Background WavePink WaveYellow Wave

GLOVEHAND LIMITED (03273493)

GLOVEHAND LIMITED (03273493) is an active UK company. incorporated on 4 November 1996. with registered office in Peacehaven. The company operates in the Real Estate Activities sector, engaged in residents property management. GLOVEHAND LIMITED has been registered for 29 years. Current directors include BEVAN, Paul Graham.

Company Number
03273493
Status
active
Type
ltd
Incorporated
4 November 1996
Age
29 years
Address
Meadow Barn, Peacehaven, BN10 8AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVAN, Paul Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOVEHAND LIMITED

GLOVEHAND LIMITED is an active company incorporated on 4 November 1996 with the registered office located in Peacehaven. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLOVEHAND LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03273493

LTD Company

Age

29 Years

Incorporated 4 November 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Meadow Barn Hoddern Farm Peacehaven, BN10 8AR,

Previous Addresses

Meadow Barn Hoddern Farm Peacehaven BN10 8AR England
From: 12 December 2016To: 12 December 2016
Granary Barn Hoddern Farm Peacehaven BN10 8AR
From: 4 November 1996To: 12 December 2016
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GOTTLIEB, Lynnette

Active
Hoddern Farm, PeacehavenBN10 8AR
Secretary
Appointed 28 Nov 2012

BEVAN, Paul Graham

Active
Hoddern Farm, PeacehavenBN10 8AR
Born February 1954
Director
Appointed 02 Oct 2016

JEAVONS, Terence

Resigned
Windmill Barn, PiddinghoeBN9 9AJ
Secretary
Appointed 10 Jan 2003
Resigned 17 Jan 2006

PAYNE, Andrew John

Resigned
The Willows, AlfristonBN26 5UQ
Secretary
Appointed 11 Nov 1996
Resigned 26 Nov 2002

PERRING, Mark

Resigned
Grannery Barn, PeacehavenBN10 8AR
Secretary
Appointed 26 Oct 2006
Resigned 09 Nov 2012

SCHAPIRA, Daniel, Dr

Resigned
Meadow Barn Hoddern Farm, NewhavenBN9 9AJ
Secretary
Appointed 10 Nov 2005
Resigned 26 Oct 2006

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 04 Nov 1996
Resigned 11 Nov 1996

CHAPMAN, Ralph Henry

Resigned
Partridge Barn, PiddinghoeBN9 9AJ
Born January 1938
Director
Appointed 10 Jan 2003
Resigned 10 Jun 2012

DAVIS, Craig Howard

Resigned
Lodgehill Barn, PiddinghoeBN9 9AJ
Born April 1965
Director
Appointed 07 Mar 2005
Resigned 18 Jan 2008

HARRIS, David Harry Kemp

Resigned
Larkrise Barn Hoddern Farm, New HavenBN9 9AJ
Born October 1928
Director
Appointed 10 Jan 2003
Resigned 01 Oct 2004

JEAVONS, Terence

Resigned
Windmill Barn, PiddinghoeBN9 9AJ
Born December 1948
Director
Appointed 10 Jan 2003
Resigned 17 Jan 2006

KING, Charles Louis

Resigned
Meadow Barn, PiddinghoeBN10 8AR
Born September 1950
Director
Appointed 10 Jan 2008
Resigned 05 Oct 2011

KNAPP, Teresa Frances, Dr

Resigned
Hoddern Farm, PeacehavenBN10 8AR
Born March 1956
Director
Appointed 28 Nov 2012
Resigned 02 Oct 2016

PAYNE, Andrew John

Resigned
The Willows, AlfristonBN26 5UQ
Born August 1953
Director
Appointed 11 Nov 1996
Resigned 26 Nov 2002

PERRING, Mark

Resigned
Grannery Barn, PeacehavenBN10 8AR
Born January 1965
Director
Appointed 26 Oct 2006
Resigned 07 Nov 2025

SCHAPIRA, Daniel, Dr

Resigned
Meadow Barn Hoddern Farm, NewhavenBN9 9AJ
Born August 1955
Director
Appointed 10 Nov 2005
Resigned 26 Oct 2006

THOMPSON, Graham Philip

Resigned
Beaufoys Firle Road, SeafordBN25 2HU
Born October 1940
Director
Appointed 11 Nov 1996
Resigned 29 Nov 2002

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 04 Nov 1996
Resigned 11 Nov 1996
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
190190
Legacy
12 January 2009
353353
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
26 February 2001
88(2)R88(2)R
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
12 July 2000
88(2)R88(2)R
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
88(2)R88(2)R
Legacy
22 July 1998
88(2)R88(2)R
Legacy
8 January 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 December 1997
AAAnnual Accounts
Legacy
19 November 1997
88(2)R88(2)R
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
225Change of Accounting Reference Date
Memorandum Articles
27 November 1996
MEM/ARTSMEM/ARTS
Resolution
27 November 1996
RESOLUTIONSResolutions
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
287Change of Registered Office
Incorporation Company
4 November 1996
NEWINCIncorporation