Background WavePink WaveYellow Wave

GLEBE LIMITED (05007003)

GLEBE LIMITED (05007003) is an active UK company. incorporated on 6 January 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GLEBE LIMITED has been registered for 22 years. Current directors include PHILLIPS, David.

Company Number
05007003
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
1 Moreton Terrace Mews North, London, SW1V 2NT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PHILLIPS, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE LIMITED

GLEBE LIMITED is an active company incorporated on 6 January 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GLEBE LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05007003

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 1 May 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

GLEBE ASSET MANAGEMENT LIMITED
From: 2 August 2004To: 2 December 2020
ACRE 814 LIMITED
From: 6 January 2004To: 2 August 2004
Contact
Address

1 Moreton Terrace Mews North London, SW1V 2NT,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 6 January 2004To: 6 January 2021
Timeline

4 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Dec 09
Director Left
Jun 11
Director Left
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PHILLIPS, David

Active
Moreton Terrace Mews North, LondonSW1V 2NT
Born March 1960
Director
Appointed 04 Feb 2004

HENRY, Margaret Mary

Resigned
50 Perrers Road, LondonW6 0EZ
Secretary
Appointed 04 Feb 2004
Resigned 27 Feb 2020

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 06 Jan 2004
Resigned 04 Feb 2004

COTTON, Richard James

Resigned
8 The Cressinghams, EpsomKT18 5DJ
Born March 1971
Director
Appointed 13 Apr 2006
Resigned 30 Jun 2011

DENT, Matthew Michael

Resigned
South Audley Street, LondonW1K 2QS
Born August 1974
Director
Appointed 31 Jul 2007
Resigned 27 Jun 2018

GOODMAN, Richard William

Resigned
9 Leavesden Road, StanmoreHA7 3RQ
Born December 1945
Director
Appointed 30 Jul 2004
Resigned 30 Oct 2009

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 06 Jan 2004
Resigned 04 Feb 2004

Persons with significant control

1

Mr David Phillips

Active
Moreton Terrace Mews North, LondonSW1V 2NT
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Account Reference Date Company Current Shortened
26 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Resolution
2 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
18 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 August 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Resolution
22 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Legacy
27 September 2004
225Change of Accounting Reference Date
Legacy
12 August 2004
288aAppointment of Director or Secretary
Resolution
4 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Incorporation Company
6 January 2004
NEWINCIncorporation