfordCM1 1QG
Born May 1977
Director
Appointed 27 May 1998

PARKER, Clare

Active
23 Glebe Road, ChelmsfordCM1 1QG
Born June 1969
Director
Appointed 19 Jan 2004

COPPING, Francis John

Resigned
21 Tabors Avenue, ChelmsfordCM2 7ES
Secretary
Appointed 11 Jun 2005
Resigned 20 Apr 2010

FELTON, Scott James George

Resigned
26 Glebe Road, ChelmsfordCM1 1QG
Secretary
Appointed 02 Jul 1998
Resigned 11 Jun 2005

O'BRIEN, Charles Anthony

Resigned
29 Glebe Road, ChelmsfordCM1 1QG
Secretary
Appointed 01 Dec 1994
Resigned 01 Jul 1998

SHAW, Austin Matthew Frederick

Resigned
21 Glebe Road, ChelmsfordCM1 1QG
Secretary
Appointed N/A
Resigned 01 Dec 1994

BALLARD ANDRE, William

Resigned
29 Glebe Road, ChelmsfordCM1 1QG
Born February 1945
Director
Appointed N/A
Resigned 01 Jul 1998

BANKS, David Paul

Resigned
25 Glebe Road, ChelmsfordCM1 1QG
Born January 1945
Director
Appointed N/A
Resigned 01 Jul 1998

CLAXTON, Janette Hazel

Resigned
25 Glebe Road, ChelmsfordCM1 1QG
Born January 1966
Director
Appointed 29 May 1998
Resigned 15 Sept 2017

COLLETT, Angela Dawn

Resigned
28 Glebe Road, ChelmsfordCM1 1QG
Born January 1980
Director
Appointed 11 May 2005
Resigned 24 Jan 2010

COPPING, Francis John

Resigned
21 Tabors Avenue, ChelmsfordCM2 7ES
Born September 1945
Director
Appointed 15 Oct 1998
Resigned 16 Mar 2017

DE GARIS, Richard

Resigned
23 Glebe Road, ChelmsfordCM1 1QG
Born November 1968
Director
Appointed 02 Jul 1998
Resigned 19 Jan 2004

DIXON, Paul

Resigned
27 Glebe Road, ChelmsfordCM1 1QG
Born April 1975
Director
Appointed 03 Oct 1999
Resigned 21 Jul 2001

DUKES, Diane

Resigned
23 Glebe Road, ChelmsfordCM1 1QG
Born September 1959
Director
Appointed N/A
Resigned 30 Jun 1993

EVE, Simon Ashley

Resigned
21 Glebe Road, ChelmsfordCM1 1QG
Born May 1968
Director
Appointed 01 Jun 1995
Resigned 22 Oct 1999

FELTON, Scott James George

Resigned
26 Glebe Road, ChelmsfordCM1 1QG
Born April 1972
Director
Appointed 13 Oct 1997
Resigned 11 Jun 2005

FRATER, Karen

Resigned
107 Brampton Close, CorringhamSS17 7NR
Born August 1978
Director
Appointed 21 Jun 2001
Resigned 29 Jul 2005

HAYTER, Richard John

Resigned
28 Glebe Road, ChelmsfordCM1 1DQ
Born November 1965
Director
Appointed N/A
Resigned 11 May 2005

HILLS, Daryl

Resigned
27 Glebe Road, ChelmsfordCM1 1QG
Born July 1961
Director
Appointed N/A
Resigned 01 Jul 1998

JACKSON, Paul

Resigned
23 Glebe Road, ChelmsfordCM1 1QG
Born January 1953
Director
Appointed 22 Jun 1996
Resigned 01 Jul 1998

JEFFREY, Peter Albert

Resigned
27 Glebe Road, ChelmsfordCM1 1QG
Born July 1965
Director
Appointed 20 Jun 1997
Resigned 03 Oct 1999

O'BRIEN, Charles Anthony

Resigned
29 Glebe Road, ChelmsfordCM1 1QG
Born January 1943
Director
Appointed 01 Dec 1994
Resigned 20 Apr 2004

O'BRIEN, Susan Jennifer

Resigned
181 Upper Bridge Road, ChelmsfordCM2 0AY
Born July 1947
Director
Appointed 21 Jun 2006
Resigned 03 Apr 2017

ROLLINGS, Jane Adelia

Resigned
22 Glebe Road, ChelmsfordCM1 1QG
Born June 1964
Director
Appointed N/A
Resigned 14 Oct 1998

SHARPE, Marguerito Zodel

Resigned
26 Glebe Road, ChelmsfordCM1 1QG
Born August 1967
Director
Appointed N/A
Resigned 01 Jul 1998

SHAW, Austin Matthew Frederick

Resigned
21 Glebe Road, ChelmsfordCM1 1QG
Born September 1966
Director
Appointed N/A
Resigned 01 Dec 1994

STEVENS, Kelly Sandra

Resigned
21 Glebe Road, ChelmsfordCM1 1QG
Born January 1976
Director
Appointed 22 Oct 1999
Resigned 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
10 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
353353
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 August 1999
AAAnnual Accounts
Accounts With Made Up Date
15 January 1999
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 January 1998
AAAnnual Accounts
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Accounts With Made Up Date
12 February 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Legacy
7 December 1994
288288
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 1994
AAAnnual Accounts
Accounts With Made Up Date
31 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 1993
AAAnnual Accounts
Legacy
15 September 1992
363b363b
Legacy
31 March 1992
363aAnnual Return
Accounts With Made Up Date
12 March 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Made Up Date
23 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
21 February 1990
287Change of Registered Office
Legacy
10 October 1989
363363
Legacy
13 January 1989
288288
Legacy
13 January 1989
287Change of Registered Office
Legacy
20 November 1987
287Change of Registered Office
Legacy
19 November 1987
288288
Legacy
19 November 1987
288288
Certificate Change Of Name Company
5 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 1987
NEWINCIncorporation