Background WavePink WaveYellow Wave

NORWICH GLEBE PROPERTY LIMITED (10029436)

NORWICH GLEBE PROPERTY LIMITED (10029436) is an active UK company. incorporated on 26 February 2016. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORWICH GLEBE PROPERTY LIMITED has been registered for 10 years. Current directors include BEAZLEY, Roland Michael, BETTS, Steven James, The Venerable, JEFFRIES, Mark and 2 others.

Company Number
10029436
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Diocesan House 109 Dereham Road, Norwich, NR9 5ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAZLEY, Roland Michael, BETTS, Steven James, The Venerable, JEFFRIES, Mark, SWEETING, Tim Joseph, TAYLOR, Julian Richard Lombe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH GLEBE PROPERTY LIMITED

NORWICH GLEBE PROPERTY LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORWICH GLEBE PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10029436

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Diocesan House 109 Dereham Road Easton Norwich, NR9 5ES,

Previous Addresses

Diocesan House 109 Dereham Road Eaton Norwich England and Wales NR9 5ES United Kingdom
From: 26 February 2016To: 11 March 2016
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SWEETING, Tim

Active
109 Dereham Road, NorwichNR9 5ES
Secretary
Appointed 03 Jan 2025

BEAZLEY, Roland Michael

Active
109 Dereham Road, NorwichNR9 5ES
Born October 1959
Director
Appointed 17 Sept 2025

BETTS, Steven James, The Venerable

Active
109 Dereham Road, NorwichNR9 5ES
Born November 1964
Director
Appointed 03 May 2016

JEFFRIES, Mark

Active
109 Dereham Road, NorwichNR9 5ES
Born June 1957
Director
Appointed 14 Jun 2021

SWEETING, Tim Joseph

Active
109 Dereham Road, NorwichNR9 5ES
Born November 1976
Director
Appointed 19 May 2022

TAYLOR, Julian Richard Lombe

Active
109 Dereham Road, NorwichNR9 5ES
Born October 1956
Director
Appointed 03 May 2016

BUNTING, Susan Elaine

Resigned
109 Dereham Road, NorwichNR9 5ES
Secretary
Appointed 26 Feb 2016
Resigned 03 Jan 2025

BUTLER, Michael Richard

Resigned
109 Dereham Road, NorwichNR9 5ES
Born February 1956
Director
Appointed 26 Feb 2016
Resigned 30 Apr 2021

FALCON, Michael

Resigned
109 Dereham Road, NorwichNR9 5ES
Born May 1956
Director
Appointed 03 May 2016
Resigned 17 Sept 2025

HUSSELBY, William Eric

Resigned
109 Dereham Road, NorwichNR9 5ES
Born July 1939
Director
Appointed 03 May 2016
Resigned 14 Jun 2021

Persons with significant control

1

Dereham Road, NorwichNR9 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Incorporation Company
26 February 2016
NEWINCIncorporation